Company NameBorder Trade Frames Ltd
Company StatusDissolved
Company Number05885206
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date17 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTrevor Edward Brereton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(same day as company formation)
RoleWindow Fitter
Country of ResidenceUnited Kingdom
Correspondence Address7 The Avenue
Lyneal
Ellesmere
Salop
SY12 0QJ
Wales
Secretary NameSharon Edna Brereton
NationalityBritish
StatusClosed
Appointed24 July 2006(same day as company formation)
RoleManager
Correspondence Address7 The Avenue
Lyneal
Ellesmere
Salop
SY12 0QJ
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Contact

Websitebordertrade.co.uk
Telephone01691 688700
Telephone regionOswestry

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2010
Net Worth£5,198
Cash£4,100
Current Liabilities£43,625

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 August 2016Final Gazette dissolved following liquidation (1 page)
17 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
28 July 2015Liquidators statement of receipts and payments to 23 May 2015 (12 pages)
28 July 2015Liquidators' statement of receipts and payments to 23 May 2015 (12 pages)
1 August 2014Liquidators' statement of receipts and payments to 23 May 2014 (11 pages)
1 August 2014Liquidators statement of receipts and payments to 23 May 2014 (11 pages)
8 August 2013Liquidators' statement of receipts and payments to 23 May 2013 (12 pages)
8 August 2013Liquidators statement of receipts and payments to 23 May 2013 (12 pages)
20 June 2013Notice of completion of voluntary arrangement (10 pages)
26 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2012 (8 pages)
29 May 2012Statement of affairs with form 4.19 (5 pages)
29 May 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 100
(4 pages)
29 May 2012Registered office address changed from Unit 7 Radfords Field Maesbury Road Oswestry Shropshire SY10 8GA on 29 May 2012 (1 page)
29 May 2012Appointment of a voluntary liquidator (1 page)
19 January 2012Director's details changed for Trevor Edward Brereton on 1 November 2009 (2 pages)
19 January 2012Director's details changed for Trevor Edward Brereton on 1 November 2009 (2 pages)
19 January 2012Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
19 July 2011Registered office address changed from Unit 3 Radfords Field Maesbury Road Industrial Estate Oswestry Shropshire SY10 8RA on 19 July 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2011 (9 pages)
2 September 2010Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2010 (12 pages)
3 November 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 June 2009Registered office changed on 26/06/2009 from 1A station buildings station road gobowen oswestry shropshire SY11 3LX (1 page)
1 May 2009Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 September 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
3 September 2008Return made up to 24/07/08; full list of members (3 pages)
30 April 2008Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page)
19 October 2007Return made up to 24/07/07; full list of members (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Registered office changed on 15/08/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Ad 24/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 2006New secretary appointed (2 pages)
24 July 2006Incorporation (12 pages)