Thundersley
Benfleet
Essex
SS7 4JG
Director Name | James Kelly |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(2 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 01 March 2016) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 122 Roseberry Avenue Thundersley Benfleet Essex SS7 4JG |
Director Name | Michael John Kelly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(2 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 01 March 2016) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Unit 7 Oban Court Hurricane Way Wickford Essex SS11 8YB |
Secretary Name | Christine Margaret Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(2 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 01 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 122 Roseberry Avenue Thundersley Benfleet Essex SS7 4JG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | framersxtras.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 570868 |
Telephone region | Basildon |
Registered Address | Unit 7 Oban Court Hurricane Way Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
50 at £1 | James Kelly 50.00% Ordinary |
---|---|
25 at £1 | Christine Margaret Kelly 25.00% Ordinary |
25 at £1 | Michael John Kelly 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,500 |
Current Liabilities | £84,359 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2015 | Application to strike the company off the register (5 pages) |
7 December 2015 | Application to strike the company off the register (5 pages) |
31 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
31 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
10 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 December 2011 | Director's details changed for Michael John Kelly on 23 June 2011 (2 pages) |
28 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Director's details changed for Michael John Kelly on 23 June 2011 (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 December 2009 | Director's details changed for Michael John Kelly on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Christine Margaret Kelly on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for James Kelly on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Christine Margaret Kelly on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for James Kelly on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Christine Margaret Kelly on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Michael John Kelly on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Michael John Kelly on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for James Kelly on 1 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
19 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 December 2007 | Return made up to 28/10/07; full list of members (3 pages) |
17 December 2007 | Return made up to 28/10/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
25 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Ad 30/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 7 oban court, hurricane way wickford essex SS11 8YB (1 page) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 7 oban court, hurricane way wickford essex SS11 8YB (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Ad 30/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2003 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
28 October 2002 | Incorporation (9 pages) |
28 October 2002 | Incorporation (9 pages) |