Company NameThe Frank Food Company Limited
Company StatusDissolved
Company Number07796764
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameThe Bare Food Company Limited

Business Activity

Section CManufacturing
SIC 10612Manufacture of breakfast cereals and cereals-based food

Directors

Director NameMr Basil Richard I'Anson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(8 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMr Norman Molyneux
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMr Ian Robinson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaghull Business Centre 1 Liverpool Road North
Maghull
Liverpool
L31 2HB
Director NameMr Neil Robinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaghull Business Centre 1 Liverpool Road North
Maghull
Liverpool
L31 2HB
Director NameMr Paul McCluskey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMr James Keith Robinson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(8 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMr Richard Martin Wilson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMr Kenneth Michael Parsons
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(8 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Secretary NamePaul McCluskey
NationalityBritish
StatusResigned
Appointed23 July 2012(9 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 July 2013)
RoleCompany Director
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW

Contact

Websitewww.thefrankfoodcompany.com/
Email address[email protected]
Telephone01423 798204
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£85,549
Cash£106,136
Current Liabilities£107,908

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2016Termination of appointment of Kenneth Michael Parsons as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Kenneth Michael Parsons as a director on 3 October 2016 (1 page)
20 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 88,360.6
(8 pages)
20 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 88,360.6
(8 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 88,360.6
(8 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 88,360.6
(8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders (8 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders (8 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders (8 pages)
22 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 88,360.6
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 88,360.6
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 36,916.74
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 36,916.74
(3 pages)
20 January 2014Appointment of Mr Norman Molyneux as a director (2 pages)
20 January 2014Appointment of Mr Norman Molyneux as a director (2 pages)
19 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 33,916.74
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 33,916.74
(3 pages)
16 October 2013Termination of appointment of Richard Wilson as a director (1 page)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (8 pages)
16 October 2013Termination of appointment of Richard Wilson as a director (1 page)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (8 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (8 pages)
16 October 2013Termination of appointment of Richard Wilson as a director (1 page)
16 October 2013Termination of appointment of Richard Wilson as a director (1 page)
4 July 2013Termination of appointment of Paul Mccluskey as a director (1 page)
4 July 2013Termination of appointment of Paul Mccluskey as a secretary (1 page)
4 July 2013Termination of appointment of Paul Mccluskey as a director (1 page)
4 July 2013Termination of appointment of Paul Mccluskey as a secretary (1 page)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Termination of appointment of James Robinson as a director (1 page)
30 April 2013Termination of appointment of James Robinson as a director (1 page)
5 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
5 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
9 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 16,407.44
(6 pages)
9 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 16,407.44
(6 pages)
20 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 11,647.44
(6 pages)
20 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 11,647.44
(6 pages)
20 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (19 pages)
18 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (19 pages)
18 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (19 pages)
12 December 2012Company name changed the bare food company LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
12 December 2012Company name changed the bare food company LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
12 December 2012Change of name notice (2 pages)
12 December 2012Change of name notice (2 pages)
15 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 7,187.44
(6 pages)
15 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 7,187.44
(6 pages)
15 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 7,187.44
(6 pages)
3 August 2012Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB England on 3 August 2012 (2 pages)
3 August 2012Appointment of Paul Mccluskey as a secretary (3 pages)
3 August 2012Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB England on 3 August 2012 (2 pages)
3 August 2012Appointment of Paul Mccluskey as a secretary (3 pages)
3 August 2012Termination of appointment of Neil Robinson as a director (2 pages)
3 August 2012Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB England on 3 August 2012 (2 pages)
3 August 2012Termination of appointment of Neil Robinson as a director (2 pages)
11 July 2012Sub-division of shares on 5 July 2012 (7 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
11 July 2012Change of share class name or designation (2 pages)
11 July 2012Sub-division of shares on 5 July 2012 (7 pages)
11 July 2012Change of share class name or designation (2 pages)
11 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 5,887.44
(6 pages)
11 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 5,887.44
(6 pages)
11 July 2012Sub-division of shares on 5 July 2012 (7 pages)
11 July 2012Appointment of James Keith Robinson as a director (2 pages)
11 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 5,887.44
(6 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
11 July 2012Appointment of James Keith Robinson as a director (2 pages)
27 June 2012Appointment of Basil Richard I'anson as a director (3 pages)
27 June 2012Appointment of Basil Richard I'anson as a director (3 pages)
27 June 2012Appointment of Mr Richard Martin Wilson as a director (3 pages)
27 June 2012Appointment of Paul Mccluskey as a director (3 pages)
27 June 2012Appointment of Mr Kenneth Michael Parsons as a director (3 pages)
27 June 2012Appointment of Mr Kenneth Michael Parsons as a director (3 pages)
27 June 2012Appointment of Paul Mccluskey as a director (3 pages)
27 June 2012Appointment of Mr Richard Martin Wilson as a director (3 pages)
16 May 2012Termination of appointment of Ian Robinson as a director (2 pages)
16 May 2012Termination of appointment of Ian Robinson as a director (2 pages)
4 October 2011Incorporation (23 pages)
4 October 2011Incorporation (23 pages)