Company NameFrontline Security Services (UK) Limited
Company StatusDissolved
Company Number04288344
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 7 months ago)
Dissolution Date9 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Andrew Sean O'Halloran
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sandown Road
Hazel Grove
Stockport
Cheshire
SK7 4SH
Secretary NameMrs Rachel O'Halloran
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 09 July 2016)
RolePersonal Assistant
Correspondence Address21 Sandown Road
Hazel Grove
Stockport
Cheshire
SK7 4SH
Secretary NameHelen Louise O'Halloran
NationalityBritish
StatusResigned
Appointed17 September 2001(same day as company formation)
RoleSecretary
Correspondence Address17 Cutland Way
Littleborough
Lancashire
OL15 8JU
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressFirst Floor Lloyds House
18 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£944
Current Liabilities£54,641

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2016Final Gazette dissolved following liquidation (1 page)
9 July 2016Final Gazette dissolved following liquidation (1 page)
9 April 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
9 April 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
28 August 2015Liquidators' statement of receipts and payments to 25 June 2015 (28 pages)
28 August 2015Liquidators statement of receipts and payments to 25 June 2015 (28 pages)
28 August 2015Liquidators' statement of receipts and payments to 25 June 2015 (28 pages)
14 July 2015Appointment of a voluntary liquidator (1 page)
14 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2015Appointment of a voluntary liquidator (1 page)
5 May 2015Liquidators' statement of receipts and payments to 24 February 2015 (15 pages)
5 May 2015Liquidators' statement of receipts and payments to 24 February 2015 (15 pages)
5 May 2015Liquidators statement of receipts and payments to 24 February 2015 (15 pages)
1 July 2014Registered office address changed from Baines & Ernst Corporate Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Baines & Ernst Corporate Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Baines & Ernst Corporate Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
9 June 2014Appointment of a voluntary liquidator (1 page)
9 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
5 March 2014Registered office address changed from 21 Sandown Road Hazel Grove Stockport Cheshire SK7 4SH on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 21 Sandown Road Hazel Grove Stockport Cheshire SK7 4SH on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 21 Sandown Road Hazel Grove Stockport Cheshire SK7 4SH on 5 March 2014 (2 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2014Statement of affairs with form 4.19 (6 pages)
4 March 2014Statement of affairs with form 4.19 (6 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 21 September 2013 (17 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 21 September 2013 (17 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 24/01/2014
(5 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 24/01/2014
(5 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
9 February 2011Change of share class name or designation (2 pages)
9 February 2011Resolutions
  • RES13 ‐ Shares divided and reclassified 19/01/2011
(1 page)
9 February 2011Change of share class name or designation (2 pages)
9 February 2011Resolutions
  • RES13 ‐ Shares divided and reclassified 19/01/2011
(1 page)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Andrew Sean O'halloran on 20 September 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Andrew Sean O'halloran on 20 September 2010 (2 pages)
9 October 2009Secretary's details changed for Rachel Moore on 9 September 2009 (1 page)
9 October 2009Secretary's details changed for Rachel Moore on 9 September 2009 (1 page)
9 October 2009Secretary's details changed for Rachel Moore on 9 September 2009 (1 page)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
8 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
4 April 2009Registered office changed on 04/04/2009 from, the lodge,marriott hotel, hale, road, hale barns, altrincham, cheshire, WA15 8XW (1 page)
4 April 2009Registered office changed on 04/04/2009 from, the lodge,marriott hotel, hale, road, hale barns, altrincham, cheshire, WA15 8XW (1 page)
30 March 2009Return made up to 21/09/08; full list of members (3 pages)
30 March 2009Return made up to 21/09/08; full list of members (3 pages)
28 March 2009Secretary's change of particulars / rachel moore / 01/09/2008 (1 page)
28 March 2009Secretary's change of particulars / rachel moore / 01/09/2008 (1 page)
27 March 2009Director's change of particulars / andrew o'halloran / 01/09/2008 (1 page)
27 March 2009Director's change of particulars / andrew o'halloran / 01/09/2008 (1 page)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 December 2007Return made up to 21/09/07; full list of members (2 pages)
3 December 2007Return made up to 21/09/07; full list of members (2 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 October 2006Return made up to 20/09/06; full list of members (2 pages)
13 October 2006Return made up to 20/09/06; full list of members (2 pages)
26 July 2006Particulars of mortgage/charge (5 pages)
26 July 2006Particulars of mortgage/charge (5 pages)
23 November 2005Location of register of members (1 page)
23 November 2005Return made up to 17/09/05; full list of members (2 pages)
23 November 2005Location of debenture register (1 page)
23 November 2005Location of debenture register (1 page)
23 November 2005Location of register of members (1 page)
23 November 2005Registered office changed on 23/11/05 from: 18 lownorth road, manchester, M22 0JZ (1 page)
23 November 2005Return made up to 17/09/05; full list of members (2 pages)
23 November 2005Registered office changed on 23/11/05 from: 18 lownorth road, manchester, M22 0JZ (1 page)
26 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
1 November 2004Return made up to 17/09/04; full list of members (6 pages)
1 November 2004Return made up to 17/09/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 October 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 2003New secretary appointed (2 pages)
14 November 2002Return made up to 17/09/02; full list of members (6 pages)
14 November 2002Return made up to 17/09/02; full list of members (6 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Secretary resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: 1ST cert olympic house, 17-19 whitworth street west, manchester, lancashire M1 5WG (1 page)
27 September 2001Registered office changed on 27/09/01 from: 1ST cert olympic house, 17-19 whitworth street west, manchester, lancashire M1 5WG (1 page)
21 September 2001Ad 17/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2001Ad 17/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2001Incorporation (18 pages)
17 September 2001Incorporation (18 pages)