Company NameFrank Brown & Walford Limited
Company StatusDissolved
Company Number06526635
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Adrian Walker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Secretary NameMrs Ann Denise Walker
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 The Grove
Marton
Middlesbrough
Cleveland
TS7 8AF

Location

Registered Address314 Linthorpe Road
Middlesbrough
Teesside
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Adrian Walker
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 May 2022Bona Vacantia disclaimer (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
20 April 2011Secretary's details changed for Ann Denise Walker on 31 March 2011 (1 page)
20 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
20 April 2011Secretary's details changed for Ann Denise Walker on 31 March 2011 (1 page)
10 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
10 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
15 April 2010Director's details changed for Adrian Walker on 7 March 2010 (2 pages)
15 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Adrian Walker on 7 March 2010 (2 pages)
15 April 2010Director's details changed for Adrian Walker on 7 March 2010 (2 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 April 2009Return made up to 07/03/09; full list of members (3 pages)
2 April 2009Return made up to 07/03/09; full list of members (3 pages)
18 December 2008Registered office changed on 18/12/2008 from 29 the grove marton middlesborough cleveland TS7 8AF (1 page)
18 December 2008Registered office changed on 18/12/2008 from 29 the grove marton middlesborough cleveland TS7 8AF (1 page)
11 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
11 March 2008Memorandum and Articles of Association (16 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
11 March 2008Memorandum and Articles of Association (16 pages)
7 March 2008Incorporation (20 pages)
7 March 2008Incorporation (20 pages)