Company NameFransen Limited
DirectorsStephen Robert Parker and Robert Leonard Parker
Company StatusDissolved
Company Number02864813
CategoryPrivate Limited Company
Incorporation Date21 October 1993(30 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Robert Parker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleFabricating Engineer
Correspondence Address28 Laleham Green
Bramhall
Stockport
Cheshire
SK7 3LJ
Secretary NameMrs Elaine Parker
NationalityBritish
StatusCurrent
Appointed29 November 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleSecretary
Correspondence Address8 Aldersgate Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7PJ
Director NameRobert Leonard Parker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1998(4 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleManaging Director
Correspondence Address8 Aldersgate Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7PJ
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressC/O Harrison Peak Osbourne Place
30 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,433
Cash£94
Current Liabilities£43,855

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 October 2001Dissolved (1 page)
9 July 2001Return of final meeting in a creditors' voluntary winding up (10 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
1 February 2001Liquidators statement of receipts and payments (6 pages)
20 June 2000Liquidators statement of receipts and payments (5 pages)
23 June 1999Registered office changed on 23/06/99 from: 8 aldersgate road cheadle hulme cheadle cheshire SK8 7PJ (1 page)
18 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 1999Appointment of a voluntary liquidator (1 page)
18 June 1999Statement of affairs (8 pages)
13 May 1999Secretary's particulars changed (1 page)
31 December 1998Return made up to 21/10/98; full list of members (6 pages)
20 August 1998New director appointed (2 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
6 November 1997Registered office changed on 06/11/97 from: 15 long meadow cheadle hulme cheadle cheshire SK8 7ER (1 page)
29 October 1997Return made up to 21/10/97; full list of members (6 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
31 October 1996Return made up to 21/10/96; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)