Company NameRateframe Limited
Company StatusDissolved
Company Number01781802
CategoryPrivate Limited Company
Incorporation Date9 January 1984(40 years, 3 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMelinda Jane Bannister
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(8 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 19 October 2010)
RoleChildrens Nurse
Correspondence Address56 High Grange
Lichfield
Staffordshire
WS13 7DU
Director NameJill Christine Hazell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(8 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 19 October 2010)
RoleCompany Director
Correspondence AddressCranbourne 7 Broome Close
Kings Bromley
Staffordshire
DE13 7JR
Secretary NameMelinda Jane Bannister
NationalityBritish
StatusClosed
Appointed24 July 1992(8 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address56 High Grange
Lichfield
Staffordshire
WS13 7DU

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£73,946
Cash£2

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
23 June 2010Application to strike the company off the register (2 pages)
23 June 2010Application to strike the company off the register (2 pages)
4 February 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages)
4 February 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages)
4 August 2009Return made up to 24/07/09; full list of members (5 pages)
4 August 2009Return made up to 24/07/09; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Return made up to 24/07/08; no change of members (7 pages)
8 August 2008Return made up to 24/07/08; no change of members (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Return made up to 24/07/07; no change of members (7 pages)
10 August 2007Return made up to 24/07/07; no change of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 August 2006Return made up to 24/07/06; full list of members (7 pages)
8 August 2006Return made up to 24/07/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 August 2005Return made up to 24/07/05; full list of members (7 pages)
11 August 2005Return made up to 24/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 August 2004Return made up to 24/07/04; full list of members (7 pages)
10 August 2004Return made up to 24/07/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 August 2003Return made up to 24/07/03; full list of members (7 pages)
9 August 2003Return made up to 24/07/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Return made up to 24/07/02; full list of members (7 pages)
30 January 2002Accounts made up to 31 March 2001 (5 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 August 2001Return made up to 24/07/01; full list of members (6 pages)
15 August 2001Return made up to 24/07/01; full list of members (6 pages)
15 January 2001Accounts made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
8 August 2000Return made up to 24/07/00; full list of members (6 pages)
8 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
9 February 2000Accounts made up to 31 March 1999 (4 pages)
9 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 October 1999Return made up to 24/07/99; no change of members (4 pages)
4 October 1999Return made up to 24/07/99; no change of members (4 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
18 January 1999Accounts made up to 31 March 1998 (6 pages)
17 August 1998Return made up to 24/07/98; full list of members (6 pages)
17 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 July 1997Return made up to 24/07/97; no change of members (4 pages)
29 July 1997Return made up to 24/07/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 August 1996Return made up to 24/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 August 1996Director's particulars changed (1 page)
1 August 1996Director's particulars changed (1 page)
1 August 1996Return made up to 24/07/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 July 1995Director's particulars changed (2 pages)
25 July 1995Return made up to 24/07/95; full list of members (6 pages)
25 July 1995Return made up to 24/07/95; full list of members (6 pages)
25 July 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)