Company NameFrontier Estates (Churchill Way) Limited
Company StatusDissolved
Company Number03535586
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(15 years, 2 months after company formation)
Appointment Duration7 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Director NameAdam Eldred
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleChartered Surveyor
Correspondence AddressFlat B36
10 Wild Street Covent Garden
London
WC2B 4RL
Director NameAndrew John Crowther
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCosgrove Barn
Hill Farm Court
Old Haversham
Buckinghamshire
MK19 7DY
Secretary NameMr Raymond John Stewart Palmer
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Director NameMr Ian William Thomas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2001)
RoleLand & Planning Director
Country of ResidenceEngland
Correspondence AddressLittlecot High Street
Bishopstone
Swindon
Wiltshire
SN6 8PH
Director NameChristopher Barry Ford
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(1 year, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 June 2000)
RoleChartered Accountant
Correspondence AddressFlat 11 Carysfort House
12-14 West Halkin Street
London
SW1X 8JL
Director NameMr Euan James Cresswell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPine House 38 Northend
Batheaston
Bath
BA1 7ES
Secretary NameChristopher Barry Ford
NationalityBritish
StatusResigned
Appointed13 March 2000(1 year, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 June 2000)
RoleCompany Director
Correspondence AddressFlat 11 Carysfort House
12-14 West Halkin Street
London
SW1X 8JL
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed13 March 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Secretary NameMr Leslie Ronald Mandeville
NationalityBritish
StatusResigned
Appointed26 June 2000(2 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeppermill Lodge
6 Award Road
Church Crookham
Hampshire
GU52 6HE
Secretary NameMr Alistair James Robertson
NationalityBritish
StatusResigned
Appointed01 February 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address1 Meadow Close
Farrington Gurney
Bristol
Avon
BS39 6UY
Director NameMr Jason Mark Collard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103a Nore Road
Portishead
North Somerset
BS20 8DW
Director NameMr Alistair James Robertson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2002)
RoleFinance Director
Correspondence Address1 Meadow Close
Farrington Gurney
Bristol
Avon
BS39 6UY
Director NameMr David Brookes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 2004)
RoleFinance Directior
Country of ResidenceEngland
Correspondence AddressHome Farm 37 Church Street
Cotton In The Elms
Swadlincote
Derbyshire
DE12 7PY
Director NameMr Jonathan William Andrews
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(4 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kingscote Road
Dorridge
Solihull
West Midlands
B93 8RB
Secretary NamePamela Jane Munro
NationalityBritish
StatusResigned
Appointed16 December 2003(5 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 August 2004)
RoleCompany Director
Correspondence Address16 Maidenhead Road
Stratford Upon Avon
CV37 6XR
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameAndrew Gavan Jinks
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 2007)
RoleCompany Director
Correspondence Address6 The Meadows
Bidford On Avon
Warwickshire
B50 4AP
Director NameMr Richard Justin Starkey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(6 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 20 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed08 July 2005(7 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Adrian David Unitt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Benjamin Michael O'Rourke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 2011(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2012)
RoleGroup Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(14 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF

Location

Registered Address20 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1St. David LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
2 September 2013Resolutions
  • RES13 ‐ Re diss - voluntary strike off 17/07/2013
(3 pages)
2 September 2013Application to strike the company off the register (3 pages)
2 September 2013Resolutions
  • RES13 ‐ Re diss - voluntary strike off 17/07/2013
(3 pages)
2 September 2013Application to strike the company off the register (3 pages)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary on 16 August 2013 (1 page)
31 May 2013Termination of appointment of Richard Andrew Coppell as a director on 31 May 2013 (1 page)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
29 May 2013Appointment of Richard John Cook as a director on 23 May 2013 (2 pages)
29 May 2013Appointment of Richard John Cook as a director (2 pages)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
28 May 2013Termination of appointment of Adrian David Unitt as a director on 23 May 2013 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 99
(4 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 99
(4 pages)
1 October 2012Termination of appointment of Benjamin Michael O'rourke as a director on 28 September 2012 (1 page)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
28 September 2012Appointment of Richard Coppell as a director on 28 September 2012 (2 pages)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
11 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 October 2011 (1 page)
7 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
7 June 2011Termination of appointment of Richard Starkey as a director (1 page)
7 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
7 June 2011Termination of appointment of Richard Starkey as a director (1 page)
7 June 2011Appointment of Mr. Adrian David Unitt as a director (2 pages)
7 June 2011Appointment of Mr. Adrian David Unitt as a director (2 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
24 March 2010Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page)
24 March 2010Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages)
24 March 2010Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages)
24 March 2010Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 May 2009Accounts made up to 30 June 2008 (1 page)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts made up to 30 June 2007 (1 page)
28 March 2008Appointment terminated director andrew jinks (1 page)
28 March 2008Appointment Terminated Director andrew jinks (1 page)
28 March 2008Return made up to 23/03/08; full list of members (3 pages)
28 March 2008Return made up to 23/03/08; full list of members (3 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 April 2007Accounts made up to 30 June 2006 (1 page)
29 March 2007Return made up to 23/03/07; full list of members (2 pages)
29 March 2007Return made up to 23/03/07; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
3 May 2006Accounts made up to 8 July 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
31 March 2006Return made up to 23/03/06; full list of members (2 pages)
31 March 2006Return made up to 23/03/06; full list of members (2 pages)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
11 January 2006Accounting reference date extended from 31/03/05 to 08/07/05 (1 page)
11 January 2006Accounting reference date extended from 31/03/05 to 08/07/05 (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
27 July 2005Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
27 July 2005Accounting reference date extended from 31/03/06 to 08/07/06 (1 page)
27 July 2005Accounting reference date extended from 31/03/06 to 08/07/06 (1 page)
27 July 2005Secretary resigned (1 page)
12 April 2005Return made up to 23/03/05; full list of members (5 pages)
12 April 2005Return made up to 23/03/05; full list of members (5 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 October 2004Accounts made up to 31 March 2004 (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Secretary resigned (1 page)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
31 March 2004Return made up to 23/03/04; full list of members (6 pages)
31 March 2004Return made up to 23/03/04; full list of members (6 pages)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Director resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
25 July 2003Accounts made up to 31 March 2003 (2 pages)
25 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 March 2003Return made up to 23/03/03; full list of members (5 pages)
28 March 2003Return made up to 23/03/03; full list of members (5 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002Director resigned (1 page)
28 October 2002New director appointed (3 pages)
28 October 2002New director appointed (3 pages)
9 October 2002Accounts made up to 31 March 2002 (2 pages)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 April 2002Return made up to 23/03/02; full list of members (6 pages)
3 April 2002Return made up to 23/03/02; full list of members (6 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 October 2001Accounts made up to 31 March 2001 (2 pages)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
12 April 2001Full accounts made up to 31 March 2000 (9 pages)
12 April 2001Full accounts made up to 31 March 2000 (9 pages)
9 April 2001Return made up to 23/03/01; full list of members (6 pages)
9 April 2001Return made up to 23/03/01; full list of members (6 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Secretary resigned (1 page)
26 April 2000Return made up to 23/03/00; full list of members (8 pages)
26 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2000New director appointed (3 pages)
28 March 2000Director resigned (1 page)
28 March 2000Registered office changed on 28/03/00 from: acorn house midsummer boulevard central milton keynes MK9 3HP (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Registered office changed on 28/03/00 from: acorn house midsummer boulevard central milton keynes MK9 3HP (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New director appointed (3 pages)
28 March 2000Director resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
15 March 2000Full accounts made up to 31 March 1999 (9 pages)
15 March 2000Full accounts made up to 31 March 1999 (9 pages)
7 May 1999Return made up to 23/03/99; full list of members (8 pages)
7 May 1999Return made up to 23/03/99; full list of members (8 pages)
14 April 1998Ad 24/03/98--------- £ si 96@1=96 £ ic 3/99 (2 pages)
14 April 1998Ad 24/03/98--------- £ si 96@1=96 £ ic 3/99 (2 pages)
23 March 1998Incorporation (24 pages)
23 March 1998Incorporation (24 pages)