Company NameFrance Enterprises Limited
Company StatusDissolved
Company Number05107531
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David France
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressDeneholme Wansbeck Road
Ashington
Northumberland
NE63 8JE
Secretary NameErin Jane Groves
NationalityBritish
StatusClosed
Appointed03 May 2006(2 years after company formation)
Appointment Duration3 years, 7 months (closed 01 December 2009)
RoleHouse Person
Correspondence AddressDeneholme
Wansbeck Road
Ashington
Northumberland
NE63 8JE
Director NameMr John Stuart France
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address23 Callum Drive
South Shields
Tyne & Wear
NE34 6TZ
Secretary NameErin Groves
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDene Holm
Wansbeck Road
Ashington
Northumberland
NE63 9QW
Secretary NameMr David France
NationalityBritish
StatusResigned
Appointed01 April 2005(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressDeneholme Wansbeck Road
Ashington
Northumberland
NE63 8JE
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressDeneholme
Wansbeck Road
Ashington
Northumberland
NE63 8JE
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Built Up AreaAshington (Northumberland)

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
16 June 2008Return made up to 21/04/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
31 August 2007Return made up to 21/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 July 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
6 June 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
23 May 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/06
(7 pages)
23 May 2006New secretary appointed (2 pages)
11 May 2006Director resigned (1 page)
31 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 31/05/05
(7 pages)
31 May 2005New secretary appointed (2 pages)
24 June 2004Particulars of mortgage/charge (5 pages)
28 April 2004Secretary resigned (1 page)