Company NameBuildframe Ltd
Company StatusDissolved
Company Number03913686
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Directors

Director NameChristopher John Guyver
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHall Farmhouse
Bale Road, Gunthorpe
Melton Constable
Norfolk
NR24 2NY
Director NameStuart Carmichael
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(5 days after company formation)
Appointment Duration1 year, 9 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hall Road
Preston
Lancashire
PR2 9QD
Director NameSimon Peter Mabey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(5 days after company formation)
Appointment Duration1 year, 9 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address7 Blackwell Mill Cottages
Bakewell Road
Buxton
Derbyshire
SK17 9TF
Director NameMr Andrew Bernard Wootton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(5 days after company formation)
Appointment Duration1 year, 9 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Duffield Court
Brennan Close
Manchester
Lancashire
M15 6WR
Secretary NameStuart Carmichael
NationalityBritish
StatusClosed
Appointed31 January 2000(5 days after company formation)
Appointment Duration1 year, 9 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hall Road
Preston
Lancashire
PR2 9QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlbam Berryn Gardner
Holborn Hall 150 Grays Inn Road
London
WC1X 8AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: arram berlyn gardner holborn hall.100 Grays inn road, london WC1X 8BY (1 page)
26 January 2000Incorporation (13 pages)