Company NameFull Frame Ltd
Company StatusDissolved
Company Number07984535
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Barnaby Jack Delaney
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameMiss Heather Jackson
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Galbraith Close
Congleton
Cheshire
CW12 4WG

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Barnaby Jack Delaney
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,047
Current Liabilities£34,914

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
5 December 2018Application to strike the company off the register (3 pages)
13 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
1 May 2018Director's details changed for Mr Barnaby Jack Delaney on 1 May 2018 (2 pages)
1 May 2018Change of details for Mr Barnaby Jack Delaney as a person with significant control on 1 May 2018 (2 pages)
19 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
5 December 2017Director's details changed for Mr Barnaby Jack Delaney on 13 November 2017 (2 pages)
5 December 2017Director's details changed for Mr Barnaby Jack Delaney on 13 November 2017 (2 pages)
24 November 2017Registered office address changed from Ivy Cottage Harbottle Morpeth NE65 7DG England to Bank House Market Square Congleton Cheshire CW12 1ET on 24 November 2017 (1 page)
24 November 2017Change of details for Mr Barnaby Jack Delaney as a person with significant control on 13 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Barnaby Jack Delaney on 13 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Barnaby Jack Delaney on 13 November 2017 (2 pages)
24 November 2017Change of details for Mr Barnaby Jack Delaney as a person with significant control on 13 November 2017 (2 pages)
24 November 2017Registered office address changed from Ivy Cottage Harbottle Morpeth NE65 7DG England to Bank House Market Square Congleton Cheshire CW12 1ET on 24 November 2017 (1 page)
27 April 2017Registered office address changed from 28 Chesterfield Road Chesterfield Road Lichfield Staffordshire WS13 6QW to Ivy Cottage Harbottle Morpeth NE65 7DG on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 28 Chesterfield Road Chesterfield Road Lichfield Staffordshire WS13 6QW to Ivy Cottage Harbottle Morpeth NE65 7DG on 27 April 2017 (1 page)
25 April 2017Director's details changed for Mr Barnaby Jack Delaney on 3 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Barnaby Jack Delaney on 3 April 2017 (2 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Registered office address changed from 10 Galbraith Close Congleton Cheshire CW12 4WG on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 28 Chesterfield Road Lichfield Staffordshire WS13 6QW on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 10 Galbraith Close Congleton Cheshire CW12 4WG on 2 May 2013 (2 pages)
2 May 2013Termination of appointment of Heather Jackson as a secretary (1 page)
2 May 2013Registered office address changed from 28 Chesterfield Road Lichfield Staffordshire WS13 6QW on 2 May 2013 (1 page)
2 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
2 May 2013Termination of appointment of Heather Jackson as a secretary (1 page)
2 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
2 May 2013Registered office address changed from 10 Galbraith Close Congleton Cheshire CW12 4WG on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 28 Chesterfield Road Lichfield Staffordshire WS13 6QW on 2 May 2013 (1 page)
31 December 2012Registered office address changed from 28 Chesterfield Road Lichfield Staffordshire WS13 6QW England on 31 December 2012 (2 pages)
31 December 2012Registered office address changed from 28 Chesterfield Road Lichfield Staffordshire WS13 6QW England on 31 December 2012 (2 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)