Company NameRecall Frontline Limited
Company StatusDissolved
Company Number03128821
CategoryPrivate Limited Company
Incorporation Date21 November 1995(28 years, 5 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameDistribution Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressByron House
Bourneside
Virginia Water
Surrey
GU25 4LZ
Secretary NameGordon Mark Hurst
NationalityBritish
StatusClosed
Appointed27 February 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr David Clancy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(1 month, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2001)
RoleConsultant
Correspondence Address18 Hanover Steps
Saint Georges Fields
London
W2 2YG
Secretary NameClare Clancy
NationalityBritish
StatusResigned
Appointed18 January 1996(1 month, 4 weeks after company formation)
Appointment Duration12 months (resigned 15 January 1997)
RoleSecretary
Correspondence Address18 Newcourt Park
Charlton Kings
Cheltenham
Gloucestershire
GL53 9AY
Wales
Secretary NameRichard Louis White
NationalityBritish
StatusResigned
Appointed15 December 1997(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 November 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBourne House 34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
21 November 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2001Application for striking-off (1 page)
30 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
16 March 2001Registered office changed on 16/03/01 from: 41 rodney road cheltenham gloucestershire GL50 1HX (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New secretary appointed;new director appointed (1 page)
16 March 2001Secretary resigned (1 page)
11 December 2000Return made up to 21/11/00; full list of members (6 pages)
14 December 1999Return made up to 21/11/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 June 1999Registered office changed on 21/06/99 from: 41 rodney road cheltenham GL50 1HX (1 page)
17 December 1998Return made up to 21/11/98; no change of members (5 pages)
7 December 1998Director's particulars changed (1 page)
15 June 1998Ad 29/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
15 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998New secretary appointed (2 pages)
20 October 1997Company name changed distribution management LIMITED\certificate issued on 21/10/97 (2 pages)
27 July 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
9 January 1997Return made up to 21/11/96; full list of members (6 pages)
28 June 1996Registered office changed on 28/06/96 from: strand court 6/8 bath road cheltenham gloucestershire GL53 7LW (1 page)
12 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Registered office changed on 30/01/96 from: 64 whitchurch road cardiff CF4 3LX (1 page)
21 November 1995Incorporation (28 pages)