Company NameFrontline Events Limited
Company StatusDissolved
Company Number05057461
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NamesO'Brien Marketing Limited and G Force Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGillian O'Brien
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Larkfield Gardens
Harolds Cross
Dublin
Dublin 6
Secretary NamePRB Company Secretarial Llp (Corporation)
StatusClosed
Appointed11 March 2011(7 years after company formation)
Appointment Duration3 years, 7 months (closed 07 October 2014)
Correspondence AddressKingfisher House Hurstwood Grange
Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameRDA Co Secs Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressPeartree House Bolham Lane
Retford
Notts
DN22 6SU

Location

Registered AddressJohn Swift Building
19 Mason Street
Manchester
M4 5FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Gillian O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth-£97,785
Cash£3,309
Current Liabilities£103,953

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Registered office address changed from St James 79 Oxford Street Manchester M1 6FQ England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from St James 79 Oxford Street Manchester M1 6FQ England on 7 January 2014 (1 page)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 June 2013Registered office address changed from Suite 8.3 Abbey Business Centre 53 Fountain Street Manchester M2 2AN United Kingdom on 10 June 2013 (1 page)
13 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
(4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Registered office address changed from Dickinson House 20 Dickinson Street Manchester M1 4LF England on 29 August 2012 (1 page)
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 March 2011Appointment of Prb Company Secretarial Llp as a secretary (2 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
11 March 2011Director's details changed for Gillian O'brien on 11 March 2011 (2 pages)
25 November 2010Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
1 October 2010Company name changed g force marketing LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(2 pages)
1 October 2010Change of name notice (2 pages)
27 September 2010Registered office address changed from Dickenson House 20 Dickenson Street Manchester M1 4LF on 27 September 2010 (1 page)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 August 2010Registered office address changed from Griffin House Aurillac Way Retford Nottinghamshire DN22 7SS on 12 August 2010 (1 page)
22 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 March 2009Return made up to 27/02/09; full list of members (3 pages)
8 December 2008Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Registered office changed on 22/10/2008 from 69 southampton row london WC1B 4ET (1 page)
4 April 2008Return made up to 27/02/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 September 2007Registered office changed on 12/09/07 from: c/o richard davison associates yorkshire bank chambers, market sq, retford nottinghamshire DN22 6DQ (1 page)
19 March 2007Return made up to 27/02/07; full list of members (2 pages)
10 May 2006Secretary's particulars changed (1 page)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006Return made up to 27/02/06; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 March 2005Return made up to 27/02/05; full list of members (2 pages)
3 November 2004Company name changed o'brien marketing LIMITED\certificate issued on 03/11/04 (2 pages)
12 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
12 March 2004Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
27 February 2004Incorporation (30 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (1 page)
27 February 2004Registered office changed on 27/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (1 page)