Company NameChristopher Franklin Designs Limited
Company StatusDissolved
Company Number03110694
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 7 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Brenda Jennifer Wynn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 High Street
Stanford In The Vale
Faringdon
Oxfordshire
SN7 8NQ
Director NameDr Paul Stuart Wynn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address54 High Street
Stanford In The Vale
Faringdon
Oxfordshire
SN7 8NQ
Secretary NameMrs Brenda Jennifer Wynn
NationalityBritish
StatusClosed
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 High Street
Stanford In The Vale
Faringdon
Oxfordshire
SN7 8NQ
Director NameLeigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Formation Agent
Correspondence Address18 Pen Yr Eglwys
Llantwit Fardre
Pontypridd
Mid Glamorgan
CF38 2HJ
Wales
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleSecretary
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales

Location

Registered AddressC/O Bernard Elliott
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Application for striking-off (1 page)
9 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 January 2004Partial exemption accounts made up to 31 March 2003 (8 pages)
11 December 2003Return made up to 05/10/03; full list of members (7 pages)
14 January 2003Partial exemption accounts made up to 31 March 2002 (8 pages)
27 October 2002Return made up to 05/10/02; full list of members (7 pages)
28 January 2002Partial exemption accounts made up to 31 March 2001 (8 pages)
15 October 2001Return made up to 05/10/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (8 pages)
6 November 2000Return made up to 05/10/00; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 2000Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
(6 pages)
3 February 1999Registered office changed on 03/02/99 from: 213 ashley road hale altrincham cheshire WA15 9TB (1 page)
13 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 October 1998Return made up to 05/10/98; no change of members (4 pages)
10 December 1997Return made up to 05/10/97; no change of members (4 pages)
26 September 1997Full accounts made up to 31 March 1997 (8 pages)
16 October 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1995Accounting reference date notified as 31/03 (1 page)
17 October 1995New director appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
5 October 1995Incorporation (22 pages)