Company NameTrade Frames Direct (Merseyside) Limited
DirectorLesley Halpin
Company StatusDissolved
Company Number03366587
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameLesley Halpin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(same day as company formation)
RoleSales Manager
Correspondence Address10 Roxborough Walk
Woolton
Liverpool
Merseyside
L25 5HN
Secretary NameChristopher Halpin
NationalityBritish
StatusCurrent
Appointed01 October 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleManager
Correspondence Address11 Meadway
Wavertree
Liverpool
Merseyside
L15 7LY
Director NameStephen Geoffrey Sartorius
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Goldsworth Fold
Rainhill
Prescot
Merseyside
L35 9LT
Secretary NameLesley Halpin
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleSales Manager
Correspondence Address10 Roxborough Walk
Woolton
Liverpool
Merseyside
L25 5HN

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£302,350
Gross Profit£90,635
Net Worth£18,788
Cash£461
Current Liabilities£60,501

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

29 November 2001Dissolved (1 page)
29 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
12 June 2000Registered office changed on 12/06/00 from: 275 hunts cross avenue woolton liverpool L25 9ND (1 page)
9 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2000Appointment of a voluntary liquidator (1 page)
9 June 2000Notice of Constitution of Liquidation Committee (2 pages)
9 June 2000Statement of affairs (5 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
4 April 2000Full accounts made up to 31 May 1999 (9 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
17 November 1999Director resigned (1 page)
12 October 1999Return made up to 07/05/99; full list of members (6 pages)
21 February 1999Full accounts made up to 31 May 1998 (9 pages)
30 December 1998Memorandum and Articles of Association (9 pages)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1998Return made up to 07/05/98; full list of members (6 pages)
7 May 1997Incorporation (17 pages)