Company NameFrametech Nationwide Limited
Company StatusDissolved
Company Number02562747
CategoryPrivate Limited Company
Incorporation Date27 November 1990(33 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhilip Davison Hall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(1 year after company formation)
Appointment Duration17 years, 9 months (closed 15 September 2009)
RoleConstruction Manager
Correspondence Address69 Hurgill Road
Richmond
North Yorkshire
DL10 4BJ
Director NamePhilip James Tickner
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(5 years, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 15 September 2009)
RoleContracts Manager
Correspondence Address8 Ashcroft
Catterick
Richmond
North Yorkshire
DL10 7PA
Secretary NamePhilip James Tickner
NationalityBritish
StatusClosed
Appointed01 November 1996(5 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address8 Ashcroft
Catterick
Richmond
North Yorkshire
DL10 7PA
Director NameMr Kirby David John
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1993)
RoleConstruction Manager
Correspondence Address120 Brompton Park
Brompton On Swale
Richmond
North Yorkshire
DL10 7JR
Secretary NamePhilip Davison Hall
NationalityBritish
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 1994)
RoleCompany Director
Correspondence Address69 Hurgill Road
Richmond
North Yorkshire
DL10 4BJ
Director NameGraeme David Barker
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 May 1994)
RoleMechanic
Correspondence Address12 Heron Court
Scotton
Catterick Garrison
North Yorkshire
DL9 3NX
Director NameJohn Joseph Mason
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 September 1993)
RoleSteel Erector
Correspondence Address36 Grange Road
Colbgan
Catterick Garreon
North Yorkshire
D29 4NH
Secretary NameAngela Clair Hutchinson
NationalityBritish
StatusResigned
Appointed15 June 1994(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address9 Lawrence Crescent
Pilmoor Hill
Richmond
North Yorkshire
DL10 5QE

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2008Notice of ceasing to act as receiver or manager (1 page)
3 April 2008Receiver's abstract of receipts and payments to 23 March 2008 (2 pages)
3 April 2008Notice of ceasing to act as receiver or manager (1 page)
15 May 2007Receiver's abstract of receipts and payments (2 pages)
8 May 2006Receiver's abstract of receipts and payments (2 pages)
8 May 2006Receiver's abstract of receipts and payments (2 pages)
9 February 2006Order of court - dissolution void (1 page)
9 May 2004Dissolved (1 page)
5 April 2004Receiver's abstract of receipts and payments (2 pages)
28 March 2003Receiver's abstract of receipts and payments (2 pages)
17 April 2002Receiver's abstract of receipts and payments (2 pages)
14 March 2002Registered office changed on 14/03/02 from: c/o ernst+young norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
10 April 2001Receiver's abstract of receipts and payments (2 pages)
4 April 2000Receiver's abstract of receipts and payments (2 pages)
9 April 1999Receiver's abstract of receipts and payments (2 pages)
20 April 1998Completion of winding up (1 page)
20 April 1998Dissolution deferment (1 page)
20 April 1998Notice to Secretary of State for direction (1 page)
26 March 1998Receiver's abstract of receipts and payments (2 pages)
8 July 1997Statement of Affairs in administrative receivership following report to creditors (4 pages)
20 May 1997Administrative Receiver's report (4 pages)
9 May 1997Order of court to wind up (1 page)
8 April 1997Appointment of receiver/manager (1 page)
2 April 1997Registered office changed on 02/04/97 from: 45 firby road gallowfields trading estate richmond north yorkshire DL10 4SS (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
21 January 1997Return made up to 27/11/96; no change of members (4 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
28 May 1996New director appointed (2 pages)
4 December 1995Return made up to 27/11/95; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 November 1995Registered office changed on 03/11/95 from: 69 hurgill road richmond north yorkshire DL10 4BJ (1 page)