Company Name4Front Telecommunications Limited
DirectorChristian Edward Gregory
Company StatusDissolved
Company Number04027684
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristian Edward Gregory
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Clay Pitt Lane
Dickens Heath
Solihull
B90 1SH
Secretary NameLynette Dawn Davidson
NationalityBritish
StatusCurrent
Appointed28 October 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address27 Redditch Road
Stoke Heath
Bromsgrove
Worcestershire
B60 4JW
Director NameDavid Sullivan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Silvester Way
Brierley Hill
West Midlands
DY5 3FG
Secretary NameChristian Edward Gregory
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Clay Pitt Lane
Dickens Heath
Solihull
B90 1SH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 October 2005Dissolved (1 page)
26 July 2005Liquidators statement of receipts and payments (5 pages)
26 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
10 September 2004Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page)
27 April 2004Registered office changed on 27/04/04 from: 122 rowood drive solihull west midlands B92 9NN (1 page)
26 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2004Statement of affairs (5 pages)
26 April 2004Appointment of a voluntary liquidator (1 page)
18 March 2004Director's particulars changed (1 page)
10 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 August 2002Particulars of mortgage/charge (7 pages)
3 July 2002New secretary appointed (1 page)
2 July 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 September 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(288) ‐ Director resigned
(6 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
19 March 2001Ad 05/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 5TH floor the stock exchange margaret street birmingham west midlands B3 3BT (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
5 July 2000Incorporation (16 pages)