Company NameFramepaint Limited
Company StatusDissolved
Company Number06537902
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Directors

Director NameMr Ernest John Eldridge
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(2 days after company formation)
Appointment Duration2 years, 7 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehill Mill Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3NF
Wales
Director NameMr Graham Howat
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(2 days after company formation)
Appointment Duration2 years, 7 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean Lodge
Bartlow
Cambridgeshire
CB1 6PW
Secretary NameMr Ernest John Eldridge
NationalityBritish
StatusClosed
Appointed20 March 2008(2 days after company formation)
Appointment Duration2 years, 7 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehill Mill Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3NF
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressStanley House Station Approach London Road
Great Chesterford
Saffron Walden
Essex
CB10 1NY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010Voluntary strike-off action has been suspended (1 page)
5 January 2010Voluntary strike-off action has been suspended (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
30 September 2009Application for striking-off (1 page)
30 September 2009Application for striking-off (1 page)
2 April 2008Registered office changed on 02/04/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
2 April 2008Director appointed graham howat (2 pages)
2 April 2008Director and secretary appointed ernest john eldridge (2 pages)
2 April 2008Director appointed graham howat (2 pages)
2 April 2008Director and secretary appointed ernest john eldridge (2 pages)
2 April 2008Registered office changed on 02/04/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
31 March 2008Appointment Terminated Secretary swift incorporations LIMITED (1 page)
31 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
31 March 2008Appointment Terminated Director instant companies LIMITED (1 page)
31 March 2008Appointment terminated director instant companies LIMITED (1 page)
18 March 2008Incorporation (17 pages)
18 March 2008Incorporation (17 pages)