Company NameFfrancon Security Services Limited
Company StatusDissolved
Company Number04451470
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date17 April 2014 (10 years ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameDilwyn Vaughan Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTan Y Foel Fawr
Rhosgadfan
Caernarvon
Gwynedd
LL54 7LB
Wales
Director NameJanette Parrish
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTan Y Foel Fawr
Rhosgadfan
Caernarvon
Gwynedd
LL54 7LB
Wales
Secretary NameJanette Parrish
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTan Y Foel Fawr
Rhosgadfan
Caernarvon
Gwynedd
LL54 7LB
Wales
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressBdo Llp 3
Hardman Street
Manchester
Lancashire
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at 1Dilwyn Vaughan Jones
50.00%
Ordinary
50 at 1Ms Janette Parrish
50.00%
Ordinary

Financials

Year2014
Net Worth£60,054
Cash£37,968
Current Liabilities£109,993

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2014Final Gazette dissolved following liquidation (1 page)
17 April 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
17 January 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
13 June 2013Registered office address changed from C/O Pkf 3 Hardman Street Spinningfields Manchester M3 3HF on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from C/O Pkf 3 Hardman Street Spinningfields Manchester M3 3HF on 13 June 2013 (2 pages)
10 April 2013Liquidators' statement of receipts and payments to 31 January 2013 (19 pages)
10 April 2013Liquidators statement of receipts and payments to 31 January 2013 (19 pages)
10 April 2013Liquidators' statement of receipts and payments to 31 January 2013 (19 pages)
12 March 2012Liquidators statement of receipts and payments to 31 January 2012 (9 pages)
12 March 2012Liquidators' statement of receipts and payments to 31 January 2012 (9 pages)
12 March 2012Liquidators' statement of receipts and payments to 31 January 2012 (9 pages)
28 March 2011Registered office address changed from Tan Y Foel Fawr Rhosgadfan Gwynedd LL54 7LB on 28 March 2011 (2 pages)
28 March 2011Registered office address changed from Tan Y Foel Fawr Rhosgadfan Gwynedd LL54 7LB on 28 March 2011 (2 pages)
11 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-01
(1 page)
11 February 2011Appointment of a voluntary liquidator (1 page)
11 February 2011Statement of affairs with form 4.19 (4 pages)
11 February 2011Statement of affairs with form 4.19 (4 pages)
11 February 2011Appointment of a voluntary liquidator (1 page)
28 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 100
(5 pages)
28 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 100
(5 pages)
24 June 2010Director's details changed for Dilwyn Vaughan Jones on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Dilwyn Vaughan Jones on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Janette Parrish on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Janette Parrish on 30 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 August 2009Return made up to 30/05/09; full list of members (4 pages)
17 August 2009Return made up to 30/05/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 January 2009Return made up to 30/05/08; full list of members (5 pages)
28 January 2009Return made up to 30/05/08; full list of members (5 pages)
28 January 2009Return made up to 30/05/07; full list of members (7 pages)
28 January 2009Return made up to 30/05/07; full list of members (7 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 June 2006Return made up to 30/05/06; full list of members (7 pages)
20 June 2006Return made up to 30/05/06; full list of members (7 pages)
8 June 2005Return made up to 30/05/05; full list of members (7 pages)
8 June 2005Return made up to 30/05/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 August 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2004Return made up to 30/05/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2003Return made up to 30/05/03; full list of members (7 pages)
4 September 2002Registered office changed on 04/09/02 from: 35 braichmelyn bethesda gwynedd LL57 3RD (1 page)
4 September 2002Registered office changed on 04/09/02 from: 35 braichmelyn bethesda gwynedd LL57 3RD (1 page)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Registered office changed on 14/06/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Registered office changed on 14/06/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
30 May 2002Incorporation (15 pages)
30 May 2002Incorporation (15 pages)