Company NameMichael Franks Limited
Company StatusDissolved
Company Number02871201
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameX X ' Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMichael Williams
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Belfry Close
Wilmslow
Cheshire
SK9 2RB
Secretary NameMr Paul Baxter
NationalityBritish
StatusClosed
Appointed06 July 2001(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 19 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Eton Avenue
New Malden
Surrey
KT3 5AY
Director NameSandra Jean Williams
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Belfry Close
Wilmslow
Cheshire
SK9 2RB
Secretary NameSandra Jean Williams
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Belfry Close
Wilmslow
Cheshire
SK9 2RB
Director NameMr Bernard Franks
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 July 2001)
RoleCompany Director
Correspondence Address4 Lamerton Way
Welland Road
Wilmslow
Cheshire
SK9 3UN
Secretary NameMr Bernard Franks
NationalityBritish
StatusResigned
Appointed03 June 1996(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 July 2001)
RoleCompany Director
Correspondence Address4 Lamerton Way
Welland Road
Wilmslow
Cheshire
SK9 3UN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address11 Grove Street
Wilmslow
Cheshire
SK9 1DU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£108,711
Gross Profit£72,412
Net Worth-£1,206
Current Liabilities£20,666

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
12 July 2002Total exemption full accounts made up to 31 January 2001 (13 pages)
8 January 2002Voluntary strike-off action has been suspended (1 page)
4 December 2001Application for striking-off (1 page)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001New secretary appointed (2 pages)
15 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Full accounts made up to 31 January 2000 (13 pages)
1 December 1999Return made up to 12/11/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(6 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
24 December 1998Return made up to 12/11/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 31 January 1998 (4 pages)
9 December 1997Return made up to 12/11/97; full list of members (5 pages)
23 May 1997Accounts for a small company made up to 31 January 1997 (3 pages)
21 January 1997Accounting reference date extended from 31/10/96 to 31/01/97 (1 page)
21 November 1996Return made up to 12/11/96; no change of members (4 pages)
20 August 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
11 June 1996Secretary resigned;director resigned (2 pages)
11 June 1996New secretary appointed;new director appointed (1 page)
8 May 1996Company name changed x x ' LIMITED\certificate issued on 09/05/96 (2 pages)
21 November 1995Return made up to 12/11/95; no change of members (4 pages)
16 October 1995Accounting reference date shortened from 30/11 to 31/10 (1 page)
11 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 August 1995Accounts for a small company made up to 30 November 1994 (2 pages)