Company NameFramework Construction Design & Management Limited
Company StatusDissolved
Company Number04124491
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Dissolution Date17 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Martin John Peat
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(2 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 17 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Horsefair Lane
Odell
Bedford
Bedfordshire
MK43 7AU
Secretary NameStephen Baxter Queen
NationalityBritish
StatusClosed
Appointed01 January 2007(6 years after company formation)
Appointment Duration4 years, 10 months (closed 17 November 2011)
RoleAccountant
Correspondence Address1 Bower Farm Road
Old Whittington
Chesterfield
Derbyshire
S41 9PR
Director NameMr David Madgwick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJolly Cobblers Farm
Press Lane
Ashover
Derbyshire
S42 6AZ
Secretary NameDavid Madgwick
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cart House
Home Farm
Hopton
Derbyshire
DE4 4DF
Secretary NameJulia Margaret Peat
NationalityBritish
StatusResigned
Appointed29 January 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside 17 Horsefair Lane
Odell
Bedfordshire
MK43 7AU
Director NameMartin John Peat
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 December 2002)
RoleCompany Director
Correspondence Address10 The Slade
Clophill
Bedford
MK45 4BZ
Secretary NameMr David Madgwick
NationalityBritish
StatusResigned
Appointed11 August 2003(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJolly Cobblers Farm
Press Lane
Ashover
Derbyshire
S42 6AZ
Secretary NameSue Portsmouth
NationalityBritish
StatusResigned
Appointed25 March 2004(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address40 Nottingham Drive
Chesterfield
Derbyshire
S42 6WD
Director NameMr David Christopher Rogan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(6 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrathay House
Broadwalk
Prestbury
Cheshire
SK10 4BR
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

17 November 2011Final Gazette dissolved following liquidation (1 page)
17 November 2011Final Gazette dissolved following liquidation (1 page)
17 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
9 September 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
6 May 2010Administrator's progress report to 31 March 2010 (16 pages)
6 May 2010Administrator's progress report to 30 September 2009 (16 pages)
6 May 2010Administrator's progress report to 30 September 2009 (16 pages)
6 May 2010Administrator's progress report to 31 March 2010 (16 pages)
16 September 2009Administrator's progress report to 8 September 2009 (17 pages)
16 September 2009Administrator's progress report to 8 September 2009 (17 pages)
16 September 2009Administrator's progress report to 8 September 2009 (17 pages)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
30 April 2009Administrator's progress report to 6 March 2009 (19 pages)
30 April 2009Administrator's progress report to 30 September 2008 (7 pages)
30 April 2009Administrator's progress report to 6 March 2009 (19 pages)
30 April 2009Administrator's progress report to 30 September 2008 (7 pages)
30 April 2009Administrator's progress report to 6 March 2009 (19 pages)
9 April 2009Notice of extension of period of Administration (1 page)
9 April 2009Notice of extension of period of Administration (1 page)
21 July 2008Registered office changed on 21/07/2008 from bdo stoy hayward LLP 1 bridgewater place water lane leeds west yorkshire LS11 5RU (1 page)
21 July 2008Statement of affairs with form 2.14B (38 pages)
21 July 2008Registered office changed on 21/07/2008 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
21 July 2008Statement of affairs with form 2.14B (38 pages)
21 July 2008Registered office changed on 21/07/2008 from bdo stoy hayward LLP 1 bridgewater place water lane leeds west yorkshire LS11 5RU (1 page)
21 July 2008Registered office changed on 21/07/2008 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
12 June 2008Result of meeting of creditors (3 pages)
12 June 2008Result of meeting of creditors (3 pages)
29 May 2008Statement of administrator's proposal (55 pages)
29 May 2008Statement of administrator's proposal (55 pages)
7 May 2008Appointment Terminated Director david madgwick (2 pages)
7 May 2008Appointment terminated director david madgwick (2 pages)
30 April 2008Appointment Terminated Director david rogan (1 page)
30 April 2008Appointment terminated director david rogan (1 page)
10 April 2008Appointment of an administrator (1 page)
10 April 2008Appointment of an administrator (1 page)
8 April 2008Registered office changed on 08/04/2008 from chatsworth technology park dunston road chesterfield derbyshire S41 8XA (1 page)
8 April 2008Registered office changed on 08/04/2008 from chatsworth technology park dunston road chesterfield derbyshire S41 8XA (1 page)
18 February 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
18 February 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
21 December 2007Return made up to 29/11/07; full list of members (3 pages)
21 December 2007Return made up to 29/11/07; full list of members (3 pages)
21 December 2007Location of register of members (1 page)
21 December 2007Location of register of members (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
16 June 2007Particulars of mortgage/charge (4 pages)
16 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Return made up to 29/11/06; full list of members; amend (7 pages)
13 June 2007Return made up to 29/11/06; full list of members; amend (7 pages)
7 January 2007New secretary appointed (2 pages)
7 January 2007New secretary appointed (2 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007Secretary resigned (1 page)
9 December 2006Return made up to 29/11/06; full list of members (7 pages)
9 December 2006Return made up to 29/11/06; full list of members (7 pages)
28 September 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
28 September 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
23 August 2006Registered office changed on 23/08/06 from: unit 11 wilstead industrial park kenneth way wilstead bedfordshire MK45 3PD (1 page)
23 August 2006Registered office changed on 23/08/06 from: unit 11 wilstead industrial park kenneth way wilstead bedfordshire MK45 3PD (1 page)
12 December 2005£ sr 9@1 11/11/05 (1 page)
12 December 2005£ sr 9@1 11/11/05 (1 page)
25 November 2005Return made up to 29/11/05; full list of members (7 pages)
25 November 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
26 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
30 November 2004Return made up to 29/11/04; full list of members (7 pages)
30 November 2004Return made up to 29/11/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
17 December 2003Ad 29/10/03--------- £ si 20@1 (2 pages)
17 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2003£ nc 100/1000 10/10/03 (1 page)
17 December 2003£ nc 100/1000 10/10/03 (1 page)
17 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2003Ad 29/10/03--------- £ si 20@1 (2 pages)
11 December 2003Return made up to 29/11/03; full list of members (8 pages)
11 December 2003Return made up to 29/11/03; full list of members (8 pages)
2 December 2003£ ic 90/70 10/10/03 £ sr 20@1=20 (1 page)
2 December 2003£ ic 90/70 10/10/03 £ sr 20@1=20 (1 page)
2 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 November 2003£ ic 100/90 01/09/03 £ sr 10@1=10 (1 page)
20 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 November 2003£ ic 100/90 01/09/03 £ sr 10@1=10 (1 page)
20 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 August 2003New secretary appointed (2 pages)
31 August 2003Registered office changed on 31/08/03 from: jolly cobblers farm, press lane ashover derbyshire S42 6AZ (1 page)
31 August 2003Secretary resigned (1 page)
31 August 2003Secretary resigned (1 page)
31 August 2003New secretary appointed (2 pages)
31 August 2003Registered office changed on 31/08/03 from: jolly cobblers farm, press lane ashover derbyshire S42 6AZ (1 page)
10 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 February 2003£ sr 10@1 18/11/02 (1 page)
13 February 2003£ sr 10@1 18/11/02 (1 page)
5 February 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 February 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 January 2003New director appointed (1 page)
28 January 2003New director appointed (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Return made up to 29/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 December 2002Return made up to 29/11/02; full list of members (8 pages)
20 December 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
19 August 2002Registered office changed on 19/08/02 from: jolly cobblers farm, press lane ashover derbyshire S42 6AZ (1 page)
19 August 2002Registered office changed on 19/08/02 from: jolly cobblers farm, press lane ashover derbyshire S42 6AZ (1 page)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 May 2002Registered office changed on 22/05/02 from: cart house home farm hopton derbyshire DE4 4DF (1 page)
22 May 2002Registered office changed on 22/05/02 from: cart house home farm hopton derbyshire DE4 4DF (1 page)
14 February 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 February 2002Return made up to 13/12/01; full list of members (9 pages)
3 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
3 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
11 May 2001Ad 01/05/01--------- £ si 40@1=40 £ ic 51/91 (2 pages)
11 May 2001Ad 01/05/01--------- £ si 9@1=9 £ ic 91/100 (2 pages)
11 May 2001Ad 01/05/01--------- £ si 9@1=9 £ ic 91/100 (2 pages)
11 May 2001Ad 01/05/01--------- £ si 40@1=40 £ ic 51/91 (2 pages)
13 April 2001Ad 02/04/01--------- £ si 49@1=49 £ ic 2/51 (2 pages)
13 April 2001Ad 02/04/01--------- £ si 49@1=49 £ ic 2/51 (2 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed;new director appointed (2 pages)
11 January 2001New secretary appointed;new director appointed (2 pages)
29 December 2000Registered office changed on 29/12/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
29 December 2000Registered office changed on 29/12/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
13 December 2000Incorporation (14 pages)
13 December 2000Incorporation (14 pages)