Company NameThe Framing Factory (North East) Limited
Company StatusDissolved
Company Number03904782
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Allison
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Piggy Lane
Gainford
County Durham
DL2 3DJ
Director NameCarol Allison
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleSales Director
Correspondence Address19 Magnolia Close
Newton Aycliffe
County Durham
DL5 6GQ
Secretary NameCarol Allison
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleSales Director
Correspondence Address19 Magnolia Close
Newton Aycliffe
County Durham
DL5 6GQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address20 Kingsway House
Kingsway Team Valley
Gateshead
NE11 0HW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2011Director's details changed for Nigel Allison on 15 September 2010 (2 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 2
(3 pages)
7 February 2011Director's details changed for Nigel Allison on 15 September 2010 (2 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 2
(3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 March 2010Director's details changed for Nigel Allison on 8 February 2010 (2 pages)
10 March 2010Director's details changed for Nigel Allison on 8 February 2010 (2 pages)
10 March 2010Director's details changed for Nigel Allison on 8 February 2010 (2 pages)
10 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 September 2009Appointment terminate, director and secretary carol allison logged form (1 page)
23 September 2009Appointment Terminate, Director And Secretary Carol Allison Logged Form (1 page)
14 January 2009Return made up to 11/01/09; full list of members (4 pages)
14 January 2009Return made up to 11/01/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 August 2008Return made up to 11/01/08; full list of members (4 pages)
20 August 2008Return made up to 11/01/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 January 2007Return made up to 11/01/07; full list of members (7 pages)
24 January 2007Return made up to 11/01/07; full list of members (7 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 January 2006Return made up to 11/01/06; full list of members (7 pages)
12 January 2006Return made up to 11/01/06; full list of members (7 pages)
27 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
27 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 February 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/05
(7 pages)
9 February 2005Return made up to 11/01/05; full list of members (7 pages)
29 December 2004Registered office changed on 29/12/04 from: 3 carlton court 5TH avenue team valley gateshead tyne and wear NE11 0AZ (1 page)
29 December 2004Registered office changed on 29/12/04 from: 3 carlton court 5TH avenue team valley gateshead tyne and wear NE11 0AZ (1 page)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
17 July 2003Return made up to 11/01/03; full list of members (7 pages)
17 July 2003Return made up to 11/01/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 April 2003Registered office changed on 12/04/03 from: 4 front street swalwell newcastle upon tyne tyne & wear NE16 3DW (1 page)
12 April 2003Registered office changed on 12/04/03 from: 4 front street swalwell newcastle upon tyne tyne & wear NE16 3DW (1 page)
2 December 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
2 December 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
30 April 2002Return made up to 11/01/02; full list of members (6 pages)
30 April 2002Return made up to 11/01/02; full list of members (6 pages)
15 November 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
15 November 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
29 January 2001Return made up to 11/01/01; full list of members (6 pages)
29 January 2001Return made up to 11/01/01; full list of members (6 pages)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
11 January 2000Incorporation (12 pages)
11 January 2000Incorporation (12 pages)