Company NameFronts Limited
DirectorJohn Middleton
Company StatusDissolved
Company Number02847572
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr John Middleton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Linnet Drive
Hull
HU8 9UH
Secretary NameDoris Valerie Middleton
NationalityBritish
StatusCurrent
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Linnet Drive
Howdale Road Sutton
Hull
HU8 9UH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Jacksons Jolliffe Cork
33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£29,905
Current Liabilities£174,754

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 April 2002Dissolved (1 page)
23 January 2002Liquidators statement of receipts and payments (5 pages)
23 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
6 July 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
27 January 2000Liquidators statement of receipts and payments (5 pages)
7 January 1999Appointment of a voluntary liquidator (1 page)
7 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 1999Statement of affairs (18 pages)
22 December 1998Registered office changed on 22/12/98 from: the counting house nelson street hull HU1 1XE (1 page)
9 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 September 1997Return made up to 25/08/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 August 1996Return made up to 25/08/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)