Company NameFRAM (Holdings) Limited
DirectorDavid Ford
Company StatusDissolved
Company Number01671105
CategoryPrivate Limited Company
Incorporation Date11 October 1982(41 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Ford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address110 Knowle Road
Mirfield
West Yorkshire
WF14 9RJ
Secretary NameMr Philip George Leach
NationalityBritish
StatusCurrent
Appointed26 July 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address29 Rustic Avenue
Halifax
West Yorkshire
HX3 9QW
Director NameMr Paul Anthony Mollett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressAshcroft
17 Haigh Street Greetland
Halifax
West Yorkshire
HX4 8JF

Location

Registered AddressRobson Rhodes
St George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£20,231,000
Gross Profit£1,310,000
Net Worth£646,000
Cash£32,000
Current Liabilities£5,552,000

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 July 2004Dissolved (1 page)
13 April 2004Return of final meeting of creditors (1 page)
4 May 2001Appointment of a liquidator (1 page)
20 April 2001Administrator's abstract of receipts and payments (2 pages)
19 April 2001Notice of discharge of Administration Order (3 pages)
19 April 2001Order of court to wind up (2 pages)
21 March 2001Administrator's abstract of receipts and payments (2 pages)
25 September 2000Administrator's abstract of receipts and payments (2 pages)
10 April 2000Administrator's abstract of receipts and payments (2 pages)
14 December 1999Administrator's abstract of receipts and payments (2 pages)
7 April 1999Administrator's abstract of receipts and payments (2 pages)
18 September 1998Administrator's abstract of receipts and payments (2 pages)
26 March 1998Administrator's abstract of receipts and payments (2 pages)
9 October 1997Administrator's abstract of receipts and payments (2 pages)
9 April 1997Administrator's abstract of receipts and payments (2 pages)
9 April 1997Administrator's abstract of receipts and payments (2 pages)
18 April 1996Administrator's abstract of receipts and payments (2 pages)
19 December 1995Notice of result of meeting of creditors (12 pages)
8 December 1995Statement of administrator's proposal (78 pages)
19 October 1995Registered office changed on 19/10/95 from: braintree house wistons lane elland HX5 9DT (1 page)
3 October 1995Notice of Administration Order (8 pages)
3 October 1995Administration Order (2 pages)
5 September 1995£ sr 26@1 02/06/95 (1 page)
5 September 1995£ ic 2766/2740 02/08/95 £ sr 26@1=26 (1 page)
5 September 1995£ sr 26@1 02/07/95 (1 page)
17 August 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1995Full group accounts made up to 31 October 1994 (26 pages)
7 July 1995£ ic 2766/2740 02/05/95 £ sr 26@1=26 (1 page)
7 April 1995£ ic 2818/2792 02/03/95 £ sr 26@1=26 (1 page)
7 March 1995£ ic 2844/2818 02/02/95 £ sr 26@1=26 (1 page)