Company NameFrancis & C.Walters(Funeral Directors)Limited
Company StatusConverted / Closed
Company Number00777425
CategoryConverted / Closed
Incorporation Date16 October 1963(60 years, 6 months ago)
Dissolution Date8 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed18 March 1999(35 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 08 October 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameAlison Close
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(43 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 08 October 2012)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address11 Pennington Drive
Newton-Le-Willows
Nr Warrington
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(44 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 08 October 2012)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(48 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 08 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Melvyn Waghorn
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(27 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 December 1998)
RoleCompany Director
Correspondence Address121 High Street
Wanstead
London
E11 2RL
Director NameMr Graham Francis Sinclair
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address47 Colchester Road
Leyton
London
E10 6HB
Director NameMr Bert William Stanley Minter
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(27 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 December 1998)
RoleCompany Director-Retired
Correspondence Address382 Wanstead Park Road
Cranbrook
Ilford
Essex
IG1 3UA
Secretary NameMrs Joanne Terese Waghorn
NationalityBritish
StatusResigned
Appointed25 July 1991(27 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 December 1998)
RoleCompany Director
Correspondence Address121 High Street
Wanstead
London
E11 2RL
Director NameMr Anthony Melvyn Waghorn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(28 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 December 1998)
RoleFuneral Director
Correspondence Address132 Empress Avenue
Wanstead
London
E12 5HW
Director NameDavid Hugh Wellens
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(35 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2001)
RoleDivisional Accountant
Country of ResidenceEngland
Correspondence AddressAxholme
Woodbourne Road New Mills
High Peak
Derbyshire
SK22 3JX
Director NameMr Alexander Sutherland MacDonald
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(35 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2000)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address25 Auchinloch Road
Glasgow
G66 5ES
Scotland
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed08 December 1998(35 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(37 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 May 2001)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameYvonne Rose Rankin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(37 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 2005)
RoleChief Operating Officer
Correspondence AddressThe Maples
Holmes Chapel Road
Over Peover
Cheshire
WA16 9RD
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(37 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2002)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Director NameMr Richard Gomersall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(38 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 April 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Claremont Road
Culcheth
Warrington
Cheshire
WA3 4NT
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(41 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(41 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2007)
RoleGeneral Manager, Corporate Fin
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(42 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NamePaul Kenneth Christopher Carpenter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(42 years, 6 months after company formation)
Appointment Duration10 months (resigned 09 February 2007)
RoleAccountant
Correspondence AddressGrasmere
36 Chester Road
Poyton
Cheshire
SK12 1EU
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(44 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleFinance Accountant
Country of ResidenceEngland
Correspondence Address224a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3AA

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at £1M.g.j. Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

8 October 2012Forms b&z - convert to i&ps (2 pages)
8 October 2012Resolutions
  • RES13 ‐ Convert to i&ps 14/08/2012
(1 page)
8 October 2012Forms b&z - convert to i&ps (2 pages)
8 October 2012Resolutions
  • RES13 ‐ Convert to i&ps 14/08/2012
(1 page)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2
(5 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2
(5 pages)
30 May 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
30 May 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
21 March 2012Appointment of Mr Andrew Oldale as a director (2 pages)
21 March 2012Appointment of Mr Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
25 November 2011Termination of appointment of David Hendry as a director (1 page)
25 November 2011Termination of appointment of David Hendry as a director (1 page)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
10 August 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
10 August 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
8 September 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
8 September 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
8 September 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Alison Close on 31 July 2010 (2 pages)
8 September 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
8 September 2010Director's details changed for Alison Close on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
4 March 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
28 September 2007Return made up to 31/07/07; full list of members (2 pages)
28 September 2007Return made up to 31/07/07; full list of members (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
21 March 2007New director appointed (1 page)
21 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
1 September 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
1 September 2006Return made up to 31/07/06; full list of members (3 pages)
1 September 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
1 September 2006Return made up to 31/07/06; full list of members (3 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
17 August 2005Return made up to 31/07/05; full list of members (2 pages)
17 August 2005Return made up to 31/07/05; full list of members (2 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
20 June 2005Full accounts made up to 8 January 2005 (9 pages)
20 June 2005Full accounts made up to 8 January 2005 (9 pages)
20 June 2005Full accounts made up to 8 January 2005 (9 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Return made up to 31/07/04; full list of members (5 pages)
23 August 2004Location of register of members (1 page)
23 August 2004Location of register of members (1 page)
23 August 2004Return made up to 31/07/04; full list of members (5 pages)
23 August 2004Director's particulars changed (1 page)
15 June 2004Full accounts made up to 10 January 2004 (9 pages)
15 June 2004Full accounts made up to 10 January 2004 (9 pages)
22 September 2003Full accounts made up to 11 January 2003 (8 pages)
22 September 2003Full accounts made up to 11 January 2003 (8 pages)
27 August 2003Return made up to 31/07/03; full list of members (5 pages)
27 August 2003Return made up to 31/07/03; full list of members (5 pages)
18 July 2003Registered office changed on 18/07/03 from: glenhaven house morris street radcliffe manchester M26 2GH (1 page)
18 July 2003Registered office changed on 18/07/03 from: glenhaven house morris street radcliffe manchester M26 2GH (1 page)
7 October 2002New director appointed (3 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (3 pages)
23 August 2002Full accounts made up to 12 January 2002 (8 pages)
23 August 2002Full accounts made up to 12 January 2002 (8 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
7 August 2002Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
25 July 2001Full accounts made up to 13 January 2001 (8 pages)
25 July 2001Full accounts made up to 13 January 2001 (8 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (3 pages)
12 June 2001New director appointed (3 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
10 July 2000Full accounts made up to 8 January 2000 (11 pages)
10 July 2000Full accounts made up to 8 January 2000 (11 pages)
10 July 2000Full accounts made up to 8 January 2000 (11 pages)
18 October 1999Full accounts made up to 9 January 1999 (14 pages)
18 October 1999Full accounts made up to 9 January 1999 (14 pages)
18 October 1999Full accounts made up to 9 January 1999 (14 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
12 February 1999Location of register of members (1 page)
12 February 1999Location of register of members (1 page)
12 February 1999Registered office changed on 12/02/99 from: 13A,cambridge park wanstead london E11 2PU (1 page)
12 February 1999Registered office changed on 12/02/99 from: 13A,cambridge park wanstead london E11 2PU (1 page)
29 January 1999Accounting reference date shortened from 31/03/99 to 11/01/99 (1 page)
29 January 1999Accounting reference date shortened from 31/03/99 to 11/01/99 (1 page)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (3 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (3 pages)
6 January 1999Director resigned (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999New director appointed (3 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (3 pages)
5 January 1999Auditor's resignation (1 page)
5 January 1999Auditor's resignation (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 July 1998Return made up to 25/07/98; no change of members (5 pages)
29 July 1998Return made up to 25/07/98; no change of members (5 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 August 1997Return made up to 25/07/97; full list of members (7 pages)
3 August 1997Return made up to 25/07/97; full list of members (7 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 August 1996Return made up to 25/07/96; no change of members (5 pages)
2 August 1996Return made up to 25/07/96; no change of members (5 pages)
18 September 1995Return made up to 25/07/95; no change of members (6 pages)
18 September 1995Return made up to 25/07/95; no change of members (6 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)