FRONT LINE RESPONSE CARE LIMITED

Register to unlock more data on OkredoRegister

FRONT LINE RESPONSE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04618481

Incorporation date

15/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

JOHNSTON CARMICHAEL LLP, 107-111 Fleet Street, London EC4A 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2002)
dot icon22/03/2016
Final Gazette dissolved following liquidation
dot icon21/02/2016
Satisfaction of charge 1 in full
dot icon22/12/2015
Notice of move from Administration to Dissolution on 2015-12-10
dot icon21/07/2015
Administrator's progress report to 2015-06-06
dot icon09/07/2015
Notice of extension of period of Administration
dot icon04/06/2015
Result of meeting of creditors
dot icon04/06/2015
Statement of administrator's revised proposal
dot icon19/05/2015
Statement of administrator's revised proposal
dot icon14/07/2014
Administrator's progress report to 2014-06-06
dot icon29/06/2014
Notice of extension of period of Administration
dot icon09/12/2013
Administrator's progress report to 2013-06-06
dot icon12/06/2013
Notice of extension of period of Administration
dot icon03/02/2013
Administrator's progress report to 2012-12-06
dot icon20/11/2012
Notice of extension of period of Administration
dot icon13/08/2012
Administrator's progress report to 2012-06-06
dot icon30/04/2012
Registered office address changed from the Meridian Station Square Coventry CV1 2FL England on 2012-05-01
dot icon09/01/2012
Statement of affairs with form 2.14B
dot icon13/12/2011
Appointment of an administrator
dot icon11/10/2011
Registered office address changed from 35 Clwydian Park Crescent St. Asaph Clwyd LL17 0BJ United Kingdom on 2011-10-12
dot icon12/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/04/2010
Termination of appointment of Catherine Gibson as a director
dot icon15/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon22/11/2009
Termination of appointment of Paul Forster as a director
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/10/2009
Registered office address changed from Maple House 23 Water Gate Row Chester Cheshire CH1 2LE on 2009-10-13
dot icon09/08/2009
Appointment terminated director keith forster
dot icon15/02/2009
Return made up to 16/12/08; full list of members
dot icon15/02/2009
Return made up to 16/12/07; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/05/2007
Particulars of mortgage/charge
dot icon10/01/2007
Return made up to 16/12/06; full list of members
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon30/11/2006
Director's particulars changed
dot icon30/11/2006
Secretary's particulars changed;director's particulars changed
dot icon30/11/2006
Secretary's particulars changed;director's particulars changed
dot icon27/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 16/12/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/06/2005
Particulars of mortgage/charge
dot icon09/02/2005
Return made up to 16/12/04; full list of members
dot icon15/11/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon04/10/2004
Registered office changed on 05/10/04 from: 63 king street wrexham wrexham county borough LL11 1HR
dot icon05/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/03/2004
Return made up to 16/12/03; full list of members
dot icon06/08/2003
Director's particulars changed
dot icon23/07/2003
Ad 01/01/03-31/03/03 £ si 99@1=99 £ ic 1/100
dot icon10/03/2003
Director resigned
dot icon10/03/2003
Director resigned
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon09/01/2003
New secretary appointed;new director appointed
dot icon09/01/2003
New director appointed
dot icon05/01/2003
Director resigned
dot icon05/01/2003
Secretary resigned
dot icon05/01/2003
New director appointed
dot icon05/01/2003
New director appointed
dot icon05/01/2003
Registered office changed on 06/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon15/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Catherine Gibson
Director
18/12/2002 - 04/04/2010
4
Gibson, Alan
Director
18/12/2002 - Present
10
Harrison, Irene Lesley
Nominee Secretary
15/12/2002 - 18/12/2002
3811
Business Information Research & Reporting Limited
Nominee Director
15/12/2002 - 18/12/2002
5082
Forster, Keith Howard
Director
30/01/2003 - 31/07/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRONT LINE RESPONSE CARE LIMITED

FRONT LINE RESPONSE CARE LIMITED is an(a) Dissolved company incorporated on 15/12/2002 with the registered office located at JOHNSTON CARMICHAEL LLP, 107-111 Fleet Street, London EC4A 2AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRONT LINE RESPONSE CARE LIMITED?

toggle

FRONT LINE RESPONSE CARE LIMITED is currently Dissolved. It was registered on 15/12/2002 and dissolved on 22/03/2016.

Where is FRONT LINE RESPONSE CARE LIMITED located?

toggle

FRONT LINE RESPONSE CARE LIMITED is registered at JOHNSTON CARMICHAEL LLP, 107-111 Fleet Street, London EC4A 2AB.

What does FRONT LINE RESPONSE CARE LIMITED do?

toggle

FRONT LINE RESPONSE CARE LIMITED operates in the Social work activities with accommodation (85.31 - SIC 2003) sector.

What is the latest filing for FRONT LINE RESPONSE CARE LIMITED?

toggle

The latest filing was on 22/03/2016: Final Gazette dissolved following liquidation.