About

Registered Number: 00505653
Date of Incorporation: 18/03/1952 (73 years and 1 month ago)
Company Status: Liquidation
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

G W Franklin M & E Services Ltd was registered on 18 March 1952 and are based in Southend On Sea, Essex, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this business. Best, Nigel Christopher, Franklin, Violet May, Grey, David, Henson, Anthony Howard, Nugent, Ronald Alfred, Vaughan, Michael Glyn are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Nigel Christopher N/A 12 January 2018 1
FRANKLIN, Violet May N/A 09 June 1994 1
GREY, David 03 July 2017 01 March 2019 1
HENSON, Anthony Howard 09 January 2001 13 January 2017 1
NUGENT, Ronald Alfred N/A 09 January 2001 1
VAUGHAN, Michael Glyn N/A 16 February 1996 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 June 2019
RESOLUTIONS - N/A 20 June 2019
LIQ02 - N/A 20 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2019
RP04TM01 - N/A 29 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 17 December 2018
AA01 - Change of accounting reference date 17 December 2018
CS01 - N/A 29 October 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 12 January 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 18 October 2017
CS01 - N/A 18 October 2017
PSC05 - N/A 18 October 2017
PSC01 - N/A 18 October 2017
PSC07 - N/A 18 October 2017
PSC07 - N/A 18 October 2017
PSC02 - N/A 18 October 2017
SH01 - Return of Allotment of shares 10 August 2017
RESOLUTIONS - N/A 03 August 2017
AP01 - Appointment of director 03 August 2017
SH01 - Return of Allotment of shares 28 July 2017
CH01 - Change of particulars for director 26 July 2017
CH01 - Change of particulars for director 26 July 2017
AD01 - Change of registered office address 25 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 May 2017
SH19 - Statement of capital 04 May 2017
CAP-SS - N/A 04 May 2017
RESOLUTIONS - N/A 10 April 2017
SH08 - Notice of name or other designation of class of shares 10 April 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 26 October 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 19 November 2015
AD01 - Change of registered office address 07 July 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 30 September 2009
169 - Return by a company purchasing its own shares 25 June 2009
RESOLUTIONS - N/A 15 June 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
AA - Annual Accounts 15 January 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 27 March 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
363a - Annual Return 01 November 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 02 February 2005
169 - Return by a company purchasing its own shares 15 November 2004
363s - Annual Return 29 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 19 November 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 26 November 2002
225 - Change of Accounting Reference Date 10 July 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
123 - Notice of increase in nominal capital 03 January 2001
CERTNM - Change of name certificate 21 December 2000
AA - Annual Accounts 20 October 2000
363s - Annual Return 10 October 2000
363s - Annual Return 08 October 1999
288c - Notice of change of directors or secretaries or in their particulars 24 September 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 16 September 1997
AA - Annual Accounts 26 October 1996
363s - Annual Return 08 October 1996
288 - N/A 22 February 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 10 October 1995
287 - Change in situation or address of Registered Office 26 July 1995
288 - N/A 21 June 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 26 October 1994
287 - Change in situation or address of Registered Office 13 October 1994
288 - N/A 24 June 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 12 October 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 22 October 1992
AA - Annual Accounts 22 January 1992
363a - Annual Return 29 October 1991
363 - Annual Return 05 November 1990
AA - Annual Accounts 29 October 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 1990
363 - Annual Return 01 November 1989
AA - Annual Accounts 23 October 1989
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
AA - Annual Accounts 25 November 1987
363 - Annual Return 12 November 1987
288 - N/A 01 May 1987
288 - N/A 27 March 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 14 November 1986
NEWINC - New incorporation documents 18 March 1952

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 25 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.