Company NameFrame Consultancy Limited
Company StatusDissolved
Company Number02755657
CategoryPrivate Limited Company
Incorporation Date14 October 1992(31 years, 7 months ago)
Dissolution Date17 November 1998 (25 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Valerie Joan Birchall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(7 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 17 November 1998)
RoleCredit Liaison Controller
Correspondence Address78 Marlborough Road
Ashford
Middlesex
TW15 3PW
Director NameStephen Charles Birchall
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(11 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 17 November 1998)
RoleCompany Director
Correspondence Address78 Marlborough Road
Ashford
Middlesex
TW15 3PW
Secretary NameMrs Valerie Joan Birchall
NationalityBritish
StatusClosed
Appointed10 November 1995(3 years after company formation)
Appointment Duration3 years (closed 17 November 1998)
RoleCompany Director
Correspondence Address78 Marlborough Road
Ashford
Middlesex
TW15 3PW
Director NameMiss Lorraine Thurston
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(same day as company formation)
RoleSales Assistant
Correspondence Address7 Hardy Close
Windsor Meadows Cippenham
Slough
Berkshire
SL1 9AH
Secretary NameMiss Lorraine Thurston
NationalityBritish
StatusResigned
Appointed01 June 1993(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 1995)
RoleSales Clerk
Correspondence Address7 Hardy Close
Windsor Meadows Cippenham
Slough
Berkshire
SL1 9AH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameJSA Services Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence AddressSuite 5 Equity House
42 Central Square
Wembley
Middlesex
Ha9

Location

Registered AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

17 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
20 January 1998Strike-off action suspended (1 page)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1996Accounts for a small company made up to 31 October 1995 (3 pages)
10 January 1996Accounts for a small company made up to 31 October 1994 (3 pages)
22 November 1995Return made up to 14/10/95; no change of members (4 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995Registered office changed on 22/11/95 from: 7 hardy close windsor meadows cippenham slough (1 page)
12 April 1995Accounts for a small company made up to 31 October 1993 (4 pages)