Company NameFrontcourt Limited
Company StatusDissolved
Company Number02789937
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 2 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Rutland Head
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(2 years after company formation)
Appointment Duration7 years, 6 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address8 Swansborough Court
New Road
Shoreham By Sea
West Sussex
BN43 6RE
Director NameMr Kenneth Austin Smith
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(8 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elveden Close
Eaton
Norwich
Norfolk
NR4 6AS
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed17 December 2001(8 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (closed 13 August 2002)
Correspondence Address120 East Road
London
N1 6AA
Director NameStephen Richard Gunn
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address12 Trafalgar Close
Peacehaven
East Sussex
BN10 8AX
Director NameJacqueline Margaret Head
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address105 Homedrive House
The Drive
Hove
East Sussex
BN3 6GE
Secretary NameJacqueline Margaret Head
NationalityBritish
StatusResigned
Appointed04 March 1993(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address105 Homedrive House
The Drive
Hove
East Sussex
BN3 6GE
Director NamePaul Martin Decker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(2 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 January 1996)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Secretary NameDavid Rutland Head
NationalityBritish
StatusResigned
Appointed13 November 1995(2 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 March 1996)
RoleCompany Director
Correspondence AddressFlat 4 62 The Drive
Hove
East Sussex
BN3 3PE
Secretary NameJacqueline Margaret Head
NationalityBritish
StatusResigned
Appointed11 March 1996(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address263 Kingsway
Hove
East Sussex
BN3 4LJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£12,000
Cash£1
Current Liabilities£126,813

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 April 2002Director's particulars changed (1 page)
13 March 2002Application for striking-off (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002New director appointed (3 pages)
12 November 2001Registered office changed on 12/11/01 from: 18 queen anne street london W1M 0HB (1 page)
27 September 2001Secretary resigned (1 page)
7 July 2001Return made up to 15/02/01; full list of members (5 pages)
19 April 2001Full accounts made up to 31 December 1999 (10 pages)
20 March 2001Return made up to 15/02/00; full list of members (5 pages)
1 March 2000Return made up to 15/02/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 December 1998 (11 pages)
13 March 1999Return made up to 15/02/99; full list of members (6 pages)
23 December 1998Full accounts made up to 31 December 1997 (11 pages)
23 March 1998Return made up to 15/02/98; full list of members (6 pages)
11 January 1998Director's particulars changed (1 page)
2 December 1997Full accounts made up to 31 December 1996 (11 pages)
19 March 1997Secretary's particulars changed (1 page)
17 March 1997Return made up to 15/02/97; full list of members (6 pages)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Particulars of mortgage/charge (3 pages)
26 July 1996Director's particulars changed (1 page)
19 May 1996Full accounts made up to 31 December 1995 (11 pages)
14 April 1996Location of register of members (1 page)
14 April 1996Return made up to 15/02/96; full list of members (6 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
15 November 1995Secretary resigned;director resigned;new director appointed (2 pages)
15 November 1995New secretary appointed;director resigned (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
31 May 1995Full accounts made up to 31 December 1994 (10 pages)
11 April 1995Registered office changed on 11/04/95 from: 18 blatchington road hove east sussex BN3 3YN (1 page)
10 March 1995New director appointed (4 pages)
7 March 1995Return made up to 15/02/95; full list of members (12 pages)