Company NameFrameplain Limited
Company StatusDissolved
Company Number02429670
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 7 months ago)
Previous NameMossman Trunks Limited

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NamePaul Henry Ashwell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleManager
Correspondence Address2 Whitebeam Close
The Laurels Hammondstreet Road
West Cheshunt
Hertfordshire
EN7 6NH
Director NameRaymond Michael Buffrey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleManagement Consultant
Correspondence Address14 Nursery Gardens
Kingsgate
Broadstairs
Kent
CT10 3EW
Director NameMalcolm Robert Payton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence AddressThe Old Vicarage
Well Row
Bayford
Hertfordshire
SG13 8PW
Secretary NameDiane Briggs
NationalityBritish
StatusCurrent
Appointed05 October 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address1 Hillside Avenue
Cheshunt
Waltham Cross
Hertfordshire
EN8 8PH

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£294,495
Net Worth£181,890
Cash£25,398
Current Liabilities£154,100

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 September 2003Dissolved (1 page)
10 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 May 2002Registered office changed on 15/05/02 from: custom house britannia road waltham cross herts EN8 7RH (1 page)
13 May 2002Declaration of solvency (3 pages)
13 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 2002Appointment of a voluntary liquidator (1 page)
2 April 2002Company name changed mossman trunks LIMITED\certificate issued on 02/04/02 (2 pages)
27 December 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Full accounts made up to 30 September 2000 (12 pages)
12 January 2001Return made up to 05/10/00; full list of members (7 pages)
3 August 2000Full accounts made up to 30 September 1999 (14 pages)
8 December 1999Return made up to 05/10/99; full list of members (7 pages)
7 June 1999Full accounts made up to 30 September 1998 (12 pages)
16 November 1998Return made up to 05/10/98; full list of members (6 pages)
16 June 1998Full accounts made up to 30 September 1997 (12 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
7 January 1998Return made up to 05/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1997Full accounts made up to 30 September 1996 (12 pages)
30 May 1997Director's particulars changed (1 page)
18 December 1996Return made up to 05/10/96; no change of members (4 pages)
14 June 1996Return made up to 05/10/95; full list of members (6 pages)
28 May 1996Full accounts made up to 30 September 1995 (12 pages)
20 July 1995Full accounts made up to 30 September 1994 (12 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)