About

Registered Number: 03210147
Date of Incorporation: 10/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 9 months ago)
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Francis Design Services Ltd was registered on 10 June 1996 and are based in Manchester, it has a status of "Dissolved". We don't know the number of employees at this business. Francis, Elaine Mary, Francis, Ian Dudley, Francis, Arthur Dudley are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Ian Dudley 24 June 1996 - 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Elaine Mary 01 March 2005 - 1
FRANCIS, Arthur Dudley 24 June 1996 01 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 19 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 30 March 2010
287 - Change in situation or address of Registered Office 29 September 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 28 February 2002
363a - Annual Return 27 October 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 10 December 1998
363a - Annual Return 12 November 1998
288c - Notice of change of directors or secretaries or in their particulars 03 November 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 28 July 1997
288 - N/A 28 July 1996
288 - N/A 28 July 1996
RESOLUTIONS - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
287 - Change in situation or address of Registered Office 25 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1996
NEWINC - New incorporation documents 10 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.