Company NameFranklin Bath Estates Ltd
Company StatusDissolved
Company Number04824672
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date11 October 2005 (18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJoe Bath
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleProperty Developer
Correspondence Address7 West Park Avenue
Loftus
Cleveland
TS13 4RL
Secretary NameLynda Annys Franklin
NationalityBritish
StatusClosed
Appointed29 October 2004(1 year, 3 months after company formation)
Appointment Duration11 months, 2 weeks (closed 11 October 2005)
RoleCompany Director
Correspondence AddressHummersea Cottage
12 North Terrace
Loftus
Cleveland
TS13 4JF
Director NameJeffrey Graham Arundell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
25 The Circus
Bath
Avon
BA1 2EU
Secretary NameJeffrey Graham Arundell
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
25 The Circus
Bath
Avon
BA1 2EU

Location

Registered Address12 Claude Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 5PR
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Financials

Year2014
Turnover£56,571
Gross Profit£30,369
Net Worth£104
Cash£4,568
Current Liabilities£14,762

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Voluntary strike-off action has been suspended (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
15 April 2005Application for striking-off (1 page)
21 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004Registered office changed on 16/11/04 from: 25 the circus bath bath & north east somerset BA1 2EU (1 page)
16 July 2004Return made up to 08/07/04; full list of members (7 pages)
23 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 October 2003Director's particulars changed (1 page)