Company NameActiveframe Limited
Company StatusDissolved
Company Number03415786
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 9 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameLesley Ann Lodge
NationalityBritish
StatusClosed
Appointed16 October 1997(2 months, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 07 January 2014)
RoleCompany Director
Correspondence Address210 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AA
Director NameMr Michael Evered Fenegan
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2013(16 years after company formation)
Appointment Duration4 months, 3 weeks (closed 07 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81a 81a Main Road
Hockley
SS5 4RG
Director NameMarc Stephen Richard Lodge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(2 months, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address210 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AA
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Marc Lodge & Lesley Lodge
100.00%
Ordinary

Financials

Year2014
Turnover£279,554
Gross Profit£81,819
Net Worth£15,093
Cash£2,177
Current Liabilities£23,483

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
9 September 2013Application to strike the company off the register (3 pages)
9 September 2013Application to strike the company off the register (3 pages)
3 September 2013Appointment of Mr Michael Evered Fenegan as a director on 17 August 2013 (2 pages)
3 September 2013Appointment of Mr Michael Evered Fenegan as a director (2 pages)
16 August 2013Termination of appointment of Marc Lodge as a director (1 page)
16 August 2013Termination of appointment of Marc Stephen Richard Lodge as a director on 7 May 2013 (1 page)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 March 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
8 March 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
11 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
16 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Marc Stephen Richard Lodge on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Marc Stephen Richard Lodge on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Marc Stephen Richard Lodge on 6 August 2010 (2 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
25 February 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
24 August 2009Return made up to 06/08/09; full list of members (3 pages)
24 August 2009Return made up to 06/08/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
22 January 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
15 August 2008Return made up to 06/08/08; full list of members (3 pages)
15 August 2008Return made up to 06/08/08; full list of members (3 pages)
30 November 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
30 November 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
10 August 2007Return made up to 06/08/07; full list of members (2 pages)
10 August 2007Return made up to 06/08/07; full list of members (2 pages)
1 May 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
1 May 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
29 August 2006Return made up to 06/08/06; full list of members (2 pages)
29 August 2006Return made up to 06/08/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
5 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
6 September 2005Return made up to 06/08/05; full list of members (6 pages)
6 September 2005Return made up to 06/08/05; full list of members (6 pages)
31 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
31 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
12 August 2004Return made up to 06/08/04; full list of members (6 pages)
12 August 2004Return made up to 06/08/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
1 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
1 September 2003Return made up to 06/08/03; full list of members (6 pages)
1 September 2003Return made up to 06/08/03; full list of members (6 pages)
25 March 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
25 March 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
1 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2002Return made up to 06/08/02; full list of members (6 pages)
26 February 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
26 February 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
18 December 2001Registered office changed on 18/12/01 from: 266 central avenue southend on sea essex SS2 4EE (1 page)
18 December 2001Registered office changed on 18/12/01 from: 266 central avenue southend on sea essex SS2 4EE (1 page)
27 September 2001Return made up to 06/08/01; full list of members (6 pages)
27 September 2001Return made up to 06/08/01; full list of members (6 pages)
14 May 2001Full accounts made up to 31 August 2000 (7 pages)
14 May 2001Full accounts made up to 31 August 2000 (7 pages)
9 August 2000Return made up to 06/08/00; full list of members (6 pages)
9 August 2000Return made up to 06/08/00; full list of members (6 pages)
2 May 2000Full accounts made up to 31 August 1999 (7 pages)
2 May 2000Full accounts made up to 31 August 1999 (7 pages)
20 August 1999Return made up to 06/08/99; full list of members (6 pages)
20 August 1999Return made up to 06/08/99; full list of members (6 pages)
29 April 1999Full accounts made up to 31 August 1998 (10 pages)
29 April 1999Full accounts made up to 31 August 1998 (10 pages)
24 August 1998Return made up to 06/08/98; full list of members (4 pages)
24 August 1998Return made up to 06/08/98; full list of members (4 pages)
26 October 1997Ad 16/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 1997Ad 16/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: the britannia suite international house 82-86 deansgate manchester M2 3ER (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: the britannia suite international house 82-86 deansgate manchester M2 3ER (1 page)