FRONTIER ESTATES (SLOUGH) LIMITED

Register to unlock more data on OkredoRegister

FRONTIER ESTATES (SLOUGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03324978

Incorporation date

26/02/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sunningdale House Caldecotte, Lake Business Park, 37 Caldecotte Lake Drive, Caldecotte Milton Keynes MK7 8LFCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1997)
dot icon12/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2011
First Gazette notice for voluntary strike-off
dot icon21/08/2011
Application to strike the company off the register
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/04/2011
Termination of appointment of Raymond Palmer as a director
dot icon13/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon13/03/2011
Director's details changed for Mr Adam Eldred on 2011-02-01
dot icon13/03/2011
Director's details changed for Mr Andrew John Crowther on 2011-02-01
dot icon13/03/2011
Secretary's details changed for Mr Adam Eldred on 2011-02-01
dot icon02/06/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon05/04/2010
Accounts for a small company made up to 2009-07-31
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/06/2009
Accounts for a small company made up to 2008-07-31
dot icon01/03/2009
Return made up to 27/02/09; full list of members
dot icon06/08/2008
Return made up to 17/03/08; full list of members
dot icon22/05/2008
Accounts for a small company made up to 2007-07-31
dot icon03/03/2008
Return made up to 27/02/08; full list of members
dot icon03/03/2008
Director's Change of Particulars / andrew crowther / 12/04/2007 / HouseName/Number was: , now: flat k; Street was: cosgrove barn, now: 57 green street; Area was: hill farm court, now: ; Post Town was: old haversham, now: london; Region was: buckinghamshire, now: ; Post Code was: MK19 7DY, now: W1K 6RH
dot icon07/06/2007
Accounts for a small company made up to 2006-07-31
dot icon27/02/2007
Return made up to 27/02/07; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon26/02/2006
Return made up to 27/02/06; full list of members
dot icon26/02/2006
Director's particulars changed
dot icon31/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/03/2005
Return made up to 27/02/05; full list of members
dot icon31/05/2004
Accounts for a small company made up to 2003-07-31
dot icon04/03/2004
Return made up to 27/02/04; full list of members
dot icon01/02/2004
Registered office changed on 02/02/04 from: acorn house midsummer boulevard milton keynes buckinghamshire MK9 3HP
dot icon12/03/2003
Accounts for a small company made up to 2002-07-31
dot icon04/03/2003
Return made up to 27/02/03; full list of members
dot icon12/12/2002
Ad 27/11/02--------- £ si 1@1=1 £ ic 2/3
dot icon05/12/2002
Secretary's particulars changed;director's particulars changed
dot icon05/06/2002
Accounts for a small company made up to 2001-07-31
dot icon03/03/2002
Return made up to 27/02/02; full list of members
dot icon03/03/2002
Secretary's particulars changed;director's particulars changed
dot icon20/02/2002
Secretary's particulars changed;director's particulars changed
dot icon27/02/2001
Return made up to 27/02/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-07-26
dot icon01/02/2001
Accounting reference date extended from 26/07/01 to 31/07/01
dot icon12/09/2000
Return made up to 27/02/00; full list of members; amend
dot icon17/08/2000
Particulars of mortgage/charge
dot icon26/06/2000
Certificate of change of name
dot icon08/06/2000
Return made up to 27/02/00; full list of members
dot icon06/06/2000
Certificate of change of name
dot icon05/06/2000
Registered office changed on 06/06/00 from: acorn house midsummer boulevard milton keynes buckinghamshire MK9 3HP
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New secretary appointed;new director appointed
dot icon05/06/2000
Secretary resigned;director resigned
dot icon01/06/2000
Accounts made up to 1999-07-26
dot icon02/04/2000
Return made up to 27/02/99; full list of members
dot icon02/04/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New secretary appointed;new director appointed
dot icon22/03/2000
Registered office changed on 23/03/00 from: 4 john carpenter street london EC4Y 0NH
dot icon13/05/1999
Accounts made up to 1998-07-26
dot icon13/05/1999
Accounting reference date shortened from 28/02/99 to 26/07/98
dot icon31/03/1999
Resolutions
dot icon10/04/1998
Return made up to 27/02/98; full list of members
dot icon26/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eldred, Adam
Director
01/03/2000 - Present
338
Crowther, Andrew John
Director
01/03/2000 - Present
251
Eldred, Adam
Secretary
01/03/2000 - Present
11
LEGIST SECRETARIES LIMITED
Nominee Secretary
27/02/1997 - 16/05/2000
151
LEGIST DIRECTORS LIMITED
Nominee Director
27/02/1997 - 16/05/2000
87

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 FRONTIER ESTATES (SLOUGH) LIMITED

FRONTIER ESTATES (SLOUGH) LIMITED is an(a) Dissolved company incorporated on 26/02/1997 with the registered office located at Sunningdale House Caldecotte, Lake Business Park, 37 Caldecotte Lake Drive, Caldecotte Milton Keynes MK7 8LF. There are currently 3 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 FRONTIER ESTATES (SLOUGH) LIMITED?

toggle

FRONTIER ESTATES (SLOUGH) LIMITED is currently Dissolved. It was registered on 26/02/1997 and dissolved on 12/12/2011.

Where is FRONTIER ESTATES (SLOUGH) LIMITED located?

toggle

FRONTIER ESTATES (SLOUGH) LIMITED is registered at Sunningdale House Caldecotte, Lake Business Park, 37 Caldecotte Lake Drive, Caldecotte Milton Keynes MK7 8LF.

What does FRONTIER ESTATES (SLOUGH) LIMITED do?

toggle

FRONTIER ESTATES (SLOUGH) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FRONTIER ESTATES (SLOUGH) LIMITED?

toggle

The latest filing was on 12/12/2011: Final Gazette dissolved via voluntary strike-off.