FRONTLINE ACCIDENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FRONTLINE ACCIDENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03469473

Incorporation date

20/11/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

First Floor Bank Quay House, Sankey Street, Warrington WA1 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1997)
dot icon02/12/2014
Final Gazette dissolved following liquidation
dot icon02/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon12/03/2014
Liquidators' statement of receipts and payments to 2014-01-16
dot icon24/01/2013
Liquidators' statement of receipts and payments to 2013-01-16
dot icon08/11/2012
Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 2012-11-09
dot icon31/01/2012
Liquidators' statement of receipts and payments to 2012-01-16
dot icon10/02/2011
Statement of affairs with form 4.19
dot icon23/01/2011
Appointment of a voluntary liquidator
dot icon23/01/2011
Resolutions
dot icon19/01/2011
Registered office address changed from Unit 1 2a Aughton Street Ormskirk Lancashire L39 3BW United Kingdom on 2011-01-20
dot icon23/11/2010
Registered office address changed from 1st Floor 4 Church View Court Ormskirk Lancashire L39 2YH on 2010-11-24
dot icon21/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon16/07/2010
Compulsory strike-off action has been discontinued
dot icon14/07/2010
Total exemption small company accounts made up to 2008-12-31
dot icon12/07/2010
First Gazette notice for compulsory strike-off
dot icon11/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/10/2009
Appointment of Mr Peter Neville Gribbin as a director
dot icon05/10/2009
Termination of appointment of Michael Baird as a secretary
dot icon05/10/2009
Termination of appointment of Michael Baird as a director
dot icon29/09/2009
Appointment terminated director john holder
dot icon04/12/2008
Return made up to 21/11/08; full list of members
dot icon05/11/2008
Registered office changed on 06/11/2008 from suites 1 & 2 3-4 wheatsheaf walk ormskirk L39 2XA
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 21/11/07; no change of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 21/11/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 21/11/05; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/11/2004
Return made up to 21/11/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/12/2003
Return made up to 21/11/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/12/2002
Return made up to 21/11/02; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/09/2002
Director resigned
dot icon04/09/2002
New director appointed
dot icon04/12/2001
Return made up to 21/11/01; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 21/11/00; full list of members
dot icon11/12/2000
New secretary appointed
dot icon11/12/2000
Secretary resigned;director resigned
dot icon01/11/2000
-
dot icon30/10/2000
New director appointed
dot icon27/03/2000
Director resigned
dot icon27/03/2000
Director resigned
dot icon15/12/1999
Return made up to 21/11/99; full list of members
dot icon21/09/1999
Ad 07/01/98--------- £ si 63@1
dot icon21/09/1999
-
dot icon20/12/1998
Return made up to 21/11/98; full list of members
dot icon17/05/1998
Director resigned
dot icon25/01/1998
Ad 07/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon04/01/1998
Memorandum and Articles of Association
dot icon22/12/1997
Certificate of change of name
dot icon22/12/1997
Director resigned
dot icon22/12/1997
Secretary resigned
dot icon22/12/1997
New secretary appointed;new director appointed
dot icon22/12/1997
New director appointed
dot icon22/12/1997
Registered office changed on 23/12/97 from: 1 mitchell lane bristol BS1 6BU
dot icon20/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellalieu, Keith Gordon
Director
01/12/1997 - 06/07/2000
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/11/1997 - 01/12/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/11/1997 - 01/12/1997
43699
Mr John William Holder
Director
25/07/2002 - 27/09/2009
2
Gribbin, Peter Neville
Director
13/10/2009 - Present
4

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 FRONTLINE ACCIDENT MANAGEMENT LIMITED

FRONTLINE ACCIDENT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 20/11/1997 with the registered office located at First Floor Bank Quay House, Sankey Street, Warrington WA1 1NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRONTLINE ACCIDENT MANAGEMENT LIMITED?

toggle

FRONTLINE ACCIDENT MANAGEMENT LIMITED is currently Dissolved. It was registered on 20/11/1997 and dissolved on 02/12/2014.

Where is FRONTLINE ACCIDENT MANAGEMENT LIMITED located?

toggle

FRONTLINE ACCIDENT MANAGEMENT LIMITED is registered at First Floor Bank Quay House, Sankey Street, Warrington WA1 1NN.

What does FRONTLINE ACCIDENT MANAGEMENT LIMITED do?

toggle

FRONTLINE ACCIDENT MANAGEMENT LIMITED operates in the Renting of automobiles (71.10 - SIC 2003) sector.

What is the latest filing for FRONTLINE ACCIDENT MANAGEMENT LIMITED?

toggle

The latest filing was on 02/12/2014: Final Gazette dissolved following liquidation.