This company is commonly known as G W Franklin M & E Services Limited. The company was founded 72 years ago and was given the registration number 00505653. The firm's registered office is in SOUTHEND ON SEA. You can find them at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex. This company's SIC code is 43210 - Electrical installation.
Name | : | G W FRANKLIN M & E SERVICES LIMITED |
---|---|---|
Company Number | : | 00505653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 March 1952 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1066, London Road, Leigh On Sea, SS9 3NA | Director | 13 January 2017 | Active |
5 Bay Court, Doctors Commons Road, Berkhamsted, HP4 3DN | Secretary | - | Active |
Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Director | - | Active |
29 Kings Ride, Alfriston, BN26 5XP | Director | - | Active |
6 Admirals Walk, Hythe, CT21 6AL | Director | - | Active |
Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Director | 03 July 2017 | Active |
3 Granary Meadow, Wyatts Green, Brentwood, CM15 0QD | Director | 09 January 2001 | Active |
58 Village Way, Ashford, TW15 2LB | Director | - | Active |
Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Director | 13 January 2017 | Active |
57 Strangeways, Watford, WD1 3SR | Director | - | Active |
Mr David Michael Grey | ||
Notified on | : | 03 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, England, CM1 1GU |
Nature of control | : |
|
Rse Environmental Holdings Limited | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU |
Nature of control | : |
|
Mr Nigel Christopher Best | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, England, CM1 1GU |
Nature of control | : |
|
Mr Anthony Howard Henson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, England, CM1 1GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-26 | Address | Change registered office address company with date old address new address. | Download |
2022-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-21 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-20 | Resolution | Resolution. | Download |
2019-04-29 | Officers | Second filing of director termination with name. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Accounts | Change account reference date company previous extended. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Officers | Change person director company with change date. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.