Company NameFrankern Commercials Limited
Company StatusDissolved
Company Number03198338
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)
Previous NameMaltbuy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMaria Didsbury
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(1 week, 2 days after company formation)
Appointment Duration7 years (closed 10 June 2003)
RoleCompany Director
Correspondence AddressThe Old School House
Church Lane, Treeton
Rotherham
South Yorkshire
S60 5PZ
Secretary NameMaria Didsbury
NationalityBritish
StatusClosed
Appointed07 January 1997(7 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (closed 10 June 2003)
RoleCompany Director
Correspondence AddressThe Old School House
Church Lane, Treeton
Rotherham
South Yorkshire
S60 5PZ
Director NameFrank Didsbury
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(8 months after company formation)
Appointment Duration6 years, 5 months (closed 10 June 2003)
RoleCompany Director
Correspondence AddressThe Old School House
Church Lane, Treeton
Rotherham
South Yorkshire
S60 5PZ
Director NameFrank Didsbury
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(1 week, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 July 1996)
RoleCompany Director
Correspondence AddressFieldside Cottage
Thorpe Hesley
Rotherham
South Yorkshire
S61 2RU
Secretary NameMaria Didsbury
NationalityBritish
StatusResigned
Appointed23 May 1996(1 week, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 July 1996)
RoleCompany Director
Correspondence AddressFieldside Cottage
Thorpe Hesley
Rotherham
South Yorkshire
S61 2RU
Director NameBruce John Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 January 1997)
RoleAccountant
Correspondence Address124 Oakbrook Road
Sheffield
South Yorkshire
S11 7ED
Director NamePatric Riley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 January 1997)
RoleManager
Correspondence Address6 Goldcrest Walk
Thorpe Hesley
Rotherham
South Yorkshire
S61 2TS
Secretary NameElizabeth Frances Ann Allen
NationalityBritish
StatusResigned
Appointed17 July 1996(2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 1997)
RoleCompany Director
Correspondence Address124 Oakbrook Road
Sheffield
S11 7ED
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
20 August 2002Voluntary strike-off action has been suspended (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
20 June 2002Application for striking-off (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 June 2001Return made up to 14/05/01; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 July 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 June 1999Return made up to 14/05/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 May 1998Ad 27/03/98--------- £ si 21000@1=21000 £ ic 4002/25002 (2 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 July 1997Return made up to 14/05/97; full list of members (6 pages)
23 July 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
14 August 1996New director appointed (1 page)
12 June 1996Memorandum and Articles of Association (15 pages)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996Secretary resigned (2 pages)
11 June 1996Nc inc already adjusted 23/05/96 (1 page)
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1996Director resigned (1 page)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1996New director appointed (1 page)
4 June 1996Company name changed maltbuy LIMITED\certificate issued on 05/06/96 (2 pages)
2 June 1996Registered office changed on 02/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)