This company is commonly known as Franklins Bedside Manor Limited. The company was founded 22 years ago and was given the registration number 04454472. The firm's registered office is in BARNSLEY. You can find them at 15 Victoria Road, , Barnsley, . This company's SIC code is 5244 - Retail furniture household etc.
Name | : | FRANKLINS BEDSIDE MANOR LIMITED |
---|---|---|
Company Number | : | 04454472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 June 2002 |
End of financial year | : | 31 May 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Victoria Road, Barnsley, S70 2BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Gresley Walk, Sheffield, S8 7HT | Secretary | 01 November 2011 | Active |
15, Victoria Road, Barnsley, S70 2BB | Director | 28 August 2002 | Active |
34 Gisborne Road, Sheffield, S11 7HB | Secretary | 14 December 2004 | Active |
62 Grove Road, Milhouses, Sheffield, S7 2GZ | Secretary | 05 June 2002 | Active |
99 Button Hill, Sheffield, S11 9HG | Secretary | 28 August 2002 | Active |
The Highlands Chandler Hill Lane, Holymoorside, Sheffield, S42 7BW | Director | 28 August 2002 | Active |
21 Haugh Lane, Sheffield, S11 9SA | Director | 05 June 2002 | Active |
99 Button Hill, Sheffield, S11 9HG | Director | 28 August 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2022-01-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-07 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-06-07 | Resolution | Resolution. | Download |
2018-12-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2017-11-06 | Restoration | Restoration order of court. | Download |
2015-06-25 | Gazette | Gazette dissolved liquidation. | Download |
2015-03-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2015-01-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-12-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-12-17 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2012-12-17 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2012-12-10 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2012-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-12-10 | Resolution | Resolution. | Download |
2012-11-27 | Address | Change registered office address company with date old address. | Download |
2011-12-28 | Officers | Termination secretary company with name. | Download |
2011-12-28 | Officers | Appoint person secretary company with name. | Download |
2011-11-24 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2011-08-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.