Benton
Newcastle Upon Tyne
NE12 9NY
Director Name | Mr William John Franklin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 3 months (closed 04 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Baroness Drive Denton Burn Newcastle Upon Tyne NE15 7AU |
Secretary Name | Mr James Henry Franklin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 3 months (closed 04 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakhurst Terrace Benton Newcastle Upon Tyne NE12 9NY |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | franklinprint.co.uk |
---|---|
Telephone | 0191 2643605 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
500 at £1 | James Henry Franklin 50.00% Ordinary |
---|---|
250 at £1 | Isabel Franklin 25.00% Ordinary |
250 at £1 | William John Franklin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£135,774 |
Cash | £10,841 |
Current Liabilities | £121,404 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
24 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 October 2007 | Return made up to 13/08/07; no change of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 August 2006 | Return made up to 13/08/06; full list of members (7 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 August 2003 | Return made up to 13/08/03; full list of members
|
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 October 2002 | Return made up to 13/08/02; full list of members
|
1 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
16 October 2001 | Return made up to 13/08/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
12 December 2000 | Return made up to 13/08/00; full list of members (6 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
24 August 1999 | Return made up to 13/08/99; full list of members (6 pages) |
24 August 1999 | Ad 10/08/99--------- £ si 998@1 (2 pages) |
30 July 1999 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
27 July 1999 | Company name changed credford LIMITED\certificate issued on 28/07/99 (2 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
13 August 1998 | Incorporation (20 pages) |