Company NameFrank People Limited
Company StatusDissolved
Company Number04759671
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Terence Joseph O'Brien
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameJacqueline O'Brien
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ

Location

Registered AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Jacqueline O'brien
50.00%
Ordinary
50 at £1Terence Joseph O'brien
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
28 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
24 May 2019Change of details for Mr Terence Joseph O'brien as a person with significant control on 28 March 2019 (2 pages)
24 May 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
9 May 2019Cessation of Jacqueline O'brien as a person with significant control on 10 November 2018 (1 page)
9 May 2019Termination of appointment of Jacqueline O'brien as a secretary on 10 November 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
14 May 2018Director's details changed for Mr Terence Joseph O'brien on 8 May 2018 (2 pages)
14 May 2018Change of details for Mrs Jacqueline O'brien as a person with significant control on 8 May 2018 (2 pages)
14 May 2018Change of details for Mr Terence Joseph O'brien as a person with significant control on 8 May 2018 (2 pages)
14 May 2018Secretary's details changed for Jacqueline O'brien on 8 May 2018 (1 page)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Limited Wellington House 39-41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Limited Wellington House 39-41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 May 2012Registered office address changed from C/O Lloyd Piggott Limited Wellington House 39-41 Piccadilly Manchester M1 1LQ on 21 May 2012 (1 page)
21 May 2012Registered office address changed from C/O Lloyd Piggott Limited Wellington House 39-41 Piccadilly Manchester M1 1LQ on 21 May 2012 (1 page)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 June 2009Return made up to 09/05/09; full list of members (3 pages)
26 June 2009Return made up to 09/05/09; full list of members (3 pages)
26 May 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
26 May 2009Registered office changed on 26/05/2009 from 6 bexley square salford manchester M3 6BZ (1 page)
26 May 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
26 May 2009Registered office changed on 26/05/2009 from 6 bexley square salford manchester M3 6BZ (1 page)
20 June 2008Return made up to 09/05/08; no change of members (6 pages)
20 June 2008Return made up to 09/05/08; no change of members (6 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
7 June 2007Return made up to 09/05/07; no change of members (6 pages)
7 June 2007Return made up to 09/05/07; no change of members (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Return made up to 09/05/06; full list of members (6 pages)
17 May 2006Return made up to 09/05/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 May 2005Return made up to 09/05/05; full list of members (6 pages)
11 May 2005Return made up to 09/05/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 July 2004Return made up to 09/05/04; full list of members (6 pages)
14 July 2004Return made up to 09/05/04; full list of members (6 pages)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
1 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
9 May 2003Incorporation (12 pages)
9 May 2003Incorporation (12 pages)