About

Registered Number: 04365873
Date of Incorporation: 04/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2016 (7 years and 8 months ago)
Registered Address: Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

 

The French Polisher Ltd was established in 2002, it has a status of "Dissolved". Brandreth, Simon John, Thompson, David Louis, Thompson, Rosemary are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDRETH, Simon John 01 January 2004 28 February 2006 1
THOMPSON, David Louis 04 February 2002 01 October 2004 1
THOMPSON, Rosemary 04 February 2002 01 October 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 May 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2016
AD01 - Change of registered office address 25 November 2015
LIQ MISC OC - N/A 06 August 2015
4.40 - N/A 06 August 2015
4.68 - Liquidator's statement of receipts and payments 22 April 2015
AD01 - Change of registered office address 26 February 2014
RESOLUTIONS - N/A 25 February 2014
RESOLUTIONS - N/A 25 February 2014
4.20 - N/A 25 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 26 February 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 29 December 2011
TM01 - Termination of appointment of director 29 December 2011
TM02 - Termination of appointment of secretary 29 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 16 February 2011
MG01 - Particulars of a mortgage or charge 28 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 06 February 2009
363a - Annual Return 05 February 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
363s - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 14 February 2003
225 - Change of Accounting Reference Date 20 November 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.