Company NameFrontier Finance Ltd
Company StatusDissolved
Company Number06081861
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date27 May 2015 (8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristopher Mills
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address62 Kilmaine Avenue
Manchester
M9 7FN
Secretary NameVictoria Whittam
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleSecretary
Correspondence Address62 Kilmaine Avenue
Manchester
M9 7FN
Director NameKeith Mills
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(2 years, 12 months after company formation)
Appointment Duration5 years, 3 months (closed 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Anns Square
Manchester
M2 7PW

Contact

Websitewww.frontierfinanceltd.com/

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Christopher Mills
99.00%
Ordinary
1 at £1Victoria Whittam
1.00%
Ordinary

Financials

Year2014
Net Worth£177,062
Cash£194,853
Current Liabilities£57,097

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2015Final Gazette dissolved following liquidation (1 page)
27 February 2015Return of final meeting in a members' voluntary winding up (10 pages)
27 February 2015Return of final meeting in a members' voluntary winding up (10 pages)
4 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 September 2014Registered office address changed from Chambers Business Centre Chapel Road Oldham OL8 4QQ to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from Chambers Business Centre Chapel Road Oldham OL8 4QQ to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from Chambers Business Centre Chapel Road Oldham OL8 4QQ to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 1 September 2014 (2 pages)
22 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 August 2014Declaration of solvency (3 pages)
22 August 2014Appointment of a voluntary liquidator (1 page)
22 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 August 2014Declaration of solvency (3 pages)
22 August 2014Appointment of a voluntary liquidator (1 page)
16 May 2014Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
16 May 2014Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
2 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 April 2011Director's details changed for Keith Mills on 25 March 2011 (2 pages)
7 April 2011Director's details changed for Christopher Mills on 5 April 2010 (2 pages)
7 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Christopher Mills on 5 April 2010 (2 pages)
7 April 2011Secretary's details changed for Victoria Whittam on 5 April 2010 (2 pages)
7 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Victoria Whittam on 5 April 2010 (2 pages)
7 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Keith Mills on 25 March 2011 (2 pages)
7 April 2011Director's details changed for Christopher Mills on 5 April 2010 (2 pages)
7 April 2011Secretary's details changed for Victoria Whittam on 5 April 2010 (2 pages)
25 March 2011Registered office address changed from Harewood House Unit a 2-6 Rochdale Road Middleton M24 6DP on 25 March 2011 (1 page)
25 March 2011Registered office address changed from Harewood House Unit a 2-6 Rochdale Road Middleton M24 6DP on 25 March 2011 (1 page)
1 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Christopher Mills on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Christopher Mills on 15 February 2010 (2 pages)
9 February 2010Appointment of Keith Mills as a director (2 pages)
9 February 2010Appointment of Keith Mills as a director (2 pages)
6 October 2009Registered office address changed from 11 Rushway Avenue Blackley Manchester Lancashire M9 7GA on 6 October 2009 (2 pages)
6 October 2009Registered office address changed from 11 Rushway Avenue Blackley Manchester Lancashire M9 7GA on 6 October 2009 (2 pages)
6 October 2009Registered office address changed from 11 Rushway Avenue Blackley Manchester Lancashire M9 7GA on 6 October 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 February 2009Return made up to 05/02/09; full list of members (3 pages)
10 February 2009Return made up to 05/02/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
15 April 2008Memorandum and Articles of Association (5 pages)
15 April 2008Memorandum and Articles of Association (5 pages)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 05/02/08; full list of members (2 pages)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Return made up to 05/02/08; full list of members (2 pages)
18 April 2007Registered office changed on 18/04/07 from: 38 church street, failsworth, manchester, lancashire M35 9JW (1 page)
18 April 2007Registered office changed on 18/04/07 from: 38 church street, failsworth, manchester, lancashire M35 9JW (1 page)
5 February 2007Incorporation (17 pages)
5 February 2007Incorporation (17 pages)