Company NameJohn Francis Formalwear Limited
Company StatusDissolved
Company Number06761654
CategoryPrivate Limited Company
Incorporation Date1 December 2008(15 years, 5 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameJulie Louise Carr
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Moorside Avenue
Bolton
Lancs
BL1 6BE
Director NameJohn Francis Entwistle
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Kilworth Drive
Lostock
Bolton
Lancashire
BL6 4RP
Director NameMr Stephen James Entwistle
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Laburnum Park
Bolton
BL2 3BU
Secretary NameMr Stephen James Entwistle
NationalityBritish
StatusClosed
Appointed01 December 2008(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Laburnum Park
Bolton
BL2 3BU
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitejohn-francis.com
Telephone01204 305922
Telephone regionBolton

Location

Registered Address129 Lea Gate
Bolton
BL2 4BQ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBradshaw
Built Up AreaGreater Manchester

Shareholders

1 at £1John Francis Entwistle
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Application to strike the company off the register (3 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(6 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(6 pages)
20 February 2014Registered office address changed from Manor House 35 St Thomas's Road Chorley Lancashire PR7 1HP on 20 February 2014 (1 page)
20 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(6 pages)
20 February 2014Director's details changed for Mr Stephen James Entwistle on 1 October 2009 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 February 2014Secretary's details changed for Mr Stephen James Entwistle on 1 October 2009 (1 page)
20 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(6 pages)
20 February 2014Secretary's details changed for Mr Stephen James Entwistle on 1 October 2009 (1 page)
20 February 2014Director's details changed for Mr Stephen James Entwistle on 1 October 2009 (2 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 December 2009Director's details changed for Julie Louise Carr on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Stephen James Entwistle on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for John Francis Entwistle on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Stephen James Entwistle on 21 December 2009 (1 page)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
23 June 2009Director appointed julie louise carr (2 pages)
24 April 2009Director appointed john francis entwistle (1 page)
24 April 2009Director and secretary appointed stephen james entwistle (2 pages)
10 December 2008Appointment terminated director aderyn hurworth (1 page)
3 December 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
1 December 2008Incorporation (6 pages)