Company NameFront Row Design Associates Limited
Company StatusDissolved
Company Number04628009
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAnthony Moore
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Welch Road
Hyde
Cheshire
SK14 4DJ
Secretary NameMargaret Teresa Moore
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleSecretary
Correspondence Address11 Welch Road
Newton
Hyde
Cheshire
SK14 4DJ
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65 at £1Anthony Moore
65.00%
Ordinary
35 at £1Margaret Teresa Moore
35.00%
Ordinary

Financials

Year2014
Net Worth£2,314
Cash£11,457
Current Liabilities£30,602

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Compulsory strike-off action has been suspended (1 page)
13 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 100
(4 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 100
(4 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 100
(4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 February 2010Director's details changed for Anthony Moore on 3 January 2010 (2 pages)
15 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Anthony Moore on 3 January 2010 (2 pages)
15 February 2010Director's details changed for Anthony Moore on 3 January 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 February 2009Secretary's change of particulars / margaret moore / 03/01/2009 (1 page)
4 February 2009Return made up to 03/01/09; full list of members (3 pages)
4 February 2009Return made up to 03/01/09; full list of members (3 pages)
4 February 2009Secretary's change of particulars / margaret moore / 03/01/2009 (1 page)
16 January 2009Director's change of particulars / anthony moore / 03/01/2009 (1 page)
16 January 2009Director's change of particulars / anthony moore / 03/01/2009 (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 January 2008Return made up to 03/01/08; full list of members (2 pages)
18 January 2008Return made up to 03/01/08; full list of members (2 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
16 January 2007Return made up to 03/01/07; full list of members (2 pages)
16 January 2007Return made up to 03/01/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 January 2006Return made up to 03/01/06; full list of members (2 pages)
24 January 2006Return made up to 03/01/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 March 2005Return made up to 03/01/05; full list of members (2 pages)
14 March 2005Return made up to 03/01/05; full list of members (2 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 February 2004Ad 03/01/03--------- £ si 99@1 (2 pages)
6 February 2004Return made up to 03/01/04; full list of members (6 pages)
6 February 2004Return made up to 03/01/04; full list of members (6 pages)
6 February 2004Ad 03/01/03--------- £ si 99@1 (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Registered office changed on 13/01/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Registered office changed on 13/01/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
13 January 2003Director resigned (1 page)
3 January 2003Incorporation (14 pages)
3 January 2003Incorporation (14 pages)