Company NameFrontman Associates Limited
Company StatusDissolved
Company Number03170375
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Dissolution Date5 August 2003 (20 years, 9 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 NameMatthew Scott George
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleManager
Correspondence Address11 Hereward Road
London
SW17 7EY
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed01 July 1996(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 August 1996)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NamePeter Graham Elmont
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressLe Pellon
Sark
Channel
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(2 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 1999)
RoleTrust Officer
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(2 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(2 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressLa Collinette
Sark
GY9 0SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameThornton Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 1999(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 2002)
Correspondence AddressTurnberry House
1404 -1410 High Road, Whetstone
London
N20 9BH
Director NameLeverton Directors Limited (Corporation)
StatusResigned
Appointed30 July 1999(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 2002)
Correspondence Address4th Floor, Dudley House
169 Piccadilly
London
W1J 9EH

Location

Registered Address5-6 The Shrubberies
George Lane
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
6 February 2003Accounts for a small company made up to 31 December 2001 (4 pages)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
13 January 2003Application for striking-off (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 March 2002Return made up to 11/03/02; full list of members (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 March 2001Return made up to 11/03/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
5 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
8 May 2000Secretary's particulars changed (1 page)
17 March 2000Return made up to 11/03/00; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
10 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (3 pages)
10 August 1999Registered office changed on 10/08/99 from: 4TH floor dudley house 169 piccadilly london W1V 9DE (1 page)
12 April 1999Return made up to 11/03/99; full list of members (6 pages)
2 March 1999New director appointed (6 pages)
2 March 1999Director resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999New director appointed (6 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
20 January 1999Full accounts made up to 31 December 1997 (8 pages)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
28 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1998Return made up to 11/03/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 May 1997Registered office changed on 28/05/97 from: 618 the linen hall 162/168 regent street london W1R 5TB (1 page)
4 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1997Return made up to 11/03/97; full list of members (6 pages)
29 August 1996Director resigned (2 pages)
29 August 1996New director appointed (1 page)
11 July 1996Ad 01/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 July 1996Director resigned (4 pages)
11 July 1996New director appointed (1 page)
11 July 1996Director resigned (6 pages)
11 July 1996New director appointed (1 page)
11 July 1996Registered office changed on 11/07/96 from: bell house 175 regent street london W1R 7FB (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996New director appointed (1 page)
20 June 1996Director resigned (3 pages)
20 June 1996Secretary resigned (3 pages)
20 June 1996New director appointed (1 page)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 June 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
13 June 1996Registered office changed on 13/06/96 from: 788-790 finchley road london NW11 7UR (1 page)