Frankiebibbshotels Ltd was officially closed on 2020-03-24.
Frankiebibbshotels was a private limited company that could have been found at 17 St Peters Place, Fleetwood, FY7 6EB, Lancashire. Its full net worth was estimated to be around 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (formally started on 2017-05-02) was run by 1 director and 1 secretary.
Director Frances B. who was appointed on 02 May 2017.
Moving on to the secretaries, we can name:
Michael G. appointed on 02 May 2017.
The company was officially categorised as "other business support service activities not elsewhere classified" (82990).
The latest confirmation statement was sent on 2018-05-01 and last time the accounts were sent was on 31 January 2018.
Frankiebibbshotels Ltd Address / Contact
Office Address
17 St Peters Place
Town
Fleetwood
Post code
FY7 6EB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10749471
Date of Incorporation
Tue, 2nd May 2017
Date of Dissolution
Tue, 24th Mar 2020
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st January
Company age
3 years old
Account next due date
Thu, 31st Oct 2019
Account last made up date
Wed, 31st Jan 2018
Next confirmation statement due date
Wed, 15th May 2019
Last confirmation statement dated
Tue, 1st May 2018
Company staff
Michael G.
Position: Secretary
Appointed: 02 May 2017
Frances B.
Position: Director
Appointed: 02 May 2017
People with significant control
Frances B.
Notified on
2 May 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-01-31
Balance Sheet
Current Assets
3 142
Net Assets Liabilities
-64 118
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
11 600
Creditors
119 572
Fixed Assets
60 773
Net Current Assets Liabilities
-113 291
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal
3 139
Total Assets Less Current Liabilities
-52 518
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates May 1, 2018
filed on: 25th, July 2018
confirmation statement
Free Download
(4 pages)
AA
Micro company financial statements for the year ending on January 31, 2018
filed on: 29th, June 2018
accounts
Free Download
(5 pages)
AA01
Current accounting reference period shortened from May 31, 2018 to January 31, 2018
filed on: 6th, July 2017
accounts
Free Download
(1 page)
CH01
On June 23, 2017 director's details were changed
filed on: 6th, July 2017
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control May 2, 2017
filed on: 6th, July 2017
persons with significant control
Free Download
(2 pages)
CH01
On May 2, 2017 director's details were changed
filed on: 6th, July 2017
officers
Free Download
(2 pages)
CH03
On June 23, 2017 secretary's details were changed
filed on: 6th, July 2017
officers
Free Download
(1 page)
AD01
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 17 st Peters Place Fleetwood Lancashire FY7 6EB on June 21, 2017
filed on: 21st, June 2017
address
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 2nd, May 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.