Company NameFramers Xtras Ltd
Company StatusDissolved
Company Number04574780
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristine Margaret Kelly
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(2 days after company formation)
Appointment Duration13 years, 4 months (closed 01 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address122 Roseberry Avenue
Thundersley
Benfleet
Essex
SS7 4JG
Director NameJames Kelly
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(2 days after company formation)
Appointment Duration13 years, 4 months (closed 01 March 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence Address122 Roseberry Avenue
Thundersley
Benfleet
Essex
SS7 4JG
Director NameMichael John Kelly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(2 days after company formation)
Appointment Duration13 years, 4 months (closed 01 March 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit 7 Oban Court
Hurricane Way
Wickford
Essex
SS11 8YB
Secretary NameChristine Margaret Kelly
NationalityBritish
StatusClosed
Appointed30 October 2002(2 days after company formation)
Appointment Duration13 years, 4 months (closed 01 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address122 Roseberry Avenue
Thundersley
Benfleet
Essex
SS7 4JG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteframersxtras.co.uk
Email address[email protected]
Telephone01268 570868
Telephone regionBasildon

Location

Registered AddressUnit 7 Oban Court
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

50 at £1James Kelly
50.00%
Ordinary
25 at £1Christine Margaret Kelly
25.00%
Ordinary
25 at £1Michael John Kelly
25.00%
Ordinary

Financials

Year2014
Net Worth£8,500
Current Liabilities£84,359

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
7 December 2015Application to strike the company off the register (5 pages)
7 December 2015Application to strike the company off the register (5 pages)
31 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
31 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
10 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
10 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(6 pages)
27 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 December 2011Director's details changed for Michael John Kelly on 23 June 2011 (2 pages)
28 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
28 December 2011Director's details changed for Michael John Kelly on 23 June 2011 (2 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 December 2009Director's details changed for Michael John Kelly on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Christine Margaret Kelly on 1 October 2009 (2 pages)
17 December 2009Director's details changed for James Kelly on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Christine Margaret Kelly on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for James Kelly on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Christine Margaret Kelly on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Michael John Kelly on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Michael John Kelly on 1 October 2009 (2 pages)
17 December 2009Director's details changed for James Kelly on 1 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 December 2008Return made up to 28/10/08; full list of members (4 pages)
19 December 2008Return made up to 28/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 December 2007Return made up to 28/10/07; full list of members (3 pages)
17 December 2007Return made up to 28/10/07; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 November 2006Return made up to 28/10/06; full list of members (3 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Return made up to 28/10/06; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 November 2005Return made up to 28/10/05; full list of members (3 pages)
1 November 2005Return made up to 28/10/05; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 November 2004Return made up to 28/10/04; full list of members (7 pages)
4 November 2004Return made up to 28/10/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
25 November 2003Return made up to 28/10/03; full list of members (7 pages)
25 November 2003Return made up to 28/10/03; full list of members (7 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Ad 30/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 7 oban court, hurricane way wickford essex SS11 8YB (1 page)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 7 oban court, hurricane way wickford essex SS11 8YB (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Ad 30/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
28 October 2002Incorporation (9 pages)
28 October 2002Incorporation (9 pages)