Based in Manchester, 1st Frame (Cumbria) Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEADOWCROFT, Ian | 29 July 2011 | 12 March 2014 | 1 |
NEARY, Francis Guy | 21 February 2001 | 27 February 2003 | 1 |
WILLIAMSON, Jennifer Susan | 12 March 2014 | 18 May 2018 | 1 |
WILLIAMSON, Maurice | 19 March 2014 | 01 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Catriona Morag | 27 February 2003 | 29 July 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 February 2020 | |
DISS16(SOAS) - N/A | 20 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 June 2019 | |
AA - Annual Accounts | 30 October 2018 | |
TM01 - Termination of appointment of director | 21 May 2018 | |
PSC07 - N/A | 21 May 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 May 2018 | |
CS01 - N/A | 30 April 2018 | |
AD01 - Change of registered office address | 30 April 2018 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 09 May 2017 | |
MR04 - N/A | 13 October 2016 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 24 May 2016 | |
MR04 - N/A | 11 March 2016 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 03 July 2015 | |
MR01 - N/A | 01 May 2015 | |
AA - Annual Accounts | 06 October 2014 | |
TM01 - Termination of appointment of director | 20 September 2014 | |
AR01 - Annual Return | 28 March 2014 | |
TM01 - Termination of appointment of director | 27 March 2014 | |
AP01 - Appointment of director | 27 March 2014 | |
AP01 - Appointment of director | 27 March 2014 | |
AP01 - Appointment of director | 27 March 2014 | |
MR01 - N/A | 13 March 2014 | |
AA - Annual Accounts | 13 September 2013 | |
AA01 - Change of accounting reference date | 06 June 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 04 February 2013 | |
AR01 - Annual Return | 07 March 2012 | |
TM01 - Termination of appointment of director | 12 August 2011 | |
AP01 - Appointment of director | 12 August 2011 | |
TM02 - Termination of appointment of secretary | 12 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 August 2011 | |
AA - Annual Accounts | 15 July 2011 | |
CH01 - Change of particulars for director | 18 May 2011 | |
CH03 - Change of particulars for secretary | 18 May 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 08 February 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 13 February 2009 | |
AA - Annual Accounts | 11 December 2008 | |
395 - Particulars of a mortgage or charge | 18 October 2008 | |
363a - Annual Return | 12 February 2008 | |
AA - Annual Accounts | 06 November 2007 | |
363a - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 08 November 2006 | |
363a - Annual Return | 27 January 2006 | |
AA - Annual Accounts | 06 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2005 | |
363s - Annual Return | 15 April 2005 | |
AA - Annual Accounts | 27 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2004 | |
363s - Annual Return | 26 February 2004 | |
AA - Annual Accounts | 16 October 2003 | |
287 - Change in situation or address of Registered Office | 31 May 2003 | |
288a - Notice of appointment of directors or secretaries | 23 March 2003 | |
363s - Annual Return | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 07 March 2003 | |
AA - Annual Accounts | 18 September 2002 | |
363s - Annual Return | 26 February 2002 | |
CERTNM - Change of name certificate | 11 May 2001 | |
225 - Change of Accounting Reference Date | 22 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2001 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
RESOLUTIONS - N/A | 27 February 2001 | |
RESOLUTIONS - N/A | 27 February 2001 | |
RESOLUTIONS - N/A | 27 February 2001 | |
288a - Notice of appointment of directors or secretaries | 27 February 2001 | |
288b - Notice of resignation of directors or secretaries | 23 February 2001 | |
288b - Notice of resignation of directors or secretaries | 23 February 2001 | |
NEWINC - New incorporation documents | 21 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 April 2015 | Fully Satisfied |
N/A |
A registered charge | 12 March 2014 | Fully Satisfied |
N/A |
Debenture | 15 October 2008 | Fully Satisfied |
N/A |