Company NameFranklins Hospitality Limited
Company StatusDissolved
Company Number06987727
CategoryPrivate Limited Company
Incorporation Date11 August 2009(14 years, 8 months ago)
Dissolution Date23 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Suzanne Sheila Franklin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cumbria Way
Croxteth
Liverpool
Merseyside
L12 0HG
Secretary NameRobert Edward Salter
StatusClosed
Appointed24 August 2009(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 23 September 2015)
RoleCompany Director
Correspondence AddressHighrigg Durton Lane
Broughton
Preston
Lancashire
PR3 5LE
Secretary NameMr Adam Jerome Parton
NationalityBritish
StatusResigned
Appointed11 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Middle Street
Lancaster
Lancashire
LA1 1JZ

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

49 at £1Franklins Deli Limited
70.00%
Ordinary
21 at £1Ashwood Fine Foods Limited
30.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2015Final Gazette dissolved following liquidation (1 page)
23 September 2015Final Gazette dissolved following liquidation (1 page)
23 June 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
23 June 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
9 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
9 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2014Liquidators' statement of receipts and payments to 14 April 2014 (11 pages)
19 June 2014Liquidators statement of receipts and payments to 14 April 2014 (11 pages)
19 June 2014Liquidators' statement of receipts and payments to 14 April 2014 (11 pages)
19 June 2013Liquidators statement of receipts and payments to 14 April 2013 (13 pages)
19 June 2013Liquidators' statement of receipts and payments to 14 April 2013 (13 pages)
19 June 2013Liquidators' statement of receipts and payments to 14 April 2013 (13 pages)
10 July 2012Court order insolvency:- replacement of liquidators (10 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Court order insolvency:- replacement of liquidators (10 pages)
21 May 2012Liquidators statement of receipts and payments to 14 April 2012 (10 pages)
21 May 2012Liquidators' statement of receipts and payments to 14 April 2012 (10 pages)
21 May 2012Liquidators' statement of receipts and payments to 14 April 2012 (10 pages)
25 August 2011Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages)
10 May 2011Appointment of a voluntary liquidator (2 pages)
10 May 2011Appointment of a voluntary liquidator (2 pages)
4 May 2011Registered office address changed from Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 4 May 2011 (2 pages)
28 April 2011Statement of affairs with form 4.19 (11 pages)
28 April 2011Statement of affairs with form 4.19 (11 pages)
28 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 70
(4 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 70
(4 pages)
22 June 2010Registered office address changed from Priory Close St Marys Gate Lancaster LA1 1XB on 22 June 2010 (1 page)
22 June 2010Registered office address changed from Priory Close St Marys Gate Lancaster LA1 1XB on 22 June 2010 (1 page)
11 September 2009Ad 31/08/09\gbp si 30@1=30\gbp ic 70/100\ (2 pages)
11 September 2009Ad 31/08/09\gbp si 30@1=30\gbp ic 70/100\ (2 pages)
25 August 2009Appointment terminated secretary adam parton (1 page)
25 August 2009Appointment terminated secretary adam parton (1 page)
25 August 2009Secretary appointed robert edward salter (1 page)
25 August 2009Secretary appointed robert edward salter (1 page)
13 August 2009Accounting reference date shortened from 31/08/2010 to 30/06/2010 (1 page)
13 August 2009Accounting reference date shortened from 31/08/2010 to 30/06/2010 (1 page)
11 August 2009Incorporation (31 pages)
11 August 2009Incorporation (31 pages)