Company NameFrancs Food Express Limited
DirectorNicholas John Banks
Company StatusDissolved
Company Number04277497
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameNicholas John Banks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2001(same day as company formation)
RoleRestauranteur
Correspondence Address23 Bonville Road
Altrincham
Cheshire
WA14 4QR
Secretary NameLouise Marie Banks
NationalityBritish
StatusCurrent
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Bonville Road
Altrincham
Cheshire
WA14 4QR
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBegbies Traynor Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 March 2006Dissolved (1 page)
29 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
24 January 2005Statement of affairs (5 pages)
24 January 2005Appointment of a voluntary liquidator (1 page)
24 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2005Registered office changed on 17/01/05 from: end unit woodfield house woodfield road altrincham cheshire WA14 4ED (1 page)
30 September 2004Return made up to 28/08/04; full list of members (6 pages)
9 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 November 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 November 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
25 October 2002Return made up to 28/08/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(6 pages)
28 February 2002Particulars of mortgage/charge (4 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Ad 28/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 2001Director resigned (1 page)