Company NameA Frame Erectors Limited
Company StatusDissolved
Company Number04369258
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 1 month ago)
Dissolution Date13 October 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Kenneth Joseph Boughey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(1 week after company formation)
Appointment Duration13 years, 8 months (closed 13 October 2015)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressRokedene
28 Rob Lane
Newton Le Willows
Merseyside
WA12 0DR
Director NameMr Nigel Anthony McNamara
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(1 week after company formation)
Appointment Duration13 years, 8 months (closed 13 October 2015)
RoleJoiner
Country of ResidenceEngland
Correspondence Address20 Park Road
Orford
Warrington
Cheshire
WA2 9LZ
Secretary NameMr Kenneth Joseph Boughey
NationalityBritish
StatusClosed
Appointed14 February 2002(1 week after company formation)
Appointment Duration13 years, 8 months (closed 13 October 2015)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressRokedene
28 Rob Lane
Newton Le Willows
Merseyside
WA12 0DR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

100 at £1Mr K.j. Boughey
49.50%
Ordinary A
100 at £1Mr N.a. Mcnamara
49.50%
Ordinary C
1 at £1Mrs S. Boughey
0.50%
Ordinary B
1 at £1Mrs T. Mcnamara
0.50%
Ordinary D

Financials

Year2014
Turnover£1,280,336
Gross Profit£306,558
Net Worth£85,661
Cash£19,671
Current Liabilities£147,706

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Restoration by order of the court (3 pages)
30 December 2014Restoration by order of the court (3 pages)
2 January 2014Final Gazette dissolved following liquidation (1 page)
2 January 2014Final Gazette dissolved following liquidation (1 page)
2 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
2 October 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
14 August 2012Appointment of a voluntary liquidator (1 page)
14 August 2012Appointment of a voluntary liquidator (1 page)
14 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2012Statement of affairs with form 4.19 (6 pages)
14 August 2012Statement of affairs with form 4.19 (6 pages)
14 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2012Registered office address changed from Rokedene 28 Rob Lane Newton Le Willows Merseyside WA12 0DR on 25 July 2012 (2 pages)
25 July 2012Registered office address changed from Rokedene 28 Rob Lane Newton Le Willows Merseyside WA12 0DR on 25 July 2012 (2 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 202
(6 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 202
(6 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 202
(6 pages)
5 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
5 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 March 2010Director's details changed for Kenneth Joseph Boughey on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Nigel Anthony Mcnamara on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Kenneth Joseph Boughey on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Nigel Anthony Mcnamara on 19 March 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
13 February 2009Return made up to 07/02/09; full list of members (4 pages)
13 February 2009Return made up to 07/02/09; full list of members (4 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 February 2008Return made up to 07/02/08; full list of members (4 pages)
28 February 2008Return made up to 07/02/08; full list of members (4 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 January 2007Registered office changed on 25/01/07 from: 12 kingsway newton le willows merseyside WA12 8LZ (1 page)
25 January 2007Registered office changed on 25/01/07 from: 12 kingsway newton le willows merseyside WA12 8LZ (1 page)
3 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 September 2006Return made up to 07/02/06; full list of members; amend (7 pages)
12 September 2006Return made up to 07/02/06; full list of members; amend (7 pages)
11 April 2006Return made up to 07/02/06; full list of members (9 pages)
11 April 2006Return made up to 07/02/06; full list of members (9 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 March 2004Return made up to 07/02/04; full list of members (8 pages)
4 March 2004Return made up to 07/02/04; full list of members (8 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 March 2003Return made up to 07/02/03; full list of members (7 pages)
8 March 2003Return made up to 07/02/03; full list of members (7 pages)
1 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
1 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Ad 14/02/02--------- £ si 201@1=201 £ ic 1/202 (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002Ad 14/02/02--------- £ si 201@1=201 £ ic 1/202 (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
19 February 2002Secretary resigned (1 page)
7 February 2002Incorporation (16 pages)
7 February 2002Incorporation (16 pages)