Company Name1st Frame (Cumbria) Limited
Company StatusDissolved
Company Number04164993
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 1 month ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous Name1st Frame Ltd

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 43342Glazing

Directors

Director NameMr Graham Peter Carroll
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(13 years after company formation)
Appointment Duration5 years, 11 months (closed 25 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameMr Kelvyn Justin Simon James
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurlew Close Orton
Penrith
Cumbria
CA10 3RF
Director NameFrancis Guy Neary
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCommercial Manager
Correspondence AddressWest Lynn Boon Walks
Burton
Carnforth
Lancashire
LA6 1NB
Secretary NameFrancis Guy Neary
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCommercial Manager
Correspondence AddressWest Lynn Boon Walks
Burton
Carnforth
Lancashire
LA6 1NB
Secretary NameCatriona Morag James
NationalityBritish
StatusResigned
Appointed27 February 2003(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 29 July 2011)
RoleCompany Director
Correspondence AddressCurlew Close
Orton
Penrith
Cumbria
CA10 3RF
Director NameMr Ian Meadowcroft
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockbeck
Longpool
Kendal
Cumbria
LA9 6HP
Director NameMiss Jennifer Susan Williamson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(13 years after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameMr Maurice Williamson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(13 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 2014)
RoleSystems Director
Country of ResidenceEngland
Correspondence AddressStockbeck
Longpool
Kendal
Cumbria
LA9 6HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Website1stframe.co.uk
Telephone0845 0060866
Telephone regionUnknown

Location

Registered Address132-134 Great Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Graham Carroll
50.00%
Ordinary
50 at £1Jennifer Williamson
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,563
Current Liabilities£251,405

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

29 April 2015Delivered on: 1 May 2015
Persons entitled:
Lorraine Stratton Webb
Alison Meadowcroft

Classification: A registered charge
Outstanding
12 March 2014Delivered on: 13 March 2014
Persons entitled: Salic Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 October 2008Delivered on: 18 October 2008
Satisfied on: 3 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 May 2018Termination of appointment of Jennifer Susan Williamson as a director on 18 May 2018 (1 page)
21 May 2018Cessation of Jennifer Susan Williamson as a person with significant control on 18 May 2018 (1 page)
1 May 2018Register inspection address has been changed to Armadillo - G60 Northgate White Lund Industrial Estate Morecambe LA3 3PA (1 page)
30 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
30 April 2018Registered office address changed from , Stockbeck, Longpool, Kendal, Cumbria, LA9 6HP to 132-134 Great Ancoats Street Manchester M4 6DE on 30 April 2018 (1 page)
31 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
13 October 2016Satisfaction of charge 041649930002 in full (4 pages)
13 October 2016Satisfaction of charge 041649930002 in full (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
11 March 2016Satisfaction of charge 041649930003 in full (4 pages)
11 March 2016Satisfaction of charge 041649930003 in full (4 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 May 2015Registration of charge 041649930003, created on 29 April 2015 (44 pages)
1 May 2015Registration of charge 041649930003, created on 29 April 2015 (44 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 September 2014Termination of appointment of Maurice Williamson as a director on 1 September 2014 (1 page)
20 September 2014Termination of appointment of Maurice Williamson as a director on 1 September 2014 (1 page)
20 September 2014Termination of appointment of Maurice Williamson as a director on 1 September 2014 (1 page)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
27 March 2014Termination of appointment of Ian Meadowcroft as a director (1 page)
27 March 2014Appointment of Mr Graham Peter Carroll as a director (2 pages)
27 March 2014Appointment of Miss Jennifer Susan Williamson as a director (2 pages)
27 March 2014Appointment of Mr Maurice Williamson as a director (2 pages)
27 March 2014Termination of appointment of Ian Meadowcroft as a director (1 page)
27 March 2014Appointment of Mr Graham Peter Carroll as a director (2 pages)
27 March 2014Appointment of Mr Maurice Williamson as a director (2 pages)
27 March 2014Appointment of Miss Jennifer Susan Williamson as a director (2 pages)
13 March 2014Registration of charge 041649930002 (19 pages)
13 March 2014Registration of charge 041649930002 (19 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 June 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
6 June 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
17 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
12 August 2011Termination of appointment of Catriona James as a secretary (1 page)
12 August 2011Appointment of Mr Ian Meadowcroft as a director (2 pages)
12 August 2011Termination of appointment of Kelvyn James as a director (1 page)
12 August 2011Termination of appointment of Catriona James as a secretary (1 page)
12 August 2011Termination of appointment of Kelvyn James as a director (1 page)
12 August 2011Appointment of Mr Ian Meadowcroft as a director (2 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 May 2011Director's details changed for Kelvyn Justin Simon James on 28 April 2011 (2 pages)
18 May 2011Secretary's details changed for Catriona Morag James on 28 April 2011 (2 pages)
18 May 2011Director's details changed for Kelvyn Justin Simon James on 28 April 2011 (2 pages)
18 May 2011Secretary's details changed for Catriona Morag James on 28 April 2011 (2 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 February 2009Return made up to 27/01/09; full list of members (3 pages)
13 February 2009Return made up to 27/01/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 February 2008Return made up to 27/01/08; full list of members (2 pages)
12 February 2008Return made up to 27/01/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 April 2005Return made up to 28/01/05; full list of members (6 pages)
15 April 2005Secretary's particulars changed (1 page)
15 April 2005Secretary's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005Return made up to 28/01/05; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 July 2004Secretary's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
27 July 2004Secretary's particulars changed (1 page)
26 February 2004Return made up to 28/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2004Return made up to 28/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
31 May 2003Registered office changed on 31/05/03 from: lowther house, lowther street, kendal, cumbria LA9 4DX (1 page)
31 May 2003Registered office changed on 31/05/03 from: lowther house lowther street kendal cumbria LA9 4DX (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
19 March 2003Return made up to 07/02/03; full list of members (7 pages)
19 March 2003Return made up to 07/02/03; full list of members (7 pages)
7 March 2003Secretary resigned;director resigned (1 page)
7 March 2003Secretary resigned;director resigned (1 page)
18 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Company name changed 1ST frame LTD\certificate issued on 10/05/01 (2 pages)
11 May 2001Company name changed 1ST frame LTD\certificate issued on 10/05/01 (2 pages)
22 March 2001Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2001Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
22 March 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
27 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/02/01
(1 page)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/02/01
(1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001Director resigned (1 page)
21 February 2001Incorporation (13 pages)
21 February 2001Incorporation (13 pages)