Company NameAscot Trade Frames Limited
Company StatusDissolved
Company Number03837035
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)
Dissolution Date6 February 2010 (14 years, 2 months ago)
Previous NameLinemast Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameElizabeth Beryl Johnson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(1 year after company formation)
Appointment Duration9 years, 5 months (closed 06 February 2010)
RoleCompany Director
Correspondence Address2 Poplar Grove
Bollington
Macclesfield
Cheshire
SK10 5LS
Director NameAndrew David Scott
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 15 February 2000)
RoleCompany Director
Correspondence Address45 Greenway Road
Heald Green
Cheadle
Cheshire
SK8 3NU
Secretary NameCaron Scott
NationalityBritish
StatusResigned
Appointed05 October 1999(4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2003)
RoleSecretary
Correspondence Address45 Greenway Road
Heald Green
Cheadle
Cheshire
SK8 3NU
Director NameCaron Scott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 13 January 2003)
RoleGlass Leader
Correspondence Address45 Greenway Road
Heald Green
Cheadle
Cheshire
SK8 3NU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,491
Current Liabilities£29,041

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2010Final Gazette dissolved following liquidation (1 page)
6 November 2009Return of final meeting of creditors (1 page)
6 November 2009Notice of final account prior to dissolution (1 page)
3 June 2008Insolvency:secretary of state certificate of removal of liquidator (1 page)
3 June 2008INSOLVENCY:secretary of state certificate of removal of liquidator (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
23 April 2008Appointment of a liquidator (1 page)
23 April 2008Court order INSOLVENCY:c/o - replacement of liquidator (6 pages)
23 April 2008Appointment of a liquidator (1 page)
23 April 2008Court order insolvency:c/o - replacement of liquidator (6 pages)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
30 August 2007Registered office changed on 30/08/07 from: c/o haines watts 1ST floor norhern assurance buildings albert square 9-21 princess st. Manchester M2 4DN (1 page)
30 August 2007Registered office changed on 30/08/07 from: c/o haines watts 1ST floor norhern assurance buildings albert square 9-21 princess st. Manchester M2 4DN (1 page)
5 September 2005Appointment of a liquidator (24 pages)
5 September 2005Appointment of a liquidator (24 pages)
13 July 2005S/S cert. Release of liquidator (1 page)
13 July 2005S/S cert. Release of liquidator (1 page)
30 April 2003Appointment of a liquidator (1 page)
30 April 2003Appointment of a liquidator (1 page)
16 April 2003Registered office changed on 16/04/03 from: sterling house maple court maple road tankersley barnsley south yorkshire S75 3DP (1 page)
16 April 2003Registered office changed on 16/04/03 from: sterling house maple court maple road tankersley barnsley south yorkshire S75 3DP (1 page)
16 April 2003Registered office changed on 16/04/03 from: c/o haines watts 1ST floor northern assurance buildings albert square 9-21 princess st. Manchester M2 4DN (1 page)
16 April 2003Registered office changed on 16/04/03 from: c/o haines watts 1ST floor northern assurance buildings albert square 9-21 princess st. Manchester M2 4DN (1 page)
25 February 2003Order of court to wind up (3 pages)
25 February 2003Order of court to wind up (3 pages)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003Secretary resigned;director resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: 245 bury new road whitefield manchester M45 8QP (1 page)
24 December 2002Registered office changed on 24/12/02 from: 245 bury new road whitefield manchester M45 8QP (1 page)
17 September 2001Return made up to 07/09/01; full list of members (6 pages)
17 September 2001Return made up to 07/09/01; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
23 November 2000Ad 07/09/00--------- £ si 99@1 (2 pages)
23 November 2000Registered office changed on 23/11/00 from: 45 greenway road heald green cheadle stockport cheshire SK8 3NU (1 page)
23 November 2000Registered office changed on 23/11/00 from: 45 greenway road heald green cheadle stockport cheshire SK8 3NU (1 page)
23 November 2000Ad 07/09/00--------- £ si 99@1 (2 pages)
8 November 2000Return made up to 07/09/00; full list of members (7 pages)
8 November 2000Return made up to 07/09/00; full list of members (7 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: units 1-2 fairhills ind estate liverpool road irlam manchester lancashire M44 6FW (1 page)
31 January 2000Registered office changed on 31/01/00 from: units 1-2 fairhills ind estate liverpool road irlam manchester lancashire M44 6FW (1 page)
11 October 1999Company name changed linemast LIMITED\certificate issued on 12/10/99 (2 pages)
11 October 1999Company name changed linemast LIMITED\certificate issued on 12/10/99 (2 pages)
8 October 1999Registered office changed on 08/10/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Registered office changed on 08/10/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
8 October 1999New director appointed (2 pages)
7 September 1999Incorporation (10 pages)
7 September 1999Incorporation (10 pages)