Company NameFrametech Windows Limited
Company StatusDissolved
Company Number02707923
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)
Dissolution Date3 October 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMartin Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Petty Lane
Derry Hill
Chippenham
Wiltshire
SN11 9QY
Secretary NameRaymond Lloyd Green
NationalityBritish
StatusClosed
Appointed16 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 New Brunswick Avenue
Hanham
Bristol
BS5 8PW
Director NameRaymond Lloyd Green
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1994(2 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 03 October 2008)
RoleCompany Director
Correspondence Address14 New Brunswick Avenue
Hanham
Bristol
BS5 8PW
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressNelson House
Park Road
Timperley
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£188,487
Cash£5,062
Current Liabilities£796,879

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2008Return of final meeting of creditors (1 page)
27 September 2007Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page)
12 June 2006Notice of completion of voluntary arrangement (6 pages)
23 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2004 (2 pages)
26 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2003 (2 pages)
11 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2000 (3 pages)
11 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2001 (3 pages)
11 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2002 (3 pages)
19 April 2002Registered office changed on 19/04/02 from: c/o hodgsons george house 48 george street manchester greater manchester M1 4HF (1 page)
18 April 2002Appointment of a liquidator (1 page)
18 April 2002Order of court to wind up (1 page)
13 April 2001Registered office changed on 13/04/01 from: regency house 45-49 chorley new road bolton BS1 4QR (1 page)
18 January 2001Registered office changed on 18/01/01 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
3 January 2001Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2000 (3 pages)
27 December 2000Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
23 October 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Registered office changed on 06/06/00 from: zealley house greenhill way kingsteignton newton abbot devon TQ12 3SB (1 page)
2 May 2000Accounts for a small company made up to 31 July 1998 (10 pages)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Return made up to 16/04/99; full list of members (6 pages)
17 July 1999Particulars of mortgage/charge (7 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
8 June 1999Full accounts made up to 31 July 1997 (12 pages)
16 January 1999Particulars of mortgage/charge (4 pages)
17 June 1998Return made up to 16/04/97; no change of members (6 pages)
17 June 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1998Director's particulars changed (1 page)
13 March 1998Full accounts made up to 31 July 1996 (12 pages)
7 May 1997Full accounts made up to 30 April 1995 (11 pages)
7 August 1996Accounting reference date extended from 30/04/96 to 31/07/96 (1 page)
16 July 1996Return made up to 16/04/96; full list of members (6 pages)
20 November 1995Registered office changed on 20/11/95 from: 205 wells road knowle bristol (1 page)
17 May 1995Return made up to 16/04/95; no change of members (8 pages)
16 April 1992Incorporation (11 pages)