Company NameFrontsouth (Witham) Limited
Company StatusDissolved
Company Number05361946
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 1 month ago)
Dissolution Date22 April 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edward Stratford Dugdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressTickwood Hall
Much Wenlock
Shropshire
TF13 6NZ
Director NameMr Roy Leonard Hayfield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barrington Grange
Harrison Close
Powick
Worcestershire
WR2 4QD
Secretary NameMr Simon James Patient
NationalityBritish
StatusClosed
Appointed03 May 2006(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sistova Road
Balham
London
SW12 9QT
Director NameMr John Richard Cosgrove
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2006(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 22 April 2014)
RoleChartered Supervisor
Country of ResidenceEngland
Correspondence AddressFlint Cottage Layters Green Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8TH
Director NameMr Inder Bir Singh Kathuria
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2006(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns Lodge
116 Hamilton Terrace
London
NW8 9UT
Director NameMr Timothy Keith Sims
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2006(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 22 April 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address92 Percy Road
London
W12 9QB
Secretary NameTeresa Mary Bernadette Hooper
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Barrington Grange
Powick
Worcester
WR2 4QD
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address6th Floor 25 Farrington Street
London
EC2A 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£137,866
Cash£557
Current Liabilities£90,495

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 April 2014Final Gazette dissolved following liquidation (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved following liquidation (1 page)
22 January 2014Notice of move from Administration to Dissolution (20 pages)
22 January 2014Notice of move from Administration to Dissolution on 20 January 2014 (20 pages)
5 August 2013Administrator's progress report to 25 July 2013 (20 pages)
5 August 2013Administrator's progress report to 25 July 2013 (20 pages)
25 February 2013Administrator's progress report to 25 January 2013 (20 pages)
25 February 2013Administrator's progress report to 25 January 2013 (20 pages)
30 August 2012Administrator's progress report to 25 July 2012 (20 pages)
30 August 2012Administrator's progress report to 25 July 2012 (20 pages)
25 June 2012Notice of extension of period of Administration (1 page)
25 June 2012Notice of extension of period of Administration (1 page)
25 June 2012Notice of extension of period of Administration (1 page)
25 June 2012Notice of extension of period of Administration (1 page)
25 June 2012Administrator's progress report to 28 May 2012 (20 pages)
25 June 2012Administrator's progress report to 28 May 2012 (20 pages)
25 June 2012Administrator's progress report to 28 May 2012 (20 pages)
25 June 2012Administrator's progress report to 28 May 2012 (20 pages)
28 February 2012Administrator's progress report to 25 January 2012 (20 pages)
28 February 2012Administrator's progress report to 25 January 2012 (20 pages)
17 August 2011Administrator's progress report to 25 July 2011 (19 pages)
17 August 2011Administrator's progress report to 25 July 2011 (19 pages)
26 July 2011Administrator's progress report to 15 June 2011 (21 pages)
26 July 2011Notice of extension of period of Administration (1 page)
26 July 2011Administrator's progress report to 15 June 2011 (21 pages)
26 July 2011Notice of extension of period of Administration (1 page)
1 March 2011Administrator's progress report to 25 January 2011 (16 pages)
1 March 2011Administrator's progress report to 25 January 2011 (16 pages)
30 November 2010Registered office address changed from 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages)
1 September 2010Administrator's progress report to 25 July 2010 (16 pages)
1 September 2010Administrator's progress report to 25 July 2010 (16 pages)
29 July 2010Administrator's progress report to 15 June 2010 (16 pages)
29 July 2010Notice of extension of period of Administration (1 page)
29 July 2010Administrator's progress report to 15 June 2010 (16 pages)
29 July 2010Notice of extension of period of Administration (1 page)
1 March 2010Administrator's progress report to 25 January 2010 (18 pages)
1 March 2010Administrator's progress report to 25 January 2010 (18 pages)
2 February 2010Administrator's progress report to 31 December 2009 (15 pages)
2 February 2010Administrator's progress report to 31 December 2009 (15 pages)
2 February 2010Notice of extension of period of Administration (15 pages)
2 February 2010Notice of extension of period of Administration (15 pages)
23 December 2009Notice of appointment of replacement/additional administrator (6 pages)
23 December 2009Notice of resignation of an administrator (6 pages)
23 December 2009Notice of appointment of replacement/additional administrator (6 pages)
23 December 2009 (6 pages)
23 December 2009Notice of resignation of an administrator (6 pages)
25 August 2009Administrator's progress report to 25 July 2009 (15 pages)
25 August 2009Administrator's progress report to 25 July 2009 (15 pages)
24 March 2009Statement of administrator's proposal (44 pages)
24 March 2009Statement of administrator's proposal (44 pages)
15 March 2009Statement of affairs with form 2.14B (13 pages)
15 March 2009Statement of affairs with form 2.14B (13 pages)
4 February 2009Registered office changed on 04/02/2009 from coach house the lawns kempsey worcester worcestershire WR5 3NF (1 page)
4 February 2009Appointment of an administrator (1 page)
4 February 2009Registered office changed on 04/02/2009 from coach house the lawns kempsey worcester worcestershire WR5 3NF (1 page)
4 February 2009Appointment of an administrator (1 page)
23 April 2008Full accounts made up to 30 June 2007 (15 pages)
23 April 2008Full accounts made up to 30 June 2007 (15 pages)
19 February 2008Return made up to 11/02/08; full list of members (4 pages)
19 February 2008Return made up to 11/02/08; full list of members (4 pages)
9 November 2007Memorandum and Articles of Association (15 pages)
9 November 2007Memorandum and Articles of Association (15 pages)
23 October 2007£ nc 100/1200 04/10/07 (1 page)
23 October 2007Ad 04/10/07--------- £ si [email protected]=1100 £ ic 100/1200 (2 pages)
23 October 2007£ nc 100/1200 04/10/07 (1 page)
23 October 2007Ad 04/10/07--------- £ si [email protected]=1100 £ ic 100/1200 (2 pages)
23 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 March 2007Return made up to 11/02/07; full list of members (3 pages)
21 March 2007Return made up to 11/02/07; full list of members (3 pages)
8 March 2007Full accounts made up to 30 June 2006 (15 pages)
8 March 2007Full accounts made up to 30 June 2006 (15 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
23 September 2006Particulars of mortgage/charge (4 pages)
23 September 2006Particulars of mortgage/charge (4 pages)
8 September 2006Registered office changed on 08/09/06 from: ketts house winchester road chandlers ford hampshire SO53 2FZ (1 page)
8 September 2006Registered office changed on 08/09/06 from: ketts house winchester road chandlers ford hampshire SO53 2FZ (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
24 March 2006Return made up to 11/02/06; full list of members (7 pages)
24 March 2006Return made up to 11/02/06; full list of members (7 pages)
28 December 2005Ad 16/12/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 December 2005Ad 16/12/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 December 2005S-div 16/12/05 (1 page)
28 December 2005S-div 16/12/05 (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (3 pages)
21 March 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (3 pages)
21 March 2005Registered office changed on 21/03/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
21 March 2005Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2005Incorporation (13 pages)
11 February 2005Incorporation (13 pages)