Manchester
M4 6DE
Director Name | Mr Kelvyn Justin Simon James |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Curlew Close Orton Penrith Cumbria CA10 3RF |
Director Name | Francis Guy Neary |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | West Lynn Boon Walks Burton Carnforth Lancashire LA6 1NB |
Secretary Name | Francis Guy Neary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | West Lynn Boon Walks Burton Carnforth Lancashire LA6 1NB |
Secretary Name | Catriona Morag James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | Curlew Close Orton Penrith Cumbria CA10 3RF |
Director Name | Mr Ian Meadowcroft |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stockbeck Longpool Kendal Cumbria LA9 6HP |
Director Name | Miss Jennifer Susan Williamson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(13 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 May 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 132-134 Great Ancoats Street Manchester M4 6DE |
Director Name | Mr Maurice Williamson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(13 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 September 2014) |
Role | Systems Director |
Country of Residence | England |
Correspondence Address | Stockbeck Longpool Kendal Cumbria LA9 6HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 1stframe.co.uk |
---|---|
Telephone | 0845 0060866 |
Telephone region | Unknown |
Registered Address | 132-134 Great Ancoats Street Manchester M4 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Graham Carroll 50.00% Ordinary |
---|---|
50 at £1 | Jennifer Williamson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,563 |
Current Liabilities | £251,405 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 April 2015 | Delivered on: 1 May 2015 Persons entitled: Lorraine Stratton Webb Alison Meadowcroft Classification: A registered charge Outstanding |
---|---|
12 March 2014 | Delivered on: 13 March 2014 Persons entitled: Salic Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 October 2008 | Delivered 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 |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 May 2018 | Termination of appointment of Jennifer Susan Williamson as a director on 18 May 2018 (1 page) |
21 May 2018 | Cessation of Jennifer Susan Williamson as a person with significant control on 18 May 2018 (1 page) |
1 May 2018 | Register inspection address has been changed to Armadillo - G60 Northgate White Lund Industrial Estate Morecambe LA3 3PA (1 page) |
30 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
30 April 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 May 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
13 October 2016 | Satisfaction of charge 041649930002 in full (4 pages) |
13 October 2016 | Satisfaction of charge 041649930002 in full (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
11 March 2016 | Satisfaction of charge 041649930003 in full (4 pages) |
11 March 2016 | Satisfaction of charge 041649930003 in full (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 July 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 May 2015 | Registration of charge 041649930003, created on 29 April 2015 (44 pages) |
1 May 2015 | Registration of charge 041649930003, created on 29 April 2015 (44 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 September 2014 | Termination of appointment of Maurice Williamson as a director on 1 September 2014 (1 page) |
20 September 2014 | Termination of appointment of Maurice Williamson as a director on 1 September 2014 (1 page) |
20 September 2014 | Termination of appointment of Maurice Williamson as a director on 1 September 2014 (1 page) |
28 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 March 2014 | Termination of appointment of Ian Meadowcroft as a director (1 page) |
27 March 2014 | Appointment of Mr Graham Peter Carroll as a director (2 pages) |
27 March 2014 | Appointment of Miss Jennifer Susan Williamson as a director (2 pages) |
27 March 2014 | Appointment of Mr Maurice Williamson as a director (2 pages) |
27 March 2014 | Termination of appointment of Ian Meadowcroft as a director (1 page) |
27 March 2014 | Appointment of Mr Graham Peter Carroll as a director (2 pages) |
27 March 2014 | Appointment of Mr Maurice Williamson as a director (2 pages) |
27 March 2014 | Appointment of Miss Jennifer Susan Williamson as a director (2 pages) |
13 March 2014 | Registration of charge 041649930002 (19 pages) |
13 March 2014 | Registration of charge 041649930002 (19 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
6 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
17 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
12 August 2011 | Termination of appointment of Catriona James as a secretary (1 page) |
12 August 2011 | Appointment of Mr Ian Meadowcroft as a director (2 pages) |
12 August 2011 | Termination of appointment of Kelvyn James as a director (1 page) |
12 August 2011 | Termination of appointment of Catriona James as a secretary (1 page) |
12 August 2011 | Termination of appointment of Kelvyn James as a director (1 page) |
12 August 2011 | Appointment of Mr Ian Meadowcroft as a director (2 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 May 2011 | Director's details changed for Kelvyn Justin Simon James on 28 April 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Catriona Morag James on 28 April 2011 (2 pages) |
18 May 2011 | Director's details changed for Kelvyn Justin Simon James on 28 April 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Catriona Morag James on 28 April 2011 (2 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 April 2005 | Return made up to 28/01/05; full list of members (6 pages) |
15 April 2005 | Secretary's particulars changed (1 page) |
15 April 2005 | Secretary's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Return made up to 28/01/05; full list of members (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 July 2004 | Secretary's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Secretary's particulars changed (1 page) |
26 February 2004 | Return made up to 28/01/04; full list of members
|
26 February 2004 | Return made up to 28/01/04; full list of members
|
16 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: lowther house, lowther street, kendal, cumbria LA9 4DX (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: lowther house lowther street kendal cumbria LA9 4DX (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
7 March 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | Secretary resigned;director resigned (1 page) |
18 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 February 2002 | Return made up to 14/02/02; full list of members
|
26 February 2002 | Return made up to 14/02/02; full list of members
|
11 May 2001 | Company name changed 1ST frame LTD\certificate issued on 10/05/01 (2 pages) |
11 May 2001 | Company name changed 1ST frame LTD\certificate issued on 10/05/01 (2 pages) |
22 March 2001 | Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2001 | Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
22 March 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | Resolutions
|
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
21 February 2001 | Incorporation (13 pages) |
21 February 2001 | Incorporation (13 pages) |