Company NameThe Picture Framers Ltd.
Company StatusDissolved
Company Number04828415
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameAl.Stan Corporation Ltd

Business Activity

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

Directors

Director NameMr Cyril Gold
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 20 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44a West Drive
Harrow Weald
Middlesex
HA3 6TS
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Director NameAndrew Philip Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(4 months after company formation)
Appointment Duration10 months (resigned 14 September 2004)
RoleAccountant
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed12 November 2003(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2005)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX

Location

Registered AddressHaven Farm
Lamb Lane
Firbeck Sheffield
South Yorkshire
S81 8DQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishFirbeck
WardDinnington

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
25 January 2006Application for striking-off (1 page)
16 September 2005Secretary resigned (1 page)
30 September 2004Director resigned (1 page)
10 September 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
11 August 2004Return made up to 10/07/04; full list of members (7 pages)
28 November 2003New director appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
17 November 2003Company name changed al.stan corporation LTD\certificate issued on 17/11/03 (2 pages)
10 July 2003Incorporation (9 pages)