Company NameFranklins Holdings Limited
Company StatusDissolved
Company Number03391936
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert John Franklin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(3 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (closed 19 October 2004)
RoleCompany Director
Correspondence AddressThe Old Forge
New Road, Blakeney
Holt
Norfolk
NR25 7NY
Director NameRobert Mark Franklin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(3 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (closed 19 October 2004)
RoleManaging Director
Correspondence AddressThe Druce
Druce Lane Clavering
Saffron Walden
Essex
CB11 4QP
Secretary NameJanet Franklin
NationalityBritish
StatusClosed
Appointed17 July 1997(3 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (closed 19 October 2004)
RoleCompany Director
Correspondence AddressThe Old Forge
New Road, Blakeney
Holt
Norfolk
NR25 7NY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Druce Druce Lane
Clavering
Saffron Walden
Essex
CB11 4QP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishClavering
WardClavering
Built Up AreaClavering

Financials

Year2014
Turnover£79,089
Net Worth£476,306
Current Liabilities£57,583

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
27 May 2004Application for striking-off (1 page)
27 May 2004£ ic 350740/740 06/04/04 £ sr 350000@1=350000 (1 page)
25 July 2003Registered office changed on 25/07/03 from: franklins garage stansted road bishops stortford hertfordshire CM23 2BT (1 page)
25 July 2003Return made up to 25/06/03; full list of members (7 pages)
25 June 2003Resolutions
  • RES13 ‐ Purchase freehold 09/06/03
(1 page)
2 March 2003Full accounts made up to 30 September 2002 (16 pages)
4 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Full accounts made up to 30 September 2001 (15 pages)
20 July 2001Resolutions
  • RES13 ‐ Contract purchase 29/06/01
(1 page)
5 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Full accounts made up to 30 September 2000 (14 pages)
30 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2000Full accounts made up to 30 September 1999 (15 pages)
6 July 1999Return made up to 25/06/99; no change of members (4 pages)
8 February 1999Full accounts made up to 30 September 1998 (15 pages)
6 July 1998Return made up to 25/06/98; full list of members (6 pages)
27 July 1997Ad 30/06/97--------- £ si 400000@1=400000 £ ic 742/400742 (2 pages)
27 July 1997Particulars of contract relating to shares (3 pages)
27 July 1997Ad 30/06/97--------- £ si 740@1=740 £ ic 2/742 (2 pages)
27 July 1997Particulars of contract relating to shares (3 pages)
21 July 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
25 June 1997Incorporation (20 pages)