Company NameFranchise Associates Ltd
Company StatusDissolved
Company Number04521133
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Julie Ann Waites
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairfield Close
Stockton On Tees
Cleveland
TS19 7HH
Director NameKenneth Hutton Roston
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(2 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 25 July 2017)
RoleCompany Director
Correspondence Address1 Ashbrook Court
Gilling West
Richmond
North Yorkshire
DL10 5LR
Secretary NameKenneth Hutton Roston
NationalityBritish
StatusClosed
Appointed30 September 2004(2 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 25 July 2017)
RoleCompany Director
Correspondence Address1 Ashbrook Court
Gilling West
Richmond
North Yorkshire
DL10 5LR
Director NameMr Stewart Alan Booth
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Linden Avenue
Darlington
County Durham
DL3 8PP
Secretary NameMr Stewart Alan Booth
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Linden Avenue
Darlington
County Durham
DL3 8PP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitefranchisecompany.co.uk
Email address[email protected]
Telephone020 70001018
Telephone regionLondon

Location

Registered Address7 Victoria Road
Darlington
County Durham
DL1 5SN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

2 at £1Julie Ann Waites
50.00%
Ordinary
2 at £1Mr Kenneth Hutton Rostron
50.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
26 April 2017Application to strike the company off the register (3 pages)
26 April 2017Application to strike the company off the register (3 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(5 pages)
22 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4
(5 pages)
22 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
11 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(5 pages)
11 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
3 September 2009Return made up to 27/08/09; full list of members (4 pages)
3 September 2009Return made up to 27/08/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 September 2008Return made up to 29/08/08; no change of members (3 pages)
25 September 2008Return made up to 29/08/08; no change of members (3 pages)
18 September 2008Director's change of particulars / julie hawke / 13/08/2004 (1 page)
18 September 2008Director's change of particulars / julie hawke / 13/08/2004 (1 page)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 September 2007Return made up to 29/08/07; no change of members (7 pages)
19 September 2007Return made up to 29/08/07; no change of members (7 pages)
2 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 October 2006Return made up to 29/08/06; full list of members (7 pages)
4 October 2006Return made up to 29/08/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 September 2005Return made up to 29/08/05; full list of members (8 pages)
7 September 2005Return made up to 29/08/05; full list of members (8 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
8 October 2004Ad 30/09/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004Ad 30/09/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
24 September 2004Return made up to 29/08/04; full list of members (7 pages)
24 September 2004Return made up to 29/08/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 October 2003Return made up to 29/08/03; full list of members (7 pages)
4 October 2003Return made up to 29/08/03; full list of members (7 pages)
29 April 2003Ad 02/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 April 2003Ad 02/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
25 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
18 September 2002New director appointed (2 pages)
29 August 2002Incorporation (10 pages)
29 August 2002Incorporation (10 pages)