Company NameFrontdirect Limited
Company StatusDissolved
Company Number02050324
CategoryPrivate Limited Company
Incorporation Date28 August 1986(37 years, 8 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(4 years, 6 months after company formation)
Appointment Duration28 years, 5 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Lodge
283 Ashley Road
Hale Altrincham
Cheshire
WA14 3NG
Director NameMr Brian Charles Milne
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(12 years, 11 months after company formation)
Appointment Duration20 years (closed 20 August 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCourtyard Lodge
283 Ashley Road
Hale Altrincham
Cheshire
WA14 3NG
Secretary NameKenneth Baguley
NationalityBritish
StatusResigned
Appointed05 March 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThornville 228 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SR
Secretary NameAlan William Jackson
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 11 December 2017)
RoleCompany Secretary/Accountant
Correspondence AddressCourtyard Lodge
283 Ashley Road
Hale Altrincham
Cheshire
WA14 3NG
Director NameMr Graeme Alexander Carling
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBardrochat House Smiddy Road
Newtyle
Blairgowrie
Perthshire
PH12 8TB
Scotland
Director NameJames Houstoun
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Bothwell
Glasgow
G71 8AT
Scotland
Secretary NameMrs Raffaella Livesey
StatusResigned
Appointed15 December 2017(31 years, 3 months after company formation)
Appointment Duration6 months (resigned 14 June 2018)
RoleCompany Director
Correspondence AddressCourtyard Lodge
283 Ashley Road
Hale Altrincham
Cheshire
WA14 3NG

Location

Registered AddressCourtyard Lodge
283 Ashley Road
Hale Altrincham
Cheshire
WA14 3NG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

98 at £1North East Ice & Cold Storage Co. LTD
98.00%
Ordinary
1 at £1Mancunian Mercantile Investments LTD
1.00%
Ordinary
1 at £1Michael John Bracegirdle
1.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
24 May 2019Application to strike the company off the register (3 pages)
20 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
4 July 2018Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page)
9 April 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
16 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
11 December 2017Termination of appointment of Alan William Jackson as a secretary on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Alan William Jackson as a secretary on 11 December 2017 (1 page)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
8 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
2 April 2014Secretary's details changed for Alan William Jackson on 27 March 2014 (1 page)
2 April 2014Secretary's details changed for Alan William Jackson on 27 March 2014 (1 page)
2 April 2014Director's details changed for Brian Milne on 27 March 2014 (2 pages)
2 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Director's details changed for Brian Milne on 27 March 2014 (2 pages)
2 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
14 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
28 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
28 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
28 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 April 2009Return made up to 03/03/09; full list of members (4 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
1 April 2009Return made up to 03/03/09; full list of members (4 pages)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
27 March 2008Return made up to 03/03/08; full list of members (4 pages)
27 March 2008Return made up to 03/03/08; full list of members (4 pages)
12 April 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
12 April 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
26 March 2007Return made up to 03/03/07; full list of members (3 pages)
26 March 2007Return made up to 03/03/07; full list of members (3 pages)
29 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
29 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
28 March 2006Return made up to 03/03/06; full list of members (3 pages)
28 March 2006Return made up to 03/03/06; full list of members (3 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
31 March 2005Amended accounts made up to 31 May 2004 (4 pages)
31 March 2005Amended accounts made up to 31 May 2004 (4 pages)
29 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
29 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
22 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
22 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
26 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
26 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
19 March 2004Return made up to 03/03/04; full list of members (8 pages)
19 March 2004Return made up to 03/03/04; full list of members (8 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
31 March 2003Return made up to 03/03/03; full list of members (8 pages)
31 March 2003Return made up to 03/03/03; full list of members (8 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
28 March 2002Return made up to 03/03/02; full list of members (7 pages)
28 March 2002Return made up to 03/03/02; full list of members (7 pages)
28 March 2001Return made up to 03/03/01; full list of members (7 pages)
28 March 2001Return made up to 03/03/01; full list of members (7 pages)
8 March 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
8 March 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
17 March 2000Return made up to 03/03/00; full list of members (7 pages)
17 March 2000Return made up to 03/03/00; full list of members (7 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
23 June 1999Ad 28/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1999Ad 28/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 1999Return made up to 03/03/99; no change of members (4 pages)
1 April 1999Return made up to 03/03/99; no change of members (4 pages)
25 February 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
25 February 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
18 March 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
18 March 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
12 March 1998Return made up to 03/03/98; full list of members (6 pages)
12 March 1998Return made up to 03/03/98; full list of members (6 pages)
17 March 1997Return made up to 03/03/97; no change of members (4 pages)
17 March 1997Return made up to 03/03/97; no change of members (4 pages)
24 February 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
24 February 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
11 March 1996Return made up to 03/03/96; no change of members (4 pages)
11 March 1996Return made up to 03/03/96; no change of members (4 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
22 March 1995Return made up to 03/03/95; full list of members (6 pages)
22 March 1995Return made up to 03/03/95; full list of members (6 pages)
14 March 1995Accounts for a dormant company made up to 31 May 1994 (3 pages)
14 March 1995Accounts for a dormant company made up to 31 May 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
16 February 1993Director's particulars changed (2 pages)
16 February 1993Director's particulars changed (2 pages)
3 March 1988Director resigned;new director appointed (2 pages)
3 March 1988Director resigned;new director appointed (2 pages)
10 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)