Active - Proposal to Strike off
Company Information for FRANCIS OF LEICESTER LIMITED
LANGDALE CHURCH STREET, WHITTINGTON, LICHFIELD, STAFFORDSHIRE, WS14 9LE,
|
Company Registration Number
03288145
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
FRANCIS OF LEICESTER LIMITED | |||
Legal Registered Office | |||
LANGDALE CHURCH STREET WHITTINGTON LICHFIELD STAFFORDSHIRE WS14 9LE Other companies in WS14 | |||
| |||
Company Number | 03288145 | |
---|---|---|
Company ID Number | 03288145 | |
Date formed | 1996-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 23:31:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ANTONY STEWART-JONES |
||
ROBIN CHARLES FRANCIS |
||
RICHARD ANTONY STEWART-JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY ALAN HAYCOCK |
Director | ||
WILLIAM HOWARD LEESE |
Director | ||
COLIN JUDE NORONHA |
Director | ||
ALAN FRANCIS LONG |
Director | ||
JOHN RICHARD ARNOLD |
Director | ||
TROY WILLIAM ROBINSON |
Director | ||
PAULA CLARE HOLLIS |
Company Secretary | ||
JULIE ROSE VALLANCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRANCIS HOLDINGS LIMITED | Company Secretary | 1993-05-05 | CURRENT | 1992-04-15 | Active | |
FRANCIS HOLDINGS LIMITED | Director | 1992-06-03 | CURRENT | 1992-04-15 | Active | |
FRANCIS HOLDINGS LIMITED | Director | 1993-11-22 | CURRENT | 1992-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
LATEST SOC | 20/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYCOCK | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN NORONHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEESE | |
AR01 | 05/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/10 FROM Coventry Road Narborough Leicester LE19 2GE | |
AA01 | Previous accounting period extended from 31/12/09 TO 31/03/10 | |
AR01 | 05/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY STEWART-JONES / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JUDE NORONHA / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOWARD LEESE / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALAN HAYCOCK / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES FRANCIS / 18/12/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/01/03 | |
363s | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE OVER STOCK | Satisfied | FIRST NATIONAL BANK PLC | |
GENERAL CHARGE | Outstanding | HONDA FINANCE EUROPE PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
FRANCIS OF LEICESTER LIMITED owns 1 domain names.
francisofleicester.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FRANCIS OF LEICESTER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |