Manchester
M2 3AW
Director Name | Mr Norman Molyneux |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Director Name | Mr Ian Robinson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maghull Business Centre 1 Liverpool Road North Maghull Liverpool L31 2HB |
Director Name | Mr Neil Robinson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maghull Business Centre 1 Liverpool Road North Maghull Liverpool L31 2HB |
Director Name | Mr Paul McCluskey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Director Name | Mr James Keith Robinson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Director Name | Mr Richard Martin Wilson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Director Name | Mr Kenneth Michael Parsons |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Secretary Name | Paul McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 July 2013) |
Role | Company Director |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Website | www.thefrankfoodcompany.com/ |
---|---|
Email address | [email protected] |
Telephone | 01423 798204 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £85,549 |
Cash | £106,136 |
Current Liabilities | £107,908 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Termination of appointment of Kenneth Michael Parsons as a director on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Kenneth Michael Parsons as a director on 3 October 2016 (1 page) |
20 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders (8 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders (8 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders (8 pages) |
22 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
20 January 2014 | Appointment of Mr Norman Molyneux as a director (2 pages) |
20 January 2014 | Appointment of Mr Norman Molyneux as a director (2 pages) |
19 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
16 October 2013 | Termination of appointment of Richard Wilson as a director (1 page) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (8 pages) |
16 October 2013 | Termination of appointment of Richard Wilson as a director (1 page) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (8 pages) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (8 pages) |
16 October 2013 | Termination of appointment of Richard Wilson as a director (1 page) |
16 October 2013 | Termination of appointment of Richard Wilson as a director (1 page) |
4 July 2013 | Termination of appointment of Paul Mccluskey as a director (1 page) |
4 July 2013 | Termination of appointment of Paul Mccluskey as a secretary (1 page) |
4 July 2013 | Termination of appointment of Paul Mccluskey as a director (1 page) |
4 July 2013 | Termination of appointment of Paul Mccluskey as a secretary (1 page) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Termination of appointment of James Robinson as a director (1 page) |
30 April 2013 | Termination of appointment of James Robinson as a director (1 page) |
5 March 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
5 March 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
9 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
20 December 2012 | Resolutions
|
20 December 2012 | Resolutions
|
18 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (19 pages) |
18 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (19 pages) |
18 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (19 pages) |
12 December 2012 | Company name changed the bare food company LIMITED\certificate issued on 12/12/12
|
12 December 2012 | Company name changed the bare food company LIMITED\certificate issued on 12/12/12
|
12 December 2012 | Change of name notice (2 pages) |
12 December 2012 | Change of name notice (2 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
15 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
3 August 2012 | Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB England on 3 August 2012 (2 pages) |
3 August 2012 | Appointment of Paul Mccluskey as a secretary (3 pages) |
3 August 2012 | Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB England on 3 August 2012 (2 pages) |
3 August 2012 | Appointment of Paul Mccluskey as a secretary (3 pages) |
3 August 2012 | Termination of appointment of Neil Robinson as a director (2 pages) |
3 August 2012 | Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB England on 3 August 2012 (2 pages) |
3 August 2012 | Termination of appointment of Neil Robinson as a director (2 pages) |
11 July 2012 | Sub-division of shares on 5 July 2012 (7 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Change of share class name or designation (2 pages) |
11 July 2012 | Sub-division of shares on 5 July 2012 (7 pages) |
11 July 2012 | Change of share class name or designation (2 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
11 July 2012 | Sub-division of shares on 5 July 2012 (7 pages) |
11 July 2012 | Appointment of James Keith Robinson as a director (2 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
11 July 2012 | Resolutions
|
11 July 2012 | Appointment of James Keith Robinson as a director (2 pages) |
27 June 2012 | Appointment of Basil Richard I'anson as a director (3 pages) |
27 June 2012 | Appointment of Basil Richard I'anson as a director (3 pages) |
27 June 2012 | Appointment of Mr Richard Martin Wilson as a director (3 pages) |
27 June 2012 | Appointment of Paul Mccluskey as a director (3 pages) |
27 June 2012 | Appointment of Mr Kenneth Michael Parsons as a director (3 pages) |
27 June 2012 | Appointment of Mr Kenneth Michael Parsons as a director (3 pages) |
27 June 2012 | Appointment of Paul Mccluskey as a director (3 pages) |
27 June 2012 | Appointment of Mr Richard Martin Wilson as a director (3 pages) |
16 May 2012 | Termination of appointment of Ian Robinson as a director (2 pages) |
16 May 2012 | Termination of appointment of Ian Robinson as a director (2 pages) |
4 October 2011 | Incorporation (23 pages) |
4 October 2011 | Incorporation (23 pages) |