Company NameFrank Media Ltd
Company StatusDissolved
Company Number03815382
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert John Arnold
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleDevelopment Director
Correspondence Address9 Ashbrook Avenue
Sutton Weaver
Runcorn
Cheshire
WA7 3HD
Director NameJames McNaught
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleBusiness Development Director
Correspondence Address3 The Cottages
Alpraham
Tarporley
Cheshire
CW6 9JE
Secretary NameJames McNaught
NationalityBritish
StatusClosed
Appointed01 July 2000(11 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 14 April 2009)
RoleBusiness Development Director
Correspondence Address3 The Cottages
Alpraham
Tarporley
Cheshire
CW6 9JE
Director NameDr Jason Pia
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gordon Square
Whitley Bay
Tyne & Wear
NE26 2NQ
Secretary NameDr Jason Pia
NationalityBritish
StatusResigned
Appointed28 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gordon Square
Whitley Bay
Tyne & Wear
NE26 2NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRegus House
Chester Business Park
Herons Way
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£856
Cash£8,259
Current Liabilities£45,382

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
2 October 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 October 2006Return made up to 28/07/06; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 August 2005Return made up to 28/07/05; full list of members (3 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 October 2004Return made up to 28/07/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 April 2004Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/04
(7 pages)
6 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 September 2001Return made up to 28/07/01; full list of members (6 pages)
15 August 2000Return made up to 28/07/00; full list of members (7 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary's particulars changed;director's particulars changed (1 page)
7 July 2000Secretary resigned;director resigned (1 page)
12 June 2000Ad 28/07/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
7 June 2000Registered office changed on 07/06/00 from: morley house west chirton trading estate, north shields tyne & wear NE29 7TY (1 page)
28 July 1999Incorporation (19 pages)
28 July 1999Secretary resigned (1 page)