Company NameFrenchbarn Properties Limited
Company StatusDissolved
Company Number00230171
CategoryPrivate Limited Company
Incorporation Date3 May 1928(96 years ago)
Dissolution Date2 April 2002 (22 years ago)
Previous NameCrumpsall Plastics & Engineering Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameNorman Seddon
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(68 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address67 Poolhey Lane
Scarisbrick
Southport
PR8 5HS
Secretary NameWendy Seddon
NationalityBritish
StatusClosed
Appointed21 February 1997(68 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 02 April 2002)
RoleHousewife
Correspondence Address67 Poolhey Lane
Scarisbrick
Southport
Merseyside
PR8 5HS
Director NameBartholomew Ash
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(64 years, 6 months after company formation)
Appointment Duration3 years (resigned 24 October 1995)
RoleManager
Correspondence Address28 Cherwell Road
Westhoughton
Bolton
Lancashire
BL5 3TX
Director NameJohn Alasdair Geddes Eyre
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(64 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 1995)
RoleCompany Director
Correspondence AddressSquire House
Dutton Longridge
Preston
Lancs
Director NameRachel Tneedale Eyre
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(64 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 1995)
RoleCompany Director
Correspondence AddressSquire House Dutton
Longridge
Preston
Lancs
PR3 2YS
Secretary NameJohn Alasdair Geddes Eyre
NationalityBritish
StatusResigned
Appointed24 October 1992(64 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 1995)
RoleCompany Director
Correspondence AddressSquire House
Dutton Longridge
Preston
Lancs
Director NameMr Francis Keith Cunniffe
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(67 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunsdale West Carriage Drive
Frodsham
Warrington
Cheshire
WA6 6ED
Director NameStephen Graham Cunniffe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(67 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address26 Hillfield
Frodsham
Warrington
WA6 6DA
Director NameMr David Mark Mather
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(67 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address22 The Old Quarry
Quarry Street Woolton
Liverpool
L25 6HE
Director NameNorman Seddon
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(67 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address67 Poolhey Lane
Scarisbrick
Southport
PR8 5HS
Secretary NameNorman Seddon
NationalityBritish
StatusResigned
Appointed08 September 1995(67 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address67 Poolhey Lane
Scarisbrick
Southport
PR8 5HS
Secretary NameMr Francis Keith Cunniffe
NationalityBritish
StatusResigned
Appointed31 January 1997(68 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 21 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunsdale West Carriage Drive
Frodsham
Warrington
Cheshire
WA6 6ED

Location

Registered AddressPike Fold Works,Frenchbarn Lane
Blackley
Manchester Greater Manchester
M9 6PB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£65,069
Current Liabilities£32,749

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
31 October 2001Application for striking-off (1 page)
14 November 2000Return made up to 24/10/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 November 1999Return made up to 24/10/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 May 1999Company name changed crumpsall plastics & engineering LIMITED\certificate issued on 01/06/99 (2 pages)
27 October 1998Return made up to 24/10/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1997Director resigned (1 page)
11 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1997New director appointed (2 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
26 February 1997Registered office changed on 26/02/97 from: abbeyway south vista road haydock st helens WA11 0RW (1 page)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 February 1997Director resigned (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned;director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
3 November 1996Return made up to 24/10/96; no change of members (4 pages)
15 February 1996Company name changed crumpsall packing company limite d(the)\certificate issued on 16/02/96 (2 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 October 1995Return made up to 24/10/95; full list of members (6 pages)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 September 1995Auditor's resignation (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 September 1995Director resigned;new director appointed (2 pages)
18 September 1995Registered office changed on 18/09/95 from: pike fold works french barn lane blackley manchester M9 2PB (1 page)