Company NameFrancola Ltd
Company StatusDissolved
Company Number05680633
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Bahadori Farhad
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIranian
StatusClosed
Appointed10 March 2006(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 11 February 2014)
RoleFood Retailer
Country of ResidenceEngland
Correspondence AddressEndways
Rosefield Avenue Birkby
Huddersfield
West Yorkshire
HD2 2BR
Secretary NameMr Bahadori Farhad
NationalityIranian
StatusClosed
Appointed10 March 2006(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 11 February 2014)
RoleFood Retailer
Country of ResidenceEngland
Correspondence AddressEndways
Rosefield Avenue Birkby
Huddersfield
West Yorkshire
HD2 2BR
Director NameHassan Hatami-Tajik
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2009)
RoleFood Retailer
Correspondence Address4 Southway
Lindley
Huddersfield
HD3 3LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address404 Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD4 5BW
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire

Shareholders

2 at £1Farhad Bahadori
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,845
Cash£258
Current Liabilities£34,009

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2013Application to strike the company off the register (3 pages)
18 October 2013Application to strike the company off the register (3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 2
(5 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 2
(5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Bahadori Farhad on 19 January 2010 (2 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Director's details changed for Bahadori Farhad on 19 January 2010 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Register inspection address has been changed (1 page)
11 December 2009Termination of appointment of Hassan Hatami-Tajik as a director (2 pages)
11 December 2009Termination of appointment of Hassan Hatami-Tajik as a director (2 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
31 March 2009Return made up to 19/01/09; full list of members (4 pages)
31 March 2009Return made up to 19/01/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 February 2008Return made up to 19/01/08; full list of members (2 pages)
19 February 2008Return made up to 19/01/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Location of register of members (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Location of register of members (1 page)
6 February 2007Return made up to 19/01/07; full list of members (3 pages)
6 February 2007Return made up to 19/01/07; full list of members (3 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
16 March 2006Registered office changed on 16/03/06 from: 1258 manchester road, linthwaite huddersfield west yorkshire HD7 5QA (1 page)
16 March 2006New secretary appointed;new director appointed (2 pages)
16 March 2006Registered office changed on 16/03/06 from: 1258 manchester road, linthwaite huddersfield west yorkshire HD7 5QA (1 page)
16 March 2006Ad 10/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2006Ad 10/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2006New secretary appointed;new director appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Registered office changed on 09/03/06 from: 39A leicester road salford manchester M7 4AS (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Registered office changed on 09/03/06 from: 39A leicester road salford manchester M7 4AS (1 page)
9 March 2006Secretary resigned (1 page)
19 January 2006Incorporation (12 pages)
19 January 2006Incorporation (12 pages)