About

Registered Number: 00535184
Date of Incorporation: 01/07/1954 (70 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (8 years and 4 months ago)
Registered Address: Wilson Street, Cleethorpes, North East Lincolnshire, DN35 7QF

 

Frank Askew & Son Ltd was founded on 01 July 1954, it has a status of "Dissolved". Frank Askew & Son Ltd has 5 directors listed as Askew, Robert Leslie, Askew, Miles Robert, Dodge, Julie, Askew, Eileen, Askew, Robert William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKEW, Miles Robert 03 April 1987 - 1
ASKEW, Eileen N/A 19 June 2002 1
ASKEW, Robert William N/A 19 June 2002 1
Secretary Name Appointed Resigned Total Appointments
ASKEW, Robert Leslie 21 November 2011 - 1
DODGE, Julie 29 December 2008 21 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 06 April 2016
AR01 - Annual Return 11 March 2015
AA01 - Change of accounting reference date 27 March 2014
AR01 - Annual Return 19 March 2014
AR01 - Annual Return 04 July 2013
AR01 - Annual Return 28 April 2012
AP03 - Appointment of secretary 28 April 2012
TM02 - Termination of appointment of secretary 28 April 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 19 March 2011
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 14 April 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
DISS40 - Notice of striking-off action discontinued 10 April 2009
363a - Annual Return 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 19 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2006
353 - Register of members 19 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 30 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 27 February 2002
287 - Change in situation or address of Registered Office 11 September 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 29 February 2000
363s - Annual Return 06 February 1999
AA - Annual Accounts 31 January 1999
395 - Particulars of a mortgage or charge 15 January 1999
AA - Annual Accounts 29 April 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 01 May 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 20 March 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 12 April 1995
363s - Annual Return 12 April 1995
363s - Annual Return 10 March 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 22 March 1993
AA - Annual Accounts 22 March 1993
363s - Annual Return 10 April 1992
AA - Annual Accounts 24 February 1992
363a - Annual Return 06 March 1991
AA - Annual Accounts 10 February 1991
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
288 - N/A 01 May 1987
363 - Annual Return 01 May 1987
288a - Notice of appointment of directors or secretaries 16 April 1987
AA - Annual Accounts 05 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.