Company NameFrontline Plumbers Limited
Company StatusDissolved
Company Number04589281
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameFrontline Contractors Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Raymond Hoar
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2002(1 week, 5 days after company formation)
Appointment Duration13 years, 7 months (closed 19 July 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address84 Byne Road
Sydenham
London
SW18 4BH
Secretary NameDWB Limited (Corporation)
StatusClosed
Appointed13 April 2004(1 year, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 19 July 2016)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND
Secretary NameIan Hoar
NationalityBritish
StatusResigned
Appointed25 November 2002(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 2004)
RoleCompany Director
Correspondence Address30 Dancer Road
London
SW6 4DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefrontlineplumbers.com
Email address[email protected]
Telephone07 584068797
Telephone regionMobile

Location

Registered Address57 B Wickham Road
Beckenham
Kent
BR3 6QJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

75 at £1Mr David Raymond Hoar
75.00%
Ordinary
25 at £1Ms Susan Lynleigh Prout
25.00%
Ordinary

Financials

Year2014
Net Worth£15,301
Cash£23,589
Current Liabilities£15,951

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
21 April 2016Application to strike the company off the register (3 pages)
21 April 2016Application to strike the company off the register (3 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 March 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Director's details changed for Mr David Raymond Hoar on 1 May 2015 (2 pages)
6 May 2015Director's details changed for Mr David Raymond Hoar on 1 May 2015 (2 pages)
6 May 2015Director's details changed for Mr David Raymond Hoar on 1 May 2015 (2 pages)
5 May 2015Registered office address changed from 84 Byne Road Sydenham London SE26 5JD to 57 B Wickham Road Beckenham Kent BR3 6QJ on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 84 Byne Road Sydenham London SE26 5JD to 57 B Wickham Road Beckenham Kent BR3 6QJ on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 84 Byne Road Sydenham London SE26 5JD to 57 B Wickham Road Beckenham Kent BR3 6QJ on 5 May 2015 (1 page)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
11 November 2013Company name changed frontline contractors LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2013Company name changed frontline contractors LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Mr David Raymond Hoar on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Dwb Limited on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr David Raymond Hoar on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Dwb Limited on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr David Raymond Hoar on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
16 November 2009Secretary's details changed for Dwb Limited on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
28 July 2009Return made up to 13/11/08; full list of members; amend (10 pages)
28 July 2009Return made up to 13/11/08; full list of members; amend (10 pages)
16 March 2009Return made up to 13/11/08; full list of members (3 pages)
16 March 2009Return made up to 13/11/08; full list of members (3 pages)
13 March 2009Director's change of particulars / david hoar / 13/03/2009 (2 pages)
13 March 2009Director's change of particulars / david hoar / 13/03/2009 (2 pages)
28 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 April 2008Registered office changed on 23/04/2008 from 19 camborne road southfields london SW18 4BH (1 page)
23 April 2008Registered office changed on 23/04/2008 from 19 camborne road southfields london SW18 4BH (1 page)
2 December 2007Return made up to 13/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2007Return made up to 13/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
26 April 2007Registered office changed on 26/04/07 from: 21 chelverton road putney london SW15 1RN (1 page)
26 April 2007Registered office changed on 26/04/07 from: 21 chelverton road putney london SW15 1RN (1 page)
11 January 2007Return made up to 13/11/06; full list of members (6 pages)
11 January 2007Return made up to 13/11/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
21 April 2006Registered office changed on 21/04/06 from: 84 high street london NW10 4SJ (1 page)
21 April 2006Registered office changed on 21/04/06 from: 84 high street london NW10 4SJ (1 page)
8 February 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
8 February 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
6 February 2006Return made up to 13/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2006Return made up to 13/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2005Return made up to 13/11/04; full list of members (6 pages)
8 February 2005Return made up to 13/11/04; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
16 December 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed (2 pages)
7 January 2004Return made up to 13/11/03; full list of members (6 pages)
7 January 2004Return made up to 13/11/03; full list of members (6 pages)
10 February 2003Registered office changed on 10/02/03 from: 84 high st harlesden london NW10 4SJ (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 84 high st harlesden london NW10 4SJ (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
13 November 2002Incorporation (9 pages)
13 November 2002Incorporation (9 pages)