Company NameFront Line Extrusions Limited
Company StatusDissolved
Company Number01845096
CategoryPrivate Limited Company
Incorporation Date3 September 1984(39 years, 8 months ago)
Dissolution Date15 February 2013 (11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NamePhilip Clark
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(22 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 15 February 2013)
RoleCompany Director
Correspondence Address40 Belgrave Road
Scartho Top
Grimsby
South Humberside
DN33 3RS
Director NameIain Victor Potter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(22 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 15 February 2013)
RoleCompany Director
Correspondence Address9 Adeline Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JQ
Director NameGraham Michael Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(22 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 15 February 2013)
RoleCompany Director
Correspondence Address4 Violet Close
Clee Beck
Cleethorpes
South Humberside
DN35 0SP
Secretary NameIain Victor Potter
NationalityBritish
StatusClosed
Appointed02 October 2006(22 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 15 February 2013)
RoleCompany Director
Correspondence Address9 Adeline Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JQ
Director NameMr Norman Alfred James Ellis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 October 2006)
RoleOperations Director
Correspondence Address16 Bronzegarth
Grimsby
North East Lincolnshire
DN32 8QU
Director NameMr Geoffrey James Morgan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 October 2006)
RoleManaging Director
Correspondence Address21 Blackthorn Drive
Great Coates
Grimsby
North East Lincolnshire
DN37 9PX
Director NameRita May Morgan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 October 2006)
RoleFinancial Director
Correspondence Address21 Blackthorn Drive
Great Coates
Grimsby
North East Lincolnshire
DN37 9PX
Director NameMr Terence Robert Morgan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 October 2006)
RoleSales And Marketing Director
Correspondence Address18 Goldgarth
Grimsby
North East Lincolnshire
DN32 8QS
Secretary NameRita May Morgan
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address21 Blackthorn Drive
Great Coates
Grimsby
North East Lincolnshire
DN37 9PX

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£4,382,411
Gross Profit£1,330,442
Net Worth£1,974,639
Cash£35,262
Current Liabilities£1,750,242

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2013Final Gazette dissolved following liquidation (1 page)
15 February 2013Final Gazette dissolved following liquidation (1 page)
15 November 2012Notice of move from Administration to Dissolution (19 pages)
15 November 2012Notice of move from Administration to Dissolution on 12 November 2012 (19 pages)
5 July 2012Administrator's progress report to 2 June 2012 (17 pages)
5 July 2012Administrator's progress report to 2 June 2012 (17 pages)
5 July 2012Administrator's progress report to 2 June 2012 (17 pages)
5 January 2012Administrator's progress report to 2 December 2011 (17 pages)
5 January 2012Administrator's progress report to 2 December 2011 (17 pages)
5 January 2012Administrator's progress report to 2 December 2011 (17 pages)
7 July 2011Administrator's progress report to 2 June 2011 (17 pages)
7 July 2011Administrator's progress report to 2 June 2011 (17 pages)
7 July 2011Administrator's progress report to 2 June 2011 (17 pages)
8 June 2011Notice of vacation of office by administrator (9 pages)
8 June 2011Notice of vacation of office by administrator (9 pages)
6 June 2011 (9 pages)
6 June 2011Notice of appointment of replacement/additional administrator (9 pages)
6 June 2011Notice of appointment of replacement/additional administrator (9 pages)
17 December 2010Notice of extension of period of Administration (1 page)
17 December 2010Administrator's progress report to 2 December 2010 (20 pages)
17 December 2010Administrator's progress report to 2 December 2010 (20 pages)
17 December 2010Notice of extension of period of Administration (1 page)
17 December 2010Administrator's progress report to 2 December 2010 (20 pages)
8 November 2010Notice of extension of period of Administration (1 page)
8 November 2010Notice of extension of period of Administration (1 page)
14 July 2010Administrator's progress report to 2 June 2010 (19 pages)
14 July 2010Administrator's progress report to 2 June 2010 (19 pages)
14 July 2010Administrator's progress report to 2 June 2010 (19 pages)
17 December 2009Administrator's progress report to 2 December 2009 (20 pages)
17 December 2009Administrator's progress report to 2 December 2009 (20 pages)
17 December 2009Administrator's progress report to 2 December 2009 (20 pages)
2 December 2009Notice of extension of period of Administration (1 page)
2 December 2009Notice of extension of period of Administration (1 page)
3 July 2009Administrator's progress report to 2 June 2009 (21 pages)
3 July 2009Administrator's progress report to 2 June 2009 (21 pages)
3 July 2009Administrator's progress report to 2 June 2009 (21 pages)
17 February 2009Result of meeting of creditors (3 pages)
17 February 2009Result of meeting of creditors (3 pages)
14 January 2009Statement of affairs with form 2.15B/2.14B (12 pages)
14 January 2009Statement of affairs with form 2.15B/2.14B (12 pages)
12 December 2008Registered office changed on 12/12/2008 from estate road no.1 south humberside industrial est. grimsby north east lincolnshire DN31 2TF (1 page)
12 December 2008Registered office changed on 12/12/2008 from estate road no.1 South humberside industrial est. Grimsby north east lincolnshire DN31 2TF (1 page)
11 December 2008Appointment of an administrator (1 page)
11 December 2008Appointment of an administrator (1 page)
13 October 2008Full accounts made up to 31 December 2007 (23 pages)
13 October 2008Full accounts made up to 31 December 2007 (23 pages)
13 May 2008Location of register of members (1 page)
13 May 2008Return made up to 09/05/08; full list of members (4 pages)
13 May 2008Location of register of members (1 page)
13 May 2008Return made up to 09/05/08; full list of members (4 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
24 September 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
24 September 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
8 June 2007Return made up to 09/05/07; full list of members (4 pages)
8 June 2007Return made up to 09/05/07; full list of members (4 pages)
25 October 2006Particulars of mortgage/charge (7 pages)
25 October 2006Particulars of mortgage/charge (7 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Declaration of assistance for shares acquisition (9 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Declaration of assistance for shares acquisition (9 pages)
17 October 2006Declaration of assistance for shares acquisition (9 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2006New secretary appointed;new director appointed (2 pages)
17 October 2006Resolutions
  • RES13 ‐ Arangement terms 02/10/06
(4 pages)
17 October 2006Director resigned (1 page)
17 October 2006Resolutions
  • RES13 ‐ Arangement terms 02/10/06
(4 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Secretary resigned;director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Declaration of assistance for shares acquisition (9 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed;new director appointed (2 pages)
17 October 2006Secretary resigned;director resigned (1 page)
8 September 2006Full accounts made up to 31 December 2005 (22 pages)
8 September 2006Full accounts made up to 31 December 2005 (22 pages)
16 June 2006Return made up to 09/05/06; full list of members (4 pages)
16 June 2006Return made up to 09/05/06; full list of members (4 pages)
23 September 2005Full accounts made up to 31 December 2004 (21 pages)
23 September 2005Full accounts made up to 31 December 2004 (21 pages)
13 May 2005Return made up to 09/05/05; full list of members (4 pages)
13 May 2005Return made up to 09/05/05; full list of members (4 pages)
6 July 2004Full accounts made up to 31 December 2003 (20 pages)
6 July 2004Full accounts made up to 31 December 2003 (20 pages)
16 June 2004Return made up to 09/05/04; full list of members (10 pages)
16 June 2004Return made up to 09/05/04; full list of members (10 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
22 September 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
22 September 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
15 May 2003Return made up to 09/05/03; full list of members (10 pages)
15 May 2003Return made up to 09/05/03; full list of members (10 pages)
5 September 2002Full accounts made up to 31 December 2001 (19 pages)
5 September 2002Full accounts made up to 31 December 2001 (19 pages)
21 May 2002Return made up to 09/05/02; full list of members (10 pages)
21 May 2002Return made up to 09/05/02; full list of members (10 pages)
29 May 2001Return made up to 09/05/01; full list of members (9 pages)
29 May 2001Return made up to 09/05/01; full list of members (9 pages)
7 March 2001Full accounts made up to 31 December 2000 (14 pages)
7 March 2001Full accounts made up to 31 December 2000 (14 pages)
17 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2000Return made up to 09/05/00; full list of members (9 pages)
14 March 2000Full accounts made up to 31 December 1999 (14 pages)
14 March 2000Full accounts made up to 31 December 1999 (14 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
24 May 1999Return made up to 09/05/99; full list of members (6 pages)
24 May 1999Return made up to 09/05/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Return made up to 09/05/98; no change of members (4 pages)
12 May 1998Return made up to 09/05/98; no change of members (4 pages)
17 March 1998Full accounts made up to 31 December 1997 (14 pages)
17 March 1998Full accounts made up to 31 December 1997 (14 pages)
14 May 1997Return made up to 09/05/97; no change of members (4 pages)
14 May 1997Return made up to 09/05/97; no change of members
  • 363(287) ‐ Registered office changed on 14/05/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1997Full accounts made up to 31 December 1996 (13 pages)
18 February 1997Full accounts made up to 31 December 1996 (13 pages)
23 October 1996Full accounts made up to 31 December 1995 (14 pages)
23 October 1996Full accounts made up to 31 December 1995 (14 pages)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
12 June 1996Return made up to 09/05/96; full list of members (6 pages)
12 June 1996Return made up to 09/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 1995Full accounts made up to 31 December 1994 (12 pages)
21 November 1995Full accounts made up to 31 December 1994 (12 pages)
7 September 1995Particulars of mortgage/charge (3 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (3 pages)
18 May 1995Return made up to 09/05/95; no change of members (4 pages)
18 May 1995Return made up to 09/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 September 1984Incorporation (13 pages)
3 September 1984Incorporation (13 pages)