Company NameS. Frankenhuis & Son (Man-Made Fibres) Limited
Company StatusDissolved
Company Number02578759
CategoryPrivate Limited Company
Incorporation Date31 January 1991(33 years, 3 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameThomas James George Emmerton
NationalityBritish
StatusClosed
Appointed31 January 1991(same day as company formation)
RoleCompany Director
Correspondence AddressRose Mount 18 Lynwood Grove
Sale
Cheshire
M33 2AN
Director NameChristopher Marion Crowley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed04 January 1995(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 07 May 2002)
RoleChief Executive Officer
Correspondence Address2 Sylvan Drive
Spartanburg
South Carolina
Usa
29302
Director NameThomas James George Emmerton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1995(4 years after company formation)
Appointment Duration7 years, 2 months (closed 07 May 2002)
RoleFinancial Director
Correspondence AddressRose Mount 18 Lynwood Grove
Sale
Cheshire
M33 2AN
Director NameDavid Graham Walker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1995(4 years after company formation)
Appointment Duration7 years, 2 months (closed 07 May 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address60 Dundee Lane
Ramsbottom
Bury
Lancashire
BL0 9HL
Director NameEric Webb
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1995(4 years after company formation)
Appointment Duration7 years, 2 months (closed 07 May 2002)
RoleSales Director
Correspondence Address21 Kirkdale Drive
Royton
Oldham
Lancashire
OL2 5TG
Director NameCharles Anthony Hardy
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(same day as company formation)
RoleCotton Waste Merchant
Correspondence AddressGrizedale
Torkington Road
Wilmslow
Cheshire
SK9 2AE
Director NameThelma Lucy Hardy
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(same day as company formation)
RoleTextile Consultant
Correspondence AddressGrizedale
Torkington Road
Wilmslow
Cheshire
SK9 2AE
Director NameJohn Anthony Davis
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1995(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 September 1998)
RoleChief Financial Controller
Correspondence Address106 South Staunton Court
Moore
South Carolina
Usa
26369
Director NameMarino Dimitri Hadzopoulos
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(4 years after company formation)
Appointment Duration1 year (resigned 29 February 1996)
RoleSales Director
Correspondence Address26 Albert Street
Royton
Oldham
Lancashire
OL2 5UB

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£336,575
Cash£512,058
Current Liabilities£446,145

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
10 July 2001Receiver ceasing to act (1 page)
10 July 2001Receiver's abstract of receipts and payments (3 pages)
23 November 2000Receiver's abstract of receipts and payments (3 pages)
26 September 2000Registered office changed on 26/09/00 from: buchler phillips 18 oxford court manchester lancashire M2 3WQ (1 page)
7 February 2000Statement of affairs (5 pages)
7 February 2000Administrative Receiver's report (11 pages)
31 January 2000Registered office changed on 31/01/00 from: broadgate broadway business park chadderton oldham lancashire OL9 9XA (1 page)
9 November 1999Appointment of receiver/manager (1 page)
5 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 March 1999Return made up to 31/01/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 September 1998Director resigned (1 page)
23 February 1998Return made up to 31/01/98; full list of members (8 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 February 1997Return made up to 31/01/97; no change of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 June 1996Director resigned (1 page)
2 March 1996Return made up to 31/01/96; no change of members (6 pages)
15 February 1996Registered office changed on 15/02/96 from: anchor mill westwood oldham OL9 6AZ (1 page)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)