Company NameFront Row Manchester Ltd
Company StatusDissolved
Company Number06742148
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 5 months ago)
Dissolution Date18 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul William Beck
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrenshot House
Wrenshot Lane, High Legh
Manchester
Cheshire
WA16 6PG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Secretary NameMichael Stuart Kenyon
NationalityBritish
StatusResigned
Appointed02 September 2009(10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 February 2010)
RoleAccountant
Correspondence Address18 Sussex Road
Stockport
Cheshire
SK3 0JL

Location

Registered AddressLloyds House 18-22 Lloyd Street
Manchester
Lanchashire
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at 1Paul William Beck
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2013Final Gazette dissolved following liquidation (1 page)
18 September 2013Final Gazette dissolved following liquidation (1 page)
18 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2013Liquidators' statement of receipts and payments to 25 March 2013 (5 pages)
2 May 2013Liquidators statement of receipts and payments to 25 March 2013 (5 pages)
2 May 2013Liquidators' statement of receipts and payments to 25 March 2013 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 25 September 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 25 September 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 25 September 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 25 March 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 25 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 25 March 2012 (5 pages)
11 October 2011Liquidators statement of receipts and payments to 25 September 2011 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
5 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2011Appointment of a voluntary liquidator (1 page)
5 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2011Court order insolvency:replacement of liquidator (6 pages)
5 July 2011Court order insolvency:replacement of liquidator (6 pages)
5 July 2011Appointment of a voluntary liquidator (1 page)
5 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
5 April 2011Liquidators statement of receipts and payments to 25 March 2011 (5 pages)
2 October 2010Registered office address changed from 1St Floor Westgate House Hale Road Altrincham WA14 2EX on 2 October 2010 (2 pages)
2 October 2010Registered office address changed from 1St Floor Westgate House Hale Road Altrincham WA14 2EX on 2 October 2010 (2 pages)
2 October 2010Registered office address changed from 1st Floor Westgate House Hale Road Altrincham WA14 2EX on 2 October 2010 (2 pages)
25 May 2010Termination of appointment of Michael Kenyon as a secretary (2 pages)
25 May 2010Termination of appointment of Michael Kenyon as a secretary (2 pages)
12 April 2010Statement of affairs with form 4.19 (10 pages)
12 April 2010Statement of affairs with form 4.19 (10 pages)
12 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-26
(1 page)
12 April 2010Appointment of a voluntary liquidator (1 page)
12 April 2010Appointment of a voluntary liquidator (1 page)
12 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 1
(11 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 1
(11 pages)
17 September 2009Secretary appointed michael stuart kenyon (1 page)
17 September 2009Secretary appointed michael stuart kenyon (1 page)
21 November 2008Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
21 November 2008Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
14 November 2008Director appointed paul william beck (2 pages)
14 November 2008Director appointed paul william beck (2 pages)
13 November 2008Appointment Terminated Director andrew davis (1 page)
13 November 2008Appointment terminated director andrew davis (1 page)
5 November 2008Incorporation (17 pages)
5 November 2008Incorporation (17 pages)