Company Name4Front Engineering Supplies Limited
Company StatusDissolved
Company Number03801974
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 10 months ago)
Dissolution Date1 March 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameStuart Charles Cresswell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Shottwood Fold
Littleborough
Lancashire
OL15 9PQ
Secretary NameGillian Cresswell
NationalityBritish
StatusClosed
Appointed04 November 1999(4 months after company formation)
Appointment Duration12 years, 4 months (closed 01 March 2012)
RoleCompany Director
Correspondence Address5 Shottwood Fold
Littleborough
Lancashire
OL15 9PQ
Director NameBrian Hopkinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Highfield Drive
Pendlebury, Swinton
Manchester
Lancashire
M27 4JE
Secretary NameStuart Charles Cresswell
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Kevin Avenue
Royton
Oldham
Lancashire
OL2 6AH
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,817
Cash£290
Current Liabilities£91,994

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2012Final Gazette dissolved following liquidation (1 page)
1 March 2012Final Gazette dissolved following liquidation (1 page)
1 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2011Insolvency:re sec of state release of liq (1 page)
23 November 2011Insolvency:re sec of state release of liq (1 page)
18 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
18 October 2011Appointment of a voluntary liquidator (1 page)
18 October 2011Appointment of a voluntary liquidator (1 page)
18 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
22 June 2011Liquidators statement of receipts and payments to 11 June 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 11 June 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 11 June 2011 (5 pages)
21 January 2011Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 21 January 2011 (2 pages)
21 January 2011Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 21 January 2011 (2 pages)
23 December 2010Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
23 December 2010Liquidators statement of receipts and payments to 11 December 2010 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 11 June 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 11 December 2009 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
23 June 2009Liquidators statement of receipts and payments to 11 June 2009 (5 pages)
23 June 2009Liquidators' statement of receipts and payments to 11 June 2009 (5 pages)
23 June 2009Liquidators' statement of receipts and payments to 11 June 2009 (5 pages)
20 June 2008Statement of affairs with form 4.19 (6 pages)
20 June 2008Appointment of a voluntary liquidator (1 page)
20 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-12
(1 page)
20 June 2008Statement of affairs with form 4.19 (6 pages)
20 June 2008Appointment of a voluntary liquidator (1 page)
5 June 2008Registered office changed on 05/06/2008 from tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page)
5 June 2008Registered office changed on 05/06/2008 from unit 13 denton enterprise centre pitt street denton manchester lancashire M34 6PT (1 page)
5 June 2008Registered office changed on 05/06/2008 from unit 13 denton enterprise centre pitt street denton manchester lancashire M34 6PT (1 page)
5 June 2008Registered office changed on 05/06/2008 from tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page)
3 July 2007Return made up to 20/06/07; no change of members (6 pages)
3 July 2007Return made up to 20/06/07; no change of members (6 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 March 2007Registered office changed on 05/03/07 from: unit 13 denton enterprise centre pitt street denton manchester M34 6PT (1 page)
5 March 2007Registered office changed on 05/03/07 from: unit 13 denton enterprise centre pitt street denton manchester M34 6PT (1 page)
3 October 2006Return made up to 20/06/06; full list of members (6 pages)
3 October 2006Return made up to 20/06/06; full list of members
  • 363(287) ‐ Registered office changed on 03/10/06
(6 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 June 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Return made up to 20/06/05; full list of members (3 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 June 2004Registered office changed on 16/06/04 from: unit 6-7 denton enterprise centre pitt street denton manchester M34 6PT (1 page)
16 June 2004Return made up to 20/06/04; full list of members (6 pages)
16 June 2004Return made up to 20/06/04; full list of members (6 pages)
16 June 2004Registered office changed on 16/06/04 from: unit 6-7 denton enterprise centre pitt street denton manchester M34 6PT (1 page)
5 August 2003Particulars of mortgage/charge (7 pages)
5 August 2003Particulars of mortgage/charge (7 pages)
2 July 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/03
(6 pages)
2 July 2003Return made up to 20/06/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 July 2002Return made up to 07/07/02; full list of members (6 pages)
2 July 2002Return made up to 07/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2001Return made up to 07/07/01; full list of members (6 pages)
15 August 2001Return made up to 07/07/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
6 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
15 August 2000Ad 04/11/99--------- £ si 99@1 (2 pages)
15 August 2000Ad 04/11/99--------- £ si 99@1 (2 pages)
27 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Return made up to 07/07/00; full list of members (6 pages)
14 June 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
14 June 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999Secretary resigned (1 page)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: 73-75 princess street st peter's square manchester gtr manchester (1 page)
13 July 1999Registered office changed on 13/07/99 from: 73-75 princess street st peter's square manchester gtr manchester (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Secretary resigned (1 page)
7 July 1999Incorporation (13 pages)