Franklins Bedside Manor Limited

DataGardener
dissolved

Franklins Bedside Manor Limited

04454472Private Limited With Share Capital

15 Victoria Road, Barnsley, S702BB
Incorporated

05/06/2002

Company Age

23 years

Directors

2

Employees

SIC Code

47599

Risk

Company Overview

Registration, classification & business activity

Franklins Bedside Manor Limited (04454472) is a private limited with share capital incorporated on 05/06/2002 (23 years old) and registered in barnsley, S702BB. The company operates under SIC code 47599 - retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Private Limited With Share Capital
SIC: 47599
Incorporated 05/06/2002
S702BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:01-01-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-06-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:07-06-2019
Resolution
Category:Resolution
Date:07-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2017
Restoration Order Of Court
Category:Restoration
Date:06-11-2017
Gazette Dissolved Liquidation
Category:Gazette
Date:25-06-2015
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-03-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-01-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-12-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:17-12-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-12-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-12-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-12-2012
Resolution
Category:Resolution
Date:10-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-11-2012
Termination Secretary Company With Name
Category:Officers
Date:28-12-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:28-12-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:24-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2010
Legacy
Category:Mortgage
Date:14-01-2010
Legacy
Category:Annual Return
Date:02-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2009
Legacy
Category:Annual Return
Date:09-06-2008
Legacy
Category:Mortgage
Date:17-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2008
Legacy
Category:Annual Return
Date:13-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2007
Legacy
Category:Annual Return
Date:05-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2006
Legacy
Category:Annual Return
Date:12-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2005
Resolution
Category:Resolution
Date:24-12-2004
Legacy
Category:Capital
Date:24-12-2004
Legacy
Category:Officers
Date:24-12-2004
Legacy
Category:Officers
Date:24-12-2004
Legacy
Category:Officers
Date:24-12-2004
Legacy
Category:Mortgage
Date:22-12-2004
Legacy
Category:Mortgage
Date:22-12-2004
Legacy
Category:Mortgage
Date:22-12-2004
Legacy
Category:Annual Return
Date:05-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2004
Legacy
Category:Annual Return
Date:16-07-2003
Legacy
Category:Accounts
Date:12-02-2003
Statement Of Affairs
Category:Miscellaneous
Date:23-10-2002
Legacy
Category:Capital
Date:23-10-2002
Legacy
Category:Mortgage
Date:25-09-2002
Legacy
Category:Capital
Date:23-09-2002
Resolution
Category:Resolution
Date:23-09-2002
Legacy
Category:Address
Date:23-09-2002
Legacy
Category:Officers
Date:03-09-2002
Legacy
Category:Officers
Date:03-09-2002
Legacy
Category:Officers
Date:03-09-2002
Legacy
Category:Officers
Date:03-09-2002
Legacy
Category:Officers
Date:03-09-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:14-06-2002
Incorporation Company
Category:Incorporation
Date:05-06-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date29/02/2012
Filing Date28/02/2011
Latest Accounts31/05/2010

Trading Addresses

457, Abbeydale Road, Sheffield, South Yorkshire, S71FS
15 Victoria Road, Barnsley, S702BBRegistered

Contact

15 Victoria Road, Barnsley, S702BB