Company NameFinal Frontier Limited
DirectorPeter Miller
Company StatusDissolved
Company Number02999795
CategoryPrivate Limited Company
Incorporation Date8 December 1994(29 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NamePeter Miller
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(3 months, 2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleMusic Retailer
Correspondence Address4 Bedford Villas
Bere Alston
Plymouth
Devon
PL20 7AR
Secretary NamePenny Rossell Miller
NationalityBritish
StatusCurrent
Appointed24 March 1995(3 months, 2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address4 Bedford Villas
Bere Alston
Plymouth
Devon
PL20 7AR
Secretary NameGary Henry Eve
NationalityBritish
StatusResigned
Appointed08 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address36 John Spark House
New Street
Plymouth
PL1 2NA
Director NameJeremy Edward Frewer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 March 1995)
RoleAccountant
Correspondence Address1 Hastings Terrace
Western Approach
Plymouth
Devon
PL1 5BD

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 October 1998Dissolved (1 page)
10 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
26 March 1997Registered office changed on 26/03/97 from: ernest english house 2 buckwell street plymouth devon PL1 2DA (1 page)
25 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1997Appointment of a voluntary liquidator (1 page)
25 March 1997Statement of affairs (6 pages)
6 December 1996Return made up to 08/12/96; no change of members (4 pages)
18 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
7 November 1996Registered office changed on 07/11/96 from: 1 hastings terrace western approach plymouth devon PL1 5BD (1 page)
29 January 1996Registered office changed on 29/01/96 from: 36 new street plymouth PL1 2NA (1 page)
29 January 1996Return made up to 08/12/95; full list of members (6 pages)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Accounting reference date notified as 31/12 (1 page)
29 March 1995Ad 24/03/95--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)