Company NameFront End Design Limited
Company StatusDissolved
Company Number03519487
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameAfterlock Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLee Mountford
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address1902/620 Collins St
Melbourne
Vic 3000
Australia
Secretary NameNicola Mountford
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address1902/620 Collins St
Melbourne
Vic 30000
Australia
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address13 Rushside Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6NW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,508
Cash£68
Current Liabilities£3,334

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
14 May 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
7 December 2002Registered office changed on 07/12/02 from: 3 ashbrook cottages swanlow lane darnhall cheshire CW7 4DZ (1 page)
15 March 2002Return made up to 27/02/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
30 March 2001Return made up to 27/02/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
29 March 2000Return made up to 27/02/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
26 March 1999Return made up to 27/02/99; full list of members (6 pages)
17 March 1998Registered office changed on 17/03/98 from: 120 east road london N1 6AA (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Director resigned (1 page)
6 March 1998Company name changed afterlock LIMITED\certificate issued on 09/03/98 (2 pages)
27 February 1998Incorporation (15 pages)