Company NameThe Franklyn (Long Term Care) Limited
Company StatusDissolved
Company Number04341264
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Robert Arthur Fleming
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(3 months after company formation)
Appointment Duration17 years, 3 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rudgate Court
Walton
Nr Wetherby
West Yorkshire
LS23 7BF
Secretary NameMr Robert Arthur Fleming
NationalityBritish
StatusClosed
Appointed25 March 2008(6 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rudgate Court
Walton
Nr Wetherby
West Yorkshire
LS23 7BF
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Director NameMrs Dawn Louise Taylor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(3 months after company formation)
Appointment Duration6 years (resigned 25 March 2008)
RoleNursing Home Operator
Country of ResidenceEngland
Correspondence Address3 Church Meadows
Bramham
Wetherby
West Yorkshire
LS23 6TF
Director NameSusan Adrienne Macarthur
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(3 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 February 2019)
RoleNursing
Correspondence Address1 Rudgate Court
Walton
Nr Wetherby
West Yorkshire
LS23 7BF
Secretary NameMrs Dawn Louise Taylor
NationalityBritish
StatusResigned
Appointed21 March 2002(3 months after company formation)
Appointment Duration6 years (resigned 25 March 2008)
RoleNursing Home Operator
Country of ResidenceEngland
Correspondence Address3 Church Meadows
Bramham
Wetherby
West Yorkshire
LS23 6TF

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

20 November 2008Delivered on: 26 November 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge over shares and securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee all beneficial interests and to any proceeds of sale or other realisation of the charged property and by way of first fixed charge the charge the shares and securities and the derivative assets. See image for full details.
Outstanding
20 November 2008Delivered on: 26 November 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
22 March 2019Application to strike the company off the register (3 pages)
25 February 2019Termination of appointment of Susan Adrienne Macarthur as a director on 22 February 2019 (1 page)
19 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
21 March 2018Accounts for a small company made up to 30 June 2017 (7 pages)
19 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
26 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
26 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
4 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
4 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
13 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
13 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
27 July 2012Previous accounting period shortened from 30 December 2012 to 30 June 2012 (1 page)
27 July 2012Previous accounting period shortened from 30 December 2012 to 30 June 2012 (1 page)
16 July 2012Total exemption small company accounts made up to 30 December 2011 (7 pages)
16 July 2012Total exemption small company accounts made up to 30 December 2011 (7 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 30 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 30 December 2010 (6 pages)
12 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Susan Adrienne Macarthur on 15 March 2010 (2 pages)
7 April 2010Secretary's details changed for Robert Arthur Fleming on 15 March 2010 (1 page)
7 April 2010Director's details changed for Susan Adrienne Macarthur on 15 March 2010 (2 pages)
7 April 2010Director's details changed for Robert Arthur Fleming on 15 March 2010 (2 pages)
7 April 2010Secretary's details changed for Robert Arthur Fleming on 15 March 2010 (1 page)
7 April 2010Director's details changed for Robert Arthur Fleming on 15 March 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 December 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 December 2009 (7 pages)
21 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
16 June 2009Accounts for a small company made up to 30 December 2008 (7 pages)
16 June 2009Accounts for a small company made up to 30 December 2008 (7 pages)
9 February 2009Return made up to 17/12/08; no change of members (5 pages)
9 February 2009Return made up to 17/12/08; no change of members (5 pages)
11 December 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
11 December 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
26 November 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 April 2008Secretary appointed robert arthur fleming (2 pages)
15 April 2008Appointment terminated director and secretary dawn taylor (1 page)
15 April 2008Appointment terminated director and secretary dawn taylor (1 page)
15 April 2008Secretary appointed robert arthur fleming (2 pages)
4 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
4 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
19 February 2008Return made up to 17/12/07; no change of members (7 pages)
19 February 2008Return made up to 17/12/07; no change of members (7 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
26 January 2007Return made up to 17/12/06; full list of members (7 pages)
26 January 2007Return made up to 17/12/06; full list of members (7 pages)
3 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
17 January 2006Return made up to 17/12/05; full list of members (7 pages)
17 January 2006Return made up to 17/12/05; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
19 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
8 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 January 2004Secretary's particulars changed;director's particulars changed (1 page)
20 January 2004Secretary's particulars changed;director's particulars changed (1 page)
29 December 2003Return made up to 17/12/03; full list of members (7 pages)
29 December 2003Return made up to 17/12/03; full list of members (7 pages)
14 March 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
20 September 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
22 August 2002Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page)
22 August 2002Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Ad 21/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Ad 21/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New secretary appointed;new director appointed (2 pages)
17 December 2001Incorporation (20 pages)
17 December 2001Incorporation (20 pages)