About

Registered Number: 03621051
Date of Incorporation: 25/08/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 3 months ago)
Registered Address: 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU

 

Having been setup in 1998, Franson Consulting Ltd has its registered office in Lichfield, it's status at Companies House is "Dissolved". The companies directors are listed as Brown, Peter Andrew, Brown, Levene Julie, Brown, Robert James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Peter Andrew 25 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Levene Julie 25 August 1998 31 December 2004 1
BROWN, Robert James 31 December 2004 06 April 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 12 November 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 28 October 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 03 November 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 09 June 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 09 September 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 20 May 2003
AA - Annual Accounts 15 April 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 15 March 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 25 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2000
363s - Annual Return 04 October 1999
NEWINC - New incorporation documents 25 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.