Company NameFrame Tek Limited
Company StatusDissolved
Company Number03185623
CategoryPrivate Limited Company
Incorporation Date12 April 1996(27 years, 11 months ago)
Previous NamePhoenixflight Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony Michael Barrett
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1996(1 week, 2 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameAlec Richards
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1996(1 week, 2 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressFlat 15 Cliftonville Court
143 Burnt Ash Hill
London
SE12 0AN
Secretary NameAlec Richards
NationalityBritish
StatusCurrent
Appointed21 April 1996(1 week, 2 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressFlat 15 Cliftonville Court
143 Burnt Ash Hill
London
SE12 0AN
Director NameIan Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1996(1 week, 5 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address2 Vaughan Road
Welling
Kent
DA16 3JW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressGallagher & Co
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 January 2002Dissolved (1 page)
25 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
26 March 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
14 September 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 1998Statement of affairs (7 pages)
10 September 1998Appointment of a voluntary liquidator (1 page)
7 September 1998Registered office changed on 07/09/98 from: 1 brook court blakeney road,beckenham kent BR3 1HG (1 page)
29 April 1998Return made up to 12/04/98; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Return made up to 12/04/97; full list of members (7 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New secretary appointed;new director appointed (2 pages)
10 March 1997Ad 20/02/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Registered office changed on 11/07/96 from: 2 grecian crescent london SE19 3HH (1 page)
25 May 1996Memorandum and Articles of Association (11 pages)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1996Secretary resigned (1 page)
23 May 1996Registered office changed on 23/05/96 from: regent house 316 beulah house london SE19 3HF (1 page)
23 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 May 1996Director resigned (1 page)
23 May 1996Company name changed phoenixflight LIMITED\certificate issued on 24/05/96 (2 pages)
23 May 1996Conve 15/05/96 (1 page)
23 May 1996Nc inc already adjusted 15/05/96 (1 page)
12 April 1996Incorporation (16 pages)