Company NameThe Framing Centre (Wirral) Limited
Company StatusDissolved
Company Number06150083
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date2 June 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrancis Heidi Randles
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Holt Road
Birkenhead
Merseyside
CH41 9EW
Wales
Secretary NamePriory Nominees Limited (Corporation)
StatusClosed
Appointed09 March 2007(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales
Director NameIain James Rowe
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Holt Road
Birkenhead
Merseyside
CH41 9EW
Wales

Location

Registered Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Francis Heidi Randles
50.00%
Ordinary
1 at £1Ian James Rowe
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,855
Cash£569
Current Liabilities£25,542

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
2 August 2014Compulsory strike-off action has been suspended (1 page)
2 August 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2011Termination of appointment of Iain Rowe as a director (1 page)
27 July 2011Termination of appointment of Iain Rowe as a director (1 page)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 2
(5 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 2
(5 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 2
(5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 March 2010Director's details changed for Iain James Rowe on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Francis Heidi Randles on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Priory Nominees Limited on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Francis Heidi Randles on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Priory Nominees Limited on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Iain James Rowe on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Francis Heidi Randles on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Priory Nominees Limited on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Iain James Rowe on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 March 2009Return made up to 09/03/09; full list of members (4 pages)
23 March 2009Return made up to 09/03/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 November 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
26 November 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
10 March 2008Return made up to 09/03/08; full list of members (4 pages)
10 March 2008Return made up to 09/03/08; full list of members (4 pages)
9 March 2007Incorporation (12 pages)
9 March 2007Incorporation (12 pages)