Company NameTrevor Francis Associates Limited
Company StatusDissolved
Company Number05433443
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Gillian Gwyneth Francis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(3 days after company formation)
Appointment Duration5 years, 7 months (closed 23 November 2010)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWindward
Fleck Lane
West Kirby
Merseyside
CH48 1LA
Wales
Director NameMr Trevor Francis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(3 days after company formation)
Appointment Duration5 years, 7 months (closed 23 November 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWindward
Fleck Lane
West Kirby
Merseyside
CH48 1LA
Wales
Secretary NameMr Trevor Francis
NationalityBritish
StatusClosed
Appointed25 April 2005(3 days after company formation)
Appointment Duration5 years, 7 months (closed 23 November 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWindward
Fleck Lane
West Kirby
Merseyside
CH48 1LA
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address1-3 Chester Road
Neston
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£131,258
Cash£140,628
Current Liabilities£27,667

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010Application to strike the company off the register (3 pages)
3 August 2010Application to strike the company off the register (3 pages)
12 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(5 pages)
12 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(5 pages)
12 May 2010Director's details changed for Dr Trevor Francis on 22 April 2010 (2 pages)
12 May 2010Director's details changed for Dr Gillian Francis on 22 April 2010 (2 pages)
12 May 2010Director's details changed for Dr Trevor Francis on 22 April 2010 (2 pages)
12 May 2010Director's details changed for Dr Gillian Francis on 22 April 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 April 2009Return made up to 22/04/09; full list of members (4 pages)
29 April 2009Return made up to 22/04/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 May 2008Return made up to 22/04/08; full list of members (4 pages)
2 May 2008Return made up to 22/04/08; full list of members (4 pages)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 April 2007Return made up to 22/04/07; full list of members (2 pages)
26 April 2007Return made up to 22/04/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 May 2006Return made up to 22/04/06; full list of members (3 pages)
2 May 2006Return made up to 22/04/06; full list of members (3 pages)
11 May 2005Registered office changed on 11/05/05 from: windward, fleck lane west kirby merseyside CH48 1LA (1 page)
11 May 2005Registered office changed on 11/05/05 from: windward, fleck lane west kirby merseyside CH48 1LA (1 page)
11 May 2005Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2005New secretary appointed (1 page)
26 April 2005New director appointed (1 page)
26 April 2005New secretary appointed (1 page)
26 April 2005New director appointed (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New director appointed (1 page)
25 April 2005New director appointed (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
22 April 2005Incorporation (13 pages)
22 April 2005Incorporation (13 pages)