This company is commonly known as Frankis Solutions Limited. The company was founded 24 years ago and was given the registration number 03857953. The firm's registered office is in GATWICK. You can find them at 2 City Place, Beehive Ring Road, Gatwick, West Sussex. This company's SIC code is 39000 - Remediation activities and other waste management services.
Name | : | FRANKIS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03857953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 October 1999 |
End of financial year | : | 31 July 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA | Director | 13 September 2000 | Active |
116 Longmans Park Cresent, Sidcup, DA15 7NG | Secretary | 13 October 1999 | Active |
48, New Road, Hextable, BR8 7LS | Secretary | 08 February 2010 | Active |
36, Whenman Avenue, Bexley, DA5 2BS | Secretary | 12 November 2002 | Active |
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA | Secretary | 05 May 2011 | Active |
4 Montrose Avenue, Sidcup, DA15 9DR | Secretary | 25 July 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 October 1999 | Active |
8, Angel Court, London, EC2R 7HP | Director | 08 February 2010 | Active |
21, Baker Way, Witham, CM8 1UG | Director | 26 May 2008 | Active |
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA | Director | 07 November 2012 | Active |
48, New Road, Hextable, Swanley, BR8 7LS | Director | 08 February 2010 | Active |
Top Flat, 5 Duke Humphrey Road, London, SE3 0TY | Director | 13 October 1999 | Active |
The Crescent, 122 Main Road, Sidcup, England, DA14 6NW | Director | 08 March 2011 | Active |
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA | Director | 05 May 2011 | Active |
Claythorn Domsey Lane, Little Waltham, Chelmsford, CM3 3PS | Director | 13 January 2003 | Active |
Frankis Soloutions Limited, 75 Springfield Road, Chelmsford, CM2 6JB | Director | 08 February 2010 | Active |
8, Angel Court, Octopus Investments, London, EC2 7HD | Director | 10 May 2010 | Active |
The Crescent, 122 Main Road, Sidcup, DA14 6NW | Director | 05 July 2011 | Active |
Slaters Hill, Hever Road, Bowbough, TN8 7NX | Director | 18 July 2003 | Active |
59 Peveril Crescent, West Hallam, Ilkeston, DE7 6JF | Director | 28 June 2004 | Active |
The Crescent, 122 Main Road, Sidcup, England, DA14 6NW | Director | 01 August 2011 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Restoration | Bona vacantia company. | Download |
2021-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-10 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2018-06-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-22 | Officers | Termination secretary company with name termination date. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-06-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-06-22 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-06-22 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-01-20 | Officers | Termination director company with name termination date. | Download |
2015-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-04-30 | Insolvency | Liquidation voluntary constitution liquidation committee. | Download |
2014-04-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-04-07 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-04-07 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2014-03-12 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2013-11-08 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-07-09 | Insolvency | Liquidation in administration amended certificate of constitution creditors committee. | Download |
2013-07-04 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2013-06-19 | Insolvency | Liquidation in administration proposals. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.