About

Registered Number: 04164993
Date of Incorporation: 21/02/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (5 years and 1 month ago)
Registered Address: 132-134 Great Ancoats Street, Manchester, M4 6DE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.