About

Registered Number: 04574780
Date of Incorporation: 28/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 2 months ago)
Registered Address: Unit 7 Oban Court, Hurricane Way, Wickford, Essex, SS11 8YB

 

Framers Xtras Ltd was registered on 28 October 2002 and has its registered office in Wickford in Essex, it has a status of "Dissolved". This company has 3 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Christine Margaret 30 October 2002 - 1
KELLY, James 30 October 2002 - 1
KELLY, Michael John 30 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 07 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 28 December 2011
CH01 - Change of particulars for director 28 December 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 25 November 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
287 - Change in situation or address of Registered Office 11 February 2003
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.