Company NameFranklin And Maitland Limited
Company StatusDissolved
Company Number04478655
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 4 months ago)
Previous NameHi Speed Internet Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Moore
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 16 November 2010)
RoleTax Specialist
Correspondence Address8 Ashbrook Road
Over Alderley
Macclesfield
Cheshire
SK10 4SH
Director NameDavid Hugh Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCo Director
Correspondence Address6 Holbeton Close
Bramhall
Stockport
Cheshire
SK7 3PZ
Director NamePatricia Ann Moore
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleSecretary
Correspondence Address8 Ashbrook Road
Over Alderley
Cheshire
SK10 4SH
Secretary NamePatricia Ann Moore
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleSecretary
Correspondence Address8 Ashbrook Road
Over Alderley
Cheshire
SK10 4SH
Director NameNicholas Paul Stoker
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 2006)
RoleSales Director
Correspondence Address11 Barnes Avenue
Heaton Mersey
Stockport
Cheshire
SK4 4DR
Director NameCraig Anthony Smith
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 29 August 2006)
RoleSales Director
Correspondence Address6a St James Terrace
Buxton
Derbyshire
SK17 6HS
Director NameJane Louise Kirk
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2007)
RoleCompany Director
Correspondence AddressFlat 5 68 Derby Road
Heaton Moor
Stockport
Greater Manchester
SK4 4NF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address3rd Floor
124-130 Tabernacle Street
London
EC2A 4SD
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address8 Ashbrook Road
Over Alderley
Macclesfield
SK10 4SH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishOver Alderley
WardPrestbury

Financials

Year2014
Turnover£5,786
Net Worth£4,518
Cash£2,866

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
23 January 2010Compulsory strike-off action has been suspended (1 page)
23 January 2010Compulsory strike-off action has been suspended (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Appointment terminated secretary patricia moore (1 page)
26 January 2009Appointment terminated director patricia moore (1 page)
26 January 2009Appointment Terminated Director patricia moore (1 page)
26 January 2009Appointment Terminated Secretary patricia moore (1 page)
17 July 2008Return made up to 05/07/08; full list of members (4 pages)
17 July 2008Return made up to 05/07/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
23 August 2007Return made up to 05/07/07; full list of members (3 pages)
23 August 2007Return made up to 05/07/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006New director appointed (1 page)
29 August 2006New director appointed (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
21 August 2006Return made up to 05/07/06; full list of members (3 pages)
21 August 2006Return made up to 05/07/06; full list of members (3 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
30 September 2005Return made up to 05/07/05; full list of members (2 pages)
30 September 2005Return made up to 05/07/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Return made up to 05/07/04; full list of members (7 pages)
19 January 2005Return made up to 05/07/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 November 2003Company name changed hi speed internet LIMITED\certificate issued on 17/11/03 (2 pages)
17 November 2003Company name changed hi speed internet LIMITED\certificate issued on 17/11/03 (2 pages)
13 November 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
13 November 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
30 September 2003New director appointed (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (1 page)
30 September 2003Director resigned (1 page)
11 August 2003Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(7 pages)
11 August 2003Return made up to 05/07/03; full list of members (7 pages)
17 June 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
17 June 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002New secretary appointed;new director appointed (2 pages)
21 July 2002Registered office changed on 21/07/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New secretary appointed;new director appointed (2 pages)
21 July 2002Registered office changed on 21/07/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
21 July 2002Secretary resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Secretary resigned (1 page)
5 July 2002Incorporation (14 pages)
5 July 2002Incorporation (14 pages)