Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Britisheco Franchising Limited
Britisheco Franchising Limited is a dissolved company incorporated on 18 February 2009 with the registered office located in Wokingham, Berkshire. Britisheco Franchising Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 April 2015
(10 years ago)
Was
6 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06823550
Private limited company
Age
16 years
Incorporated
18 February 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Britisheco Franchising Limited
Contact
Update Details
Address
Unit 1a Oaklands Business Centre
Oaklands Park
Wokingham
RG41 2FD
Same address for the past
13 years
Companies in RG41 2FD
Telephone
Unreported
Email
Unreported
Website
Britisheco.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Andrew William Moore
Director • British • Lives in UK • Born in Jun 1965
Tim McLeman
Director • British • Lives in England • Born in Mar 1964
Anthony Michael O'Connor
Director • British • Lives in England • Born in Jan 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tire Monitor System Limited
Tim McLeman is a mutual person.
Active
Celsia Systems Ltd
Tim McLeman is a mutual person.
Active
LFJ Investments Ltd
Tim McLeman is a mutual person.
Active
Watermelon Investments Plc
Anthony Michael O'Connor is a mutual person.
Active
Bromley Am Limited
Tim McLeman is a mutual person.
Active
Aoc Associates Ltd
Anthony Michael O'Connor is a mutual person.
Active
Folk Properties Limited
Anthony Michael O'Connor is a mutual person.
Active
Wood Energy Limited
Tim McLeman is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 28 Apr 2015
Compulsory Gazette Notice
10 Years Ago on 13 Jan 2015
Paul Sellars Resigned
11 Years Ago on 24 Mar 2014
Confirmation Submitted
11 Years Ago on 17 Mar 2014
Accounts Submitted
12 Years Ago on 24 Apr 2013
Confirmation Submitted
12 Years Ago on 5 Mar 2013
Registered Address Changed
13 Years Ago on 29 Mar 2012
Accounting Period Extended
13 Years Ago on 7 Mar 2012
Accounts Submitted
13 Years Ago on 7 Mar 2012
Confirmation Submitted
13 Years Ago on 21 Feb 2012
Get Alerts
Get Credit Report
Discover Britisheco Franchising Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 28 Apr 2015
First Gazette notice for compulsory strike-off
Submitted on 13 Jan 2015
Termination of appointment of Paul Sellars as a director on 24 March 2014
Submitted on 25 Mar 2014
Annual return made up to 18 February 2014 with full list of shareholders
Submitted on 17 Mar 2014
Accounts made up to 31 December 2012
Submitted on 24 Apr 2013
Annual return made up to 18 February 2013 with full list of shareholders
Submitted on 5 Mar 2013
Registered office address changed from Cordwallis House Cordwallis Street Maidenhead Berkshire SL6 7BG United Kingdom on 29 March 2012
Submitted on 29 Mar 2012
Accounts made up to 31 December 2011
Submitted on 7 Mar 2012
Previous accounting period extended from 30 June 2011 to 31 December 2011
Submitted on 7 Mar 2012
Annual return made up to 18 February 2012 with full list of shareholders
Submitted on 21 Feb 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs