Company NameFrame & Fortune Limited
Company StatusDissolved
Company Number02946667
CategoryPrivate Limited Company
Incorporation Date8 July 1994(29 years, 9 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)
Previous NameMinipark Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip John Grundy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(1 week, 4 days after company formation)
Appointment Duration7 years, 5 months (closed 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Of The Meadow Wrigley Carr Farm
Birtle
Heywood
Lancashire
OL10 4BJ
Secretary NamePaul Mallinson
NationalityBritish
StatusClosed
Appointed23 March 1995(8 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 18 December 2001)
RoleOffice Manager
Correspondence Address23 Britain Street
Bury
Lancashire
BL9 9PD
Director NameBarry John Pelmore
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(1 week, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 23 March 1995)
RoleCompany Director
Correspondence Address77 Shaw Hall Bank Road
Greenfield
Oldham
Lancashire
OL3 7LE
Secretary NameBarry John Pelmore
NationalityBritish
StatusResigned
Appointed19 July 1994(1 week, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 23 March 1995)
RoleCompany Director
Correspondence Address77 Shaw Hall Bank Road
Greenfield
Oldham
Lancashire
OL3 7LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address34-36 Clegg Street
Oldham
Greater Manchester
OL1 1PS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£27,125
Cash£55
Current Liabilities£27,180

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
17 July 2001Application for striking-off (1 page)
18 September 2000Accounts for a small company made up to 31 July 1999 (3 pages)
18 September 2000Return made up to 08/07/00; full list of members (6 pages)
22 July 1999Return made up to 08/07/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
15 December 1998Return made up to 08/07/98; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 July 1997 (3 pages)
18 July 1997Return made up to 08/07/97; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
7 August 1996Accounts for a small company made up to 31 July 1995 (4 pages)
16 July 1996Return made up to 08/07/96; no change of members (4 pages)
15 September 1995Return made up to 08/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)