Company NameFront Line Graphics Limited
Company StatusDissolved
Company Number03143632
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Previous NameBrora Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameRoy Frederick Caliendo
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleDirector Printers
Correspondence AddressHolly Tree Cottage 125 Main Road
Hawkwell
Hockley
Essex
SS5 4ET
Director NamePaul Murray
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleManager Repro Company
Correspondence Address23 Clarendon Road
South Woodford
London
E18 2AW
Director NamePeter North
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleSales Manger
Correspondence Address26a Inglemere Road
Mitcham
Surrey
CR4 2BT
Director NameMr David O'Dell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Meynell Gardens
Hackney
London
E9 7AT
Secretary NamePaul Murray
NationalityBritish
StatusCurrent
Appointed06 January 1997(1 year after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address23 Clarendon Road
South Woodford
London
E18 2AW
Director NameSuzanne Louise Alves
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleSecretary
Correspondence AddressBirch House Horsell Birch
Horsell
Woking
Surrey
GU21 4XD
Secretary NameDennis John Stephen
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBirch House Horsell Birch
Horsell
Woking
Surrey
GU21 4XD
Director NameMalcolm Owen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 January 1997)
RoleCompany Director
Correspondence Address21 Dartford Hill
London
SE10 8AJ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 July 2006Dissolved (1 page)
20 April 2006Liquidators statement of receipts and payments (7 pages)
20 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
13 September 2005Liquidators statement of receipts and payments (5 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
12 March 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
18 March 2002Liquidators statement of receipts and payments (5 pages)
14 September 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (6 pages)
11 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1999Appointment of a voluntary liquidator (2 pages)
11 March 1999Statement of affairs (6 pages)
10 February 1999Registered office changed on 10/02/99 from: 4 aztec row berners road london N1 0PW (1 page)
2 March 1998Director's particulars changed (1 page)
17 February 1998Return made up to 04/01/98; full list of members (8 pages)
5 February 1998Full accounts made up to 30 June 1997 (14 pages)
12 March 1997New secretary appointed (1 page)
11 March 1997Return made up to 04/01/97; full list of members (8 pages)
7 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 March 1997Director resigned (1 page)
28 November 1996Particulars of mortgage/charge (3 pages)
2 October 1996Accounting reference date extended from 31/01/97 to 30/06/97 (1 page)
30 April 1996Company name changed brora LIMITED\certificate issued on 01/05/96 (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Ad 27/02/96--------- £ si 1500@1=1500 £ ic 8500/10000 (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Ad 27/02/96--------- £ si 1500@1=1500 £ ic 7000/8500 (2 pages)
11 March 1996Nc inc already adjusted 27/02/96 (1 page)
11 March 1996Ad 27/02/96--------- £ si 2300@1=2300 £ ic 4700/7000 (2 pages)
11 March 1996New director appointed (3 pages)
11 March 1996New director appointed (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Ad 27/02/96--------- £ si 2299@1=2299 £ ic 2401/4700 (2 pages)
11 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 March 1996Ad 27/02/96--------- £ si 2399@1=2399 £ ic 2/2401 (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Secretary resigned (3 pages)
4 January 1996Incorporation (23 pages)