Company NameFranco British Services Limited
Company StatusDissolved
Company Number05199705
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameEvelyne Adrienne Lefevre-Farcy
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed06 August 2004(same day as company formation)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBessbrooke
Ballast Quay Road, Fingringhoe
Colchester
Essex
CO5 7DB
Secretary NameBrian Lesle White
NationalityBritish
StatusClosed
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBessbrook Ballast Quay Road
Fingringhoe
Colchester
Essex
CO5 7DB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBessbrook Ballast Quay Road
Fingringhoe
Colchester
Essex
CO5 7DB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishFingringhoe
WardMersea and Pyefleet
Built Up AreaHigh Park Corner

Shareholders

100 at £1Evelyne Lefevre-farcy
100.00%
Ordinary

Financials

Year2014
Net Worth£17,661
Cash£17,002
Current Liabilities£39

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (2 pages)
8 April 2014Application to strike the company off the register (2 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 March 2012Registered office address changed from C/O Bpi Ltd 1St Floor the Octagon Middleborough Colchester Essex CO1 1TG on 12 March 2012 (1 page)
12 March 2012Registered office address changed from C/O Bpi Ltd 1St Floor the Octagon Middleborough Colchester Essex CO1 1TG on 12 March 2012 (1 page)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 August 2010Director's details changed for Evelyne Adrienne Lefevre-Farcy on 6 August 2010 (2 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Evelyne Adrienne Lefevre-Farcy on 6 August 2010 (2 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Evelyne Adrienne Lefevre-Farcy on 6 August 2010 (2 pages)
25 August 2009Return made up to 06/08/09; full list of members (3 pages)
25 August 2009Return made up to 06/08/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 September 2008Return made up to 06/08/08; full list of members (3 pages)
25 September 2008Return made up to 06/08/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2008Memorandum and Articles of Association (9 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2008Memorandum and Articles of Association (9 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2007Return made up to 06/08/07; no change of members (6 pages)
17 August 2007Return made up to 06/08/07; no change of members (6 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 August 2006Return made up to 06/08/06; full list of members (6 pages)
22 August 2006Return made up to 06/08/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 April 2006Registered office changed on 27/04/06 from: 2ND floor century house south north station road colchester essex CO1 1RE (1 page)
27 April 2006Registered office changed on 27/04/06 from: 2ND floor century house south north station road colchester essex CO1 1RE (1 page)
5 September 2005Return made up to 06/08/05; full list of members (6 pages)
5 September 2005Return made up to 06/08/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 April 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
22 April 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
16 December 2004Ad 08/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2004Ad 08/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004Registered office changed on 07/09/04 from: 16 churchill way cardiff CF10 2DX (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: 16 churchill way cardiff CF10 2DX (1 page)
6 August 2004Incorporation (12 pages)
6 August 2004Incorporation (12 pages)