Company NameBrian Frank Limited
Company StatusDissolved
Company Number04348716
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameBrian Frank
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2002(same day as company formation)
RolePlumber
Correspondence AddressSt Clair Beckhole Road
Goathland
Whitby
North Yorkshire
YO22 5NA
Secretary NameRaymonde Denise Frank
NationalityBritish
StatusClosed
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSt Clair Beckhole Road
Goathland
Whitby
North Yorkshire
YO22 5NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
21 February 2006Return made up to 08/01/06; full list of members (6 pages)
30 January 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
27 January 2005Return made up to 08/01/05; full list of members (6 pages)
9 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2003Accounting reference date extended from 31/01/03 to 05/04/03 (1 page)
25 October 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
25 January 2003Return made up to 08/01/03; full list of members (6 pages)
16 June 2002Director resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
8 January 2002Incorporation (16 pages)