Company NameKwikframe Products Limited
Company StatusDissolved
Company Number00992000
CategoryPrivate Limited Company
Incorporation Date16 October 1970(53 years, 6 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLinda Rosemary Worsfold
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1994(23 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 04 July 2000)
RoleCompany Director
Correspondence Address2 Shinglebarn Cottages
Smiths Hill West Farleigh
Maidstone
Kent
ME15 0PJ
Director NameRonald Alan Bennett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address38 Vineyard Hill Road
London
SW19 7JH
Secretary NameRonald Alan Bennett
NationalityBritish
StatusClosed
Appointed20 August 1998(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address38 Vineyard Hill Road
London
SW19 7JH
Director NameDavid John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(20 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameRaymond Camille Michael Marcel Molekamp
Date of BirthMay 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed21 August 1991(20 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 1992)
RoleCompany Director
Correspondence Address38 Church Lane
Drayton
Abingdon
Oxfordshire
OX14 4JS
Secretary NameDavid John Lowther
NationalityBritish
StatusResigned
Appointed21 August 1991(20 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameRoger Frederick Gordon Watt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address28 Durham Close
Great Bardfield
Braintree
Essex
CM7 4UA
Director NameMr John Chapman Dalley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(21 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 May 1994)
RoleChartered Accountant
Correspondence Address8 Hull Green
Matching Green
Harlow
Essex
CM17 0QD
Secretary NameMr John Chapman Dalley
NationalityBritish
StatusResigned
Appointed01 May 1992(21 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 May 1994)
RoleCompany Director
Correspondence Address8 Hull Green
Matching Green
Harlow
Essex
CM17 0QD
Director NameMr Mark Roy Mason Jenner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 1994)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NamePaul Jonathan Bendit
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(23 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 27 May 1994)
RoleChartered Accountant
Correspondence Address106 Elms Crescent
London
SW4 8QT
Director NameDavid Alan Clipsham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(23 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 June 1997)
RoleCompany Director
Correspondence Address84 Warwick Avenue
London
W9 2PU
Secretary NamePaul Jonathan Bendit
NationalityBritish
StatusResigned
Appointed27 May 1994(23 years, 7 months after company formation)
Appointment Duration4 years (resigned 18 June 1998)
RoleChartered Accountant
Correspondence Address106 Elms Crescent
London
SW4 8QT

Location

Registered AddressPO Box 918
Unit 7-8 Astra Centre
Edinburgh Way Harlow
Essex
CM20 2DU
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
16 March 1999Compulsory strike-off action has been discontinued (1 page)
10 March 1999Withdrawal of application for striking off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
23 December 1998Application for striking-off (1 page)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Return made up to 21/08/98; no change of members (4 pages)
26 June 1998Secretary resigned (1 page)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
8 April 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
2 December 1997Registered office changed on 02/12/97 from: cartel house po box 918 edinburgh way harlow essex CM20 2DU (1 page)
21 October 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
20 August 1997Return made up to 21/08/97; full list of members (6 pages)
3 June 1997Director's particulars changed (1 page)
3 November 1996Accounts for a dormant company made up to 31 May 1996 (5 pages)
4 September 1996Return made up to 21/08/96; no change of members (4 pages)
29 March 1996Accounts for a dormant company made up to 31 May 1995 (5 pages)
23 October 1995Registered office changed on 23/10/95 from: P.O. Box 918 edinburgh way harlow essex CM20 2DU (1 page)
14 September 1995Return made up to 21/08/95; no change of members
  • 363(287) ‐ Registered office changed on 14/09/95
(4 pages)
5 June 1995Accounting reference date extended from 27/05 to 31/05 (1 page)
5 January 1995Accounts for a dormant company made up to 27 May 1994 (5 pages)
20 October 1994Director resigned (2 pages)
21 September 1994Return made up to 21/08/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1994Accounting reference date shortened from 27/05 to 27/05 (1 page)
20 June 1994Director resigned;new director appointed (2 pages)
13 June 1994Accounting reference date extended from 31/12 to 27/05 (1 page)
3 June 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
18 October 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
6 September 1993Return made up to 21/08/93; full list of members (7 pages)
15 July 1993Director's particulars changed (2 pages)
9 March 1993New director appointed (2 pages)
28 September 1992Return made up to 21/08/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(4 pages)
23 September 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 September 1992Director resigned;new director appointed (2 pages)
21 September 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
18 September 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
18 September 1991Return made up to 21/08/91; no change of members (6 pages)
3 January 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1991Accounts for a dormant company made up to 31 December 1989 (5 pages)
7 November 1990Return made up to 31/10/90; full list of members (4 pages)
17 January 1990Director resigned;new director appointed (2 pages)
18 October 1989Full accounts made up to 31 December 1988 (5 pages)
18 October 1989Return made up to 01/10/89; full list of members (4 pages)
11 April 1989Director resigned (2 pages)
27 January 1989Full accounts made up to 31 December 1987 (11 pages)
5 January 1989Return made up to 20/06/88; no change of members (4 pages)
21 November 1988Director resigned (2 pages)
3 June 1988Registered office changed on 03/06/88 from: asher works asher lane ripley derbyshire DE5 3RE (1 page)
6 May 1988New secretary appointed;new director appointed (2 pages)
19 October 1987Return made up to 23/06/87; full list of members (4 pages)
24 August 1987Full accounts made up to 31 December 1986 (13 pages)
12 March 1987Declaration of satisfaction of mortgage/charge (1 page)
23 October 1986Return made up to 06/08/86; full list of members (4 pages)
13 August 1986Accounts for a dormant company made up to 31 December 1985 (4 pages)
22 May 1986Director resigned (2 pages)
19 May 1986New director appointed (1 page)
1 May 1986Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 October 1970Incorporation (12 pages)