Company NameFranchise Ap Three Ltd
Company StatusDissolved
Company Number08083880
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date16 May 2015 (8 years, 11 months ago)

Directors

Director NameJeffrey Ford
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWest Yorkshire
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr Adam Ashley Hendry
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWest Yorkshire
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr Craig Anthony Hendry
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 May 2015Final Gazette dissolved following liquidation (1 page)
16 May 2015Final Gazette dissolved following liquidation (1 page)
16 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
16 February 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
19 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages)
31 December 2013Liquidators' statement of receipts and payments to 18 December 2013 (10 pages)
31 December 2013Liquidators statement of receipts and payments to 18 December 2013 (10 pages)
31 December 2013Liquidators' statement of receipts and payments to 18 December 2013 (10 pages)
7 January 2013Statement of affairs with form 4.19 (6 pages)
7 January 2013Registered office address changed from Floor 4 North Vale Mills Bradford Road Brighouse West Yorkshire HD6 4DJ United Kingdom on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from Floor 4 North Vale Mills Bradford Road Brighouse West Yorkshire HD6 4DJ United Kingdom on 7 January 2013 (2 pages)
7 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2013Appointment of a voluntary liquidator (1 page)
7 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2013Appointment of a voluntary liquidator (1 page)
7 January 2013Statement of affairs with form 4.19 (6 pages)
7 January 2013Registered office address changed from Floor 4 North Vale Mills Bradford Road Brighouse West Yorkshire HD6 4DJ United Kingdom on 7 January 2013 (2 pages)
25 May 2012Incorporation
Statement of capital on 2012-05-25
  • GBP 100
(24 pages)
25 May 2012Incorporation
Statement of capital on 2012-05-25
  • GBP 100
(24 pages)