Company NameFrimcam Limited
Company StatusDissolved
Company Number06093892
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date6 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Damian Weideger
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 06 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Eglington Street
Irvine
KA12 8AX
Scotland
Secretary NameRobin Weideger
NationalityBritish
StatusResigned
Appointed03 August 2007(5 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 29 May 2008)
RoleCompany Director
Correspondence Address19 Dalrymple Drive
Irvine
Ayrshire
KA12 0PE
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressC/O Henry Lines Ltd 5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 4EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£1
Current Liabilities£20,274

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Liquidators statement of receipts and payments to 18 December 2015 (11 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
6 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (11 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
6 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (11 pages)
18 June 2015Liquidators' statement of receipts and payments to 26 April 2015 (10 pages)
18 June 2015Liquidators' statement of receipts and payments to 26 April 2015 (10 pages)
18 June 2015Liquidators statement of receipts and payments to 26 April 2015 (10 pages)
22 May 2014Liquidators' statement of receipts and payments to 26 April 2014 (13 pages)
22 May 2014Liquidators' statement of receipts and payments to 26 April 2014 (13 pages)
22 May 2014Liquidators statement of receipts and payments to 26 April 2014 (13 pages)
5 June 2013Liquidators statement of receipts and payments to 26 April 2013 (2 pages)
5 June 2013Liquidators statement of receipts and payments (9 pages)
5 June 2013Liquidators' statement of receipts and payments (9 pages)
5 June 2013Liquidators' statement of receipts and payments to 26 April 2013 (2 pages)
5 June 2013Liquidators' statement of receipts and payments (9 pages)
5 June 2013Liquidators' statement of receipts and payments to 26 April 2013 (2 pages)
4 May 2012Statement of affairs with form 4.19 (5 pages)
4 May 2012Appointment of a voluntary liquidator (1 page)
4 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2012Statement of affairs with form 4.19 (5 pages)
4 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2012Appointment of a voluntary liquidator (1 page)
13 April 2012Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom on 13 April 2012 (1 page)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
(4 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
(4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Registered office address changed from Brookson Ltd Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Brookson Ltd Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Brookson Ltd Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 August 2011 (1 page)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Director's change of particulars / damian weideger / 06/08/2009 (1 page)
6 August 2009Director's change of particulars / damian weideger / 06/08/2009 (1 page)
14 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 May 2009Return made up to 12/02/09; full list of members (3 pages)
11 May 2009Return made up to 12/02/09; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from brunel house 340 firecrest court centrepark warrington cheshire WA1 1RG (1 page)
18 June 2008Registered office changed on 18/06/2008 from brunel house 340 firecrest court centrepark warrington cheshire WA1 1RG (1 page)
4 June 2008Registered office changed on 04/06/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
4 June 2008Registered office changed on 04/06/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
4 June 2008Appointment terminated secretary robin weideger (1 page)
4 June 2008Appointment terminated secretary robin weideger (1 page)
21 February 2008Return made up to 12/02/08; full list of members (2 pages)
21 February 2008Return made up to 12/02/08; full list of members (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
2 May 2007Ad 05/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
2 May 2007Ad 05/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
12 February 2007Incorporation (18 pages)
12 February 2007Incorporation (18 pages)