Company NameFrankis Porter Llp
Company StatusDissolved
Company NumberOC343306
CategoryLimited Liability Partnership
Incorporation Date13 February 2009(15 years, 2 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Directors

LLP Designated Member NameMr James Norton Frankis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParker House 104a Hutton Road
Shenfield
Essex
CM15 8NE
LLP Designated Member NameJohn Lettington Porter
Date of BirthMarch 1961 (Born 63 years ago)
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParker House 104a Hutton Road
Shenfield
Essex
CM15 8NE

Contact

Websitefrankisporter.com

Location

Registered AddressParker House
104a Hutton Road
Shenfield
Essex
CM15 8NE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Financials

Year2014
Net Worth£2,035
Cash£5,059
Current Liabilities£24,233

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015Application to strike the limited liability partnership off the register (4 pages)
16 June 2015Application to strike the limited liability partnership off the register (4 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
16 October 2014Previous accounting period shortened from 5 April 2015 to 31 August 2014 (3 pages)
16 October 2014Previous accounting period shortened from 5 April 2015 to 31 August 2014 (3 pages)
16 October 2014Previous accounting period shortened from 5 April 2015 to 31 August 2014 (3 pages)
7 April 2014Termination of appointment of John Porter as a member (1 page)
7 April 2014Termination of appointment of John Porter as a member (1 page)
13 February 2014Annual return made up to 13 February 2014 (3 pages)
13 February 2014Annual return made up to 13 February 2014 (3 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (2 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (2 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (2 pages)
13 February 2013Annual return made up to 13 February 2013 (3 pages)
13 February 2013Registered office address changed from , C/O Ansons, Parker House 104a Hutton Road, Shenfield, Brentwood, Essex, CM15 8NB, England on 13 February 2013 (1 page)
13 February 2013Annual return made up to 13 February 2013 (3 pages)
13 February 2013Registered office address changed from , C/O Ansons, Parker House 104a Hutton Road, Shenfield, Brentwood, Essex, CM15 8NB, England on 13 February 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (2 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (2 pages)
30 October 2012Total exemption small company accounts made up to 5 April 2012 (2 pages)
23 February 2012Member's details changed for James Norton Frankis on 23 February 2012 (2 pages)
23 February 2012Member's details changed for John Lettington Porter on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 13 February 2012 (3 pages)
23 February 2012Member's details changed for John Lettington Porter on 23 February 2012 (2 pages)
23 February 2012Registered office address changed from , C/O Ansons, Parker House 104a Nutton Road, Shenfield, Brentwood, Essex, CM15 8NE on 23 February 2012 (1 page)
23 February 2012Annual return made up to 13 February 2012 (3 pages)
23 February 2012Member's details changed for James Norton Frankis on 23 February 2012 (2 pages)
23 February 2012Registered office address changed from , C/O Ansons, Parker House 104a Nutton Road, Shenfield, Brentwood, Essex, CM15 8NE on 23 February 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (2 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (2 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (2 pages)
9 March 2011Annual return made up to 13 February 2011 (8 pages)
9 March 2011Annual return made up to 13 February 2011 (8 pages)
12 November 2010Total exemption small company accounts made up to 5 April 2010 (2 pages)
12 November 2010Total exemption small company accounts made up to 5 April 2010 (2 pages)
12 November 2010Total exemption small company accounts made up to 5 April 2010 (2 pages)
22 February 2010Current accounting period extended from 28 February 2010 to 5 April 2010 (3 pages)
22 February 2010Current accounting period extended from 28 February 2010 to 5 April 2010 (3 pages)
22 February 2010Current accounting period extended from 28 February 2010 to 5 April 2010 (3 pages)
18 February 2010Annual return made up to 13 February 2010 (8 pages)
18 February 2010Annual return made up to 13 February 2010 (8 pages)
13 February 2009Incorporation document\certificate of incorporation (3 pages)
13 February 2009Incorporation document\certificate of incorporation (3 pages)