Company NameFront Office Limited
DirectorGraham Colin Gooch
Company StatusDissolved
Company Number03686084
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Colin Gooch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2000(1 year, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleManager
Correspondence Address17 Kineholme Drive
Otley
West Yorkshire
LS21 3LX
Secretary NameLesley Marie Gooch
NationalityBritish
StatusCurrent
Appointed11 September 2000(1 year, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Correspondence Address17 Kineholme Drive
Otley
West Yorkshire
LS21 3LX
Director NameDoreen Williamson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 2000)
RoleSecretary
Correspondence Address17 Silverdale Road
Sheffield
S11 9JJ
Secretary NameNigel David Lister Williamson
NationalityBritish
StatusResigned
Appointed08 January 1999(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 2000)
RoleCompany Director
Correspondence Address17 Silverdale Road
Sheffield
South Yorkshire
S11 9JJ
Director NameMark Andrew Smallman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(1 year, 8 months after company formation)
Appointment Duration6 days (resigned 11 September 2000)
RoleAudit Manager
Correspondence AddressMyrtle Cottage
1 Croft Street
Rotherham
South Yorkshire
S61 4EU
Secretary NameJohn Paul Hesselden
NationalityBritish
StatusResigned
Appointed05 September 2000(1 year, 8 months after company formation)
Appointment Duration6 days (resigned 11 September 2000)
RoleServices Manager
Correspondence Address42 Wildene Drive
Mexborough
South Yorkshire
S64 9SN
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressThe Blade Enterprise Centre
Sheffield United Football Club
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£358,606
Net Worth£4,121
Cash£19,909
Current Liabilities£28,238

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

2 February 2006Dissolved (1 page)
2 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: the manor house 260 ecclesall road south sheffield S11 9AT (1 page)
9 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 December 2003Statement of affairs (5 pages)
21 November 2003Appointment of a voluntary liquidator (1 page)
21 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2003Registered office changed on 26/10/03 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
21 October 2003Return made up to 18/12/02; full list of members; amend (6 pages)
18 October 2003Return made up to 18/12/01; full list of members; amend (6 pages)
18 October 2003Return made up to 18/12/00; full list of members; amend (6 pages)
15 April 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
22 January 2003Return made up to 18/12/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
12 December 2001Return made up to 18/12/01; full list of members (6 pages)
21 January 2001Return made up to 18/12/00; full list of members (6 pages)
11 October 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
11 October 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
19 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Ad 11/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned (1 page)
15 February 2000Return made up to 18/12/99; full list of members (6 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999New director appointed (2 pages)
15 January 1999Ad 08/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 1998Director resigned (1 page)
31 December 1998Registered office changed on 31/12/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
31 December 1998Secretary resigned (1 page)
18 December 1998Incorporation (14 pages)