This company is commonly known as Design A Frame Limited. The company was founded 30 years ago and was given the registration number 02918493. The firm's registered office is in ENDERBY. You can find them at Begbies Traynor 1st Floor Gateway House, Grove Business Park, Enderby, Leicester. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | DESIGN A FRAME LIMITED |
---|---|---|
Company Number | : | 02918493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 April 1994 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Begbies Traynor 1st Floor Gateway House, Grove Business Park, Enderby, Leicester, LE19 1SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7a, Grimesgate, Diseworth, Derby, England, DE74 2QD | Secretary | 01 April 2005 | Active |
7a, Grimesgate, Diseworth, Derby, England, DE74 2QD | Director | 13 April 1994 | Active |
16, Ruskin Avenue, Long Eaton, Nottingham, England, NG10 3LD | Director | 10 January 2014 | Active |
22 Elm Avenue, Sandiacre, Nottingham, NG10 5EJ | Secretary | 13 April 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 April 1994 | Active |
22 Elm Avenue, Sandiacre, Nottingham, NG10 5EJ | Director | 13 April 1994 | Active |
22 Elm Avenue, Sandiacre, Nottingham, NG10 5EJ | Director | 23 June 1995 | Active |
Mrs Heather Theresa Bishop | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a Grimesgate, Diseworth, Derby, England, DE74 2QD |
Nature of control | : |
|
Mr Arthur George Bishop | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a Grimesgate, Diseworth, Derby, England, DE74 2QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-24 | Address | Change registered office address company with date old address new address. | Download |
2021-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-15 | Resolution | Resolution. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-07-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-12 | Officers | Change person director company with change date. | Download |
2016-02-12 | Officers | Change person secretary company with change date. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-08 | Officers | Change person director company with change date. | Download |
2015-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-15 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.