Company NameFramlington Amalgamations Limited
Company StatusDissolved
Company Number02983282
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 6 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NameFramlington Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWarren Jay Colman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1995(6 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 03 July 2001)
RoleChartered Secretary
Correspondence Address51 Hollybush Hill
Snaresbrook
London
E11 1PX
Director NameMr Craig Antony Walton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1996(1 year, 8 months after company formation)
Appointment Duration5 years (closed 03 July 2001)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Rose Lane
Wheathampstead
Hertfordshire
AL4 8RD
Secretary NameFramlington Services Limited (Corporation)
StatusClosed
Appointed10 September 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 03 July 2001)
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameAnne McMeehan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(same day as company formation)
RoleMarketing Director
Correspondence AddressFlat 3
11 Airlie Gardens
London
W8 7AL
Director NameMr Maurice Gerard Quirke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuxshalls Lodge
Ardingly Road
Lindfield
West Sussex
RH16 2QY
Secretary NameMrs Celia Linda Whitten
NationalityBritish
StatusResigned
Appointed20 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address155 Bishopsgate
London
EC2M 3XJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
31 January 2001Application for striking-off (1 page)
6 October 2000Company name changed framlington financial services l imited\certificate issued on 09/10/00 (2 pages)
12 April 2000Return made up to 23/03/00; full list of members (6 pages)
8 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
26 April 1999Return made up to 23/03/99; no change of members (6 pages)
14 October 1998Director's particulars changed (1 page)
27 April 1998Return made up to 23/03/98; full list of members (7 pages)
17 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
23 April 1997Return made up to 23/03/97; no change of members (6 pages)
30 September 1996New secretary appointed (2 pages)
30 September 1996Secretary resigned (1 page)
23 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
15 April 1996Return made up to 23/03/96; no change of members (5 pages)
19 March 1996Full accounts made up to 31 December 1995 (6 pages)
18 August 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
9 August 1995Director's particulars changed (4 pages)
12 May 1995New director appointed (6 pages)
10 May 1995Director resigned (4 pages)
14 March 1995Accounting reference date notified as 30/11 (1 page)