Company NameG T Franchising Services Limited
Company StatusDissolved
Company Number05477382
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 11 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 NameGrahame John Tregaskis
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressStanford House
3 Cumberland Road
Southport
Merseyside
PR8 6NY
Secretary NameEleanor Tregaskis
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleCo Secretary
Correspondence AddressStanford House
3 Cumberland Road
Southport
Merseyside
PR8 6NY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressRichmond Place
127 Boughton
Chester
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth-£13,185
Cash£6,502
Current Liabilities£19,687

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
13 June 2007Return made up to 10/06/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2005New secretary appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
10 June 2005Incorporation (12 pages)