Walton-Le-Dale
Preston
Lancashire
PR5 4RP
Director Name | Mr David Neil Lightbown |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 2003) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 351 Chapeltown Road Turton Bolton Lancashire BL7 0EQ |
Secretary Name | Angela Lightbown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Hazelhurst 351 Chapeltown Road Bolton Lancashire BL7 0EQ |
Director Name | Mr Michael Terence Nightingale |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 July 2016) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 95 Levensgarth Avenue Fulwood Preston Lancashire PR2 9FP |
Secretary Name | Mr Michael Terence Nightingale |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 July 2016) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 95 Levensgarth Avenue Fulwood Preston Lancashire PR2 9FP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | framingmadness.co.uk |
---|---|
Telephone | 01204 465671 |
Telephone region | Bolton |
Registered Address | Unit 5 Ground Floor Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | Mr D.j. Fazackerley 50.00% Ordinary |
---|---|
1 at £1 | Mr M.l. Nightingale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,613 |
Cash | £57 |
Current Liabilities | £35,810 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 29 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
7 January 2004 | Delivered on: 13 January 2004 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 January 2024 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
---|---|
9 September 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
2 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
18 December 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
22 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
10 April 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
23 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
26 May 2020 | Previous accounting period shortened from 30 August 2019 to 29 August 2019 (1 page) |
14 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
31 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
17 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (14 pages) |
1 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 May 2017 | Micro company accounts made up to 30 August 2016 (2 pages) |
25 May 2017 | Micro company accounts made up to 30 August 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
23 July 2016 | Termination of appointment of Michael Terence Nightingale as a director on 23 July 2016 (1 page) |
23 July 2016 | Termination of appointment of Michael Terence Nightingale as a secretary on 23 July 2016 (1 page) |
23 July 2016 | Termination of appointment of Michael Terence Nightingale as a secretary on 23 July 2016 (1 page) |
23 July 2016 | Termination of appointment of Michael Terence Nightingale as a director on 23 July 2016 (1 page) |
13 July 2016 | Micro company accounts made up to 30 August 2015 (2 pages) |
13 July 2016 | Micro company accounts made up to 30 August 2015 (2 pages) |
23 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
23 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
13 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 September 2010 | Director's details changed for David James Fazackerley on 30 November 2009 (2 pages) |
9 September 2010 | Director's details changed for David James Fazackerley on 30 November 2009 (2 pages) |
9 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Michael Nightingale on 30 November 2009 (2 pages) |
9 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Michael Nightingale on 30 November 2009 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from atlas mill bentinck street bolton lancashire BL1 4QG (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from atlas mill bentinck street bolton lancashire BL1 4QG (1 page) |
1 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
27 August 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
26 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: hazelhurst 351 chapletown road turton bolton lancashire BL7 0EQ (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: hazelhurst 351 chapletown road turton bolton lancashire BL7 0EQ (1 page) |
13 January 2004 | Particulars of mortgage/charge (7 pages) |
13 January 2004 | Particulars of mortgage/charge (7 pages) |
7 December 2003 | Return made up to 15/08/03; no change of members (6 pages) |
7 December 2003 | Return made up to 15/08/03; no change of members (6 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New director appointed (1 page) |
8 October 2003 | New secretary appointed;new director appointed (1 page) |
8 October 2003 | New secretary appointed;new director appointed (1 page) |
19 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
19 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
22 November 2002 | Return made up to 15/08/02; full list of members
|
22 November 2002 | Return made up to 15/08/02; full list of members
|
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Ad 31/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 12 birley street astley bridge bolton BL1 8PH (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 12 birley street astley bridge bolton BL1 8PH (1 page) |
9 October 2001 | Ad 31/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
15 August 2001 | Incorporation (11 pages) |
15 August 2001 | Incorporation (11 pages) |