Company NameAAA Aa A Frontline Maintenance Services Limited
Company StatusDissolved
Company Number04233255
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 11 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDeclan Ohare
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address64 Kingsleigh Road
Heaton Mersey
Cheshire
SK4 3PP
Secretary NameDavid Anthony McGreal
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Cranleigh Drive
Cheadle
Stockport
Cheshire
SK8 2DH
Secretary NameRichard Anthony Botting
NationalityBritish
StatusResigned
Appointed23 October 2002(1 year, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 September 2003)
RoleCompany Director
Correspondence Address10 Woodlands Avenue
Cheadle Hulme
SK8 5DD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressKingsleigh House
3 Merlin Court
Atlantic Street Altrincham
Cheshire
WA14 5FA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
16 June 2004Application for striking-off (1 page)
15 September 2003Secretary resigned (1 page)
18 July 2003Return made up to 12/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2003Accounts for a small company made up to 31 July 2002 (5 pages)
29 October 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 16 kingsway altrincham cheshire WA14 1JP (1 page)
23 November 2001Registered office changed on 23/11/01 from: progress house 369 wilmslow road manchester M20 3BN (2 pages)
24 July 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
19 June 2001Registered office changed on 19/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
19 June 2001Secretary resigned (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Director resigned (2 pages)
12 June 2001Incorporation (10 pages)