Company NameFrontscale Limited
Company StatusDissolved
Company Number02072188
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 5 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Paul Kellett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(4 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 14 November 2006)
RoleDesign Engineer
Correspondence Address3 Orchard Bank Main Road
Eyam
Hope Valley
Derbyshire
S32 5QW
Secretary NameMrs Susan Kellett
NationalityBritish
StatusClosed
Appointed01 August 1991(4 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address3 Orchard Bank Main Road
Eyam
Hope Valley
Derbyshire
S32 5QW

Location

Registered Address51 Clarkegrove Road
Sheffield
Yorkshire
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£64
Cash£21
Current Liabilities£730

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
16 June 2006Application for striking-off (1 page)
14 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
13 December 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
21 July 2004Ad 07/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 2004Registered office changed on 21/07/04 from: 70/76 blackburn street radcliffe manchester M26 2JW (1 page)
10 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
10 September 2003Return made up to 01/08/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
30 September 2002Return made up to 01/08/02; full list of members (6 pages)
12 September 2001Return made up to 01/08/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
23 October 2000Return made up to 01/08/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
17 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
17 September 1999Return made up to 01/08/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 30 November 1997 (4 pages)
21 December 1998Return made up to 01/08/98; no change of members
  • 363(287) ‐ Registered office changed on 21/12/98
(4 pages)
8 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
13 August 1996Return made up to 01/08/96; full list of members (6 pages)
18 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
17 August 1995Return made up to 01/08/95; no change of members (4 pages)