Company NameC G Franklin Electrical Services Limited
Company StatusDissolved
Company Number01809738
CategoryPrivate Limited Company
Incorporation Date18 April 1984(40 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRobin Steven Norman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1994(9 years, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 12 May 2009)
RoleContracts Manager
Correspondence Address8 Leeford
Chelmsford
Essex
CM1 4WT
Director NamePeter John Chubb
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1999(14 years, 12 months after company formation)
Appointment Duration10 years, 1 month (closed 12 May 2009)
RoleDesign Engineer
Correspondence Address11 Fulcher Avenue
Chelmervillage
Chelmsford
Essex
CM2 6QN
Secretary NameJeffery Groom
NationalityBritish
StatusClosed
Appointed31 March 2000(15 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 12 May 2009)
RoleCompany Director
Correspondence AddressBridge House
2 Harold Grove
Frinton On Sea
CO13 9BD
Director NameJohn Thomas Franklin
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(7 years, 11 months after company formation)
Appointment Duration7 years (resigned 12 April 1999)
RoleCompany Director
Correspondence Address1a Green Close
Chelmsford
Essex
CM1 5SL
Director NamePaul Anthony Franklin
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(7 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2001)
RoleManaging Director
Correspondence Address86 Golding Thoroughfare
Chelmsford
Essex
CM2 6UF
Secretary NamePeter Michael Franklin
NationalityBritish
StatusResigned
Appointed20 March 1992(7 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address49 Tavistock Road
Springfield
Chelmsford
Essex
CM1 6JN

Location

Registered Address11 Kingsdale Business Park
Regina Road
Chelmsford
Essex
CM1 1PE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
9 January 2009Application for striking-off (1 page)
4 January 2008Registered office changed on 04/01/08 from: 6 hoffmanns way chelmsford essex CM1 1GU (1 page)
13 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
16 April 2007Director's particulars changed (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 April 2006Return made up to 20/03/06; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 April 2005Return made up to 20/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 April 2004Return made up to 20/03/04; full list of members (7 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
17 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 April 2002Full accounts made up to 30 June 2001 (15 pages)
25 March 2002Director resigned (1 page)
13 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2001Full accounts made up to 30 June 2000 (16 pages)
16 April 2000Full accounts made up to 30 June 1999 (16 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
24 March 2000Return made up to 20/03/00; full list of members (7 pages)
15 February 2000Registered office changed on 15/02/00 from: colchester road springfield chelmsford essex CM2 5UY (1 page)
12 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
8 April 1999Return made up to 20/03/99; full list of members (7 pages)
3 March 1999Full accounts made up to 30 June 1998 (13 pages)
21 April 1998Return made up to 20/03/98; no change of members (5 pages)
21 April 1998Secretary's particulars changed (1 page)
20 March 1998Full accounts made up to 30 June 1997 (12 pages)
6 May 1997Return made up to 20/03/97; no change of members (5 pages)
28 January 1997Full accounts made up to 30 June 1996 (12 pages)
29 March 1996Full accounts made up to 30 June 1995 (12 pages)
26 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1996Return made up to 20/03/96; full list of members (6 pages)
13 September 1995Auditor's resignation (2 pages)
22 March 1995Return made up to 20/03/95; no change of members (4 pages)
21 March 1995Full accounts made up to 30 June 1994 (11 pages)
4 April 1993Return made up to 20/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/93
(7 pages)
10 April 1992Return made up to 20/03/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 April 1991Return made up to 20/03/91; no change of members (5 pages)