Company NameUPVC Trade Frames Direct Ltd
Company StatusDissolved
Company Number06435082
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMrs Tracey Ann Yearn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Maltby Court
Birch Hall Lees Rhodes Hill
Oldham
OL4 5EB
Secretary NameMr Peter Wrigglesworth
NationalityBritish
StatusClosed
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Maltby Court
Oldham
OL4 5EB

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£804,716
Gross Profit£179,657
Net Worth-£3,221
Cash£2,506
Current Liabilities£122,832

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved following liquidation (1 page)
5 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2010Registered office address changed from Unit 1 Crompton Street Oldham Lancashire OL9 9ET on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from Unit 1 Crompton Street Oldham Lancashire OL9 9ET on 12 March 2010 (2 pages)
9 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2010Statement of affairs with form 4.19 (5 pages)
9 March 2010Appointment of a voluntary liquidator (1 page)
9 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-03
(1 page)
9 March 2010Appointment of a voluntary liquidator (1 page)
9 March 2010Statement of affairs with form 4.19 (5 pages)
10 August 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
10 August 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
17 March 2009Return made up to 22/11/08; full list of members (5 pages)
17 March 2009Return made up to 22/11/08; full list of members (5 pages)
17 March 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
17 March 2009Registered office changed on 17/03/2009 from 18 maltby court oldham lancashire OL4 5EB (1 page)
17 March 2009Registered office changed on 17/03/2009 from 18 maltby court oldham lancashire OL4 5EB (1 page)
17 March 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
22 November 2007Incorporation (12 pages)
22 November 2007Incorporation (12 pages)