FRONTLINE FOODS LIMITED

Register to unlock more data on OkredoRegister

FRONTLINE FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00678118

Incorporation date

16/12/1960

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Malton Bacon Factory, Hugden Way Norton Grove, Industrial Estate, Malton North Yorkshire YO17 9HGCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1960)
dot icon05/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2009
Director's details changed for Stephen Ronald William Francis on 2009-10-01
dot icon15/10/2009
Director's details changed for Antonius Matheus Maria Lammers on 2009-10-01
dot icon22/09/2009
First Gazette notice for voluntary strike-off
dot icon08/09/2009
Application for striking-off
dot icon10/07/2009
Accounting reference date extended from 22/11/2009 to 31/12/2009
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon26/03/2009
Location of register of members
dot icon06/03/2009
Director appointed stephen ronald william francis
dot icon09/02/2009
Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: 20, now: 201; Street was: black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
dot icon05/02/2009
Director's Change of Particulars / anthony christiaanse / 05/02/2009 / HouseName/Number was: ekkersrijt 7005-7023, now: 's-gravenweg 551; Post Town was: hb son en breugel, now: 3065 SC rotterdam; Region was: 5692, now:
dot icon05/02/2009
Director's Change of Particulars / antonius lammers / 05/02/2009 / HouseName/Number was: bavelse ley 15, now: bavelse leij 15
dot icon04/02/2009
Director's Change of Particulars / antonius lammers / 04/02/2009 / HouseName/Number was: bavelse hey 15, now: bavelse ley 15
dot icon30/12/2008
Director's Change of Particulars / antonius lammers / 30/12/2008 / HouseName/Number was: , now: bavelse hey 15; Street was: peelslenk 24, now: ; Post Town was: deurne, now: bavel 4854 ps; Region was: 5754 gt, now:
dot icon26/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/09/2008
Accounting reference date shortened from 30/11/2008 to 22/11/2008
dot icon26/08/2008
Director appointed antonius matheus maria lammers
dot icon19/08/2008
Accounts made up to 2007-05-31
dot icon18/08/2008
Secretary appointed mawlaw secretaries LIMITED
dot icon18/08/2008
Director appointed anthony martin christiaanse
dot icon18/08/2008
Appointment Terminated Secretary maclay murray & spens LLP
dot icon18/08/2008
Appointment Terminated Director alfred duncan
dot icon18/08/2008
Appointment Terminated Director iain imray
dot icon11/06/2008
Accounting reference date extended from 31/05/2008 to 30/11/2008 Alignment with Parent or Subsidiary
dot icon14/04/2008
Return made up to 31/03/08; full list of members
dot icon25/06/2007
Accounts made up to 2006-05-31
dot icon13/06/2007
Particulars of mortgage/charge
dot icon04/06/2007
New secretary appointed
dot icon04/06/2007
Secretary resigned
dot icon13/04/2007
Return made up to 31/03/07; full list of members
dot icon07/03/2007
Resolutions
dot icon21/08/2006
Registered office changed on 21/08/06 from: new grampian house no 3 the boulevard city west one office park gelderd road leeds yorkshire LS12 6NX
dot icon12/04/2006
Return made up to 31/03/06; full list of members
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Secretary resigned;director resigned
dot icon05/04/2006
Accounts made up to 2005-05-31
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon21/03/2005
Full accounts made up to 2004-05-31
dot icon27/04/2004
Return made up to 31/03/04; full list of members
dot icon21/04/2004
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon14/04/2004
Secretary resigned;director resigned
dot icon13/04/2004
Registered office changed on 13/04/04 from: NO1 chalfont park gerrards cross buckinghamshire SL9 0UN
dot icon13/04/2004
Director resigned
dot icon13/04/2004
New secretary appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon16/02/2004
Resolutions
dot icon01/02/2004
Accounts made up to 2003-03-31
dot icon29/04/2003
Return made up to 31/03/03; full list of members
dot icon06/02/2003
Accounts made up to 2002-03-31
dot icon13/05/2002
Return made up to 31/03/02; full list of members
dot icon13/05/2002
Location of register of members address changed
dot icon13/05/2002
Secretary's particulars changed;director's particulars changed
dot icon13/05/2002
Director's particulars changed
dot icon26/02/2002
Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP
dot icon30/01/2002
Accounts made up to 2001-03-31
dot icon14/05/2001
Return made up to 31/03/01; full list of members
dot icon14/05/2001
Location of register of members
dot icon17/10/2000
Registered office changed on 17/10/00 from: unigate house wood lane london W12 7RP
dot icon24/08/2000
Accounts made up to 2000-03-31
dot icon17/04/2000
Return made up to 31/03/00; no change of members
dot icon21/11/1999
Return made up to 17/10/99; full list of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon07/10/1999
Resolutions
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Location of register of members
dot icon06/09/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Director resigned
dot icon06/09/1999
New secretary appointed;new director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Secretary resigned
dot icon06/09/1999
Director resigned
dot icon23/07/1999
Registered office changed on 23/07/99 from: county house aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon08/04/1999
Return made up to 17/10/98; full list of members; amend
dot icon06/04/1999
Certificate of change of name
dot icon14/03/1999
Director's particulars changed
dot icon10/02/1999
New secretary appointed
dot icon10/02/1999
New director appointed
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
Registered office changed on 16/12/98 from: arabesque house monks cross huntingdon york YO3 9GZ
dot icon16/12/1998
New director appointed
dot icon30/10/1998
Return made up to 17/10/98; full list of members
dot icon30/10/1998
Director's particulars changed
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon13/10/1998
New director appointed
dot icon17/08/1998
Director resigned
dot icon17/08/1998
New director appointed
dot icon17/08/1998
Director resigned
dot icon23/01/1998
New director appointed
dot icon23/10/1997
Return made up to 17/10/97; full list of members
dot icon03/10/1997
Full accounts made up to 1996-12-31
dot icon27/05/1997
Director resigned
dot icon27/05/1997
Director resigned
dot icon14/05/1997
New director appointed
dot icon25/11/1996
Return made up to 25/10/96; no change of members
dot icon25/11/1996
Director's particulars changed;director resigned
dot icon25/11/1996
Registered office changed on 25/11/96
dot icon24/07/1996
Auditor's resignation
dot icon24/07/1996
Auditor's resignation
dot icon04/06/1996
Full accounts made up to 1995-12-31
dot icon13/04/1996
Resolutions
dot icon13/04/1996
Resolutions
dot icon13/04/1996
Resolutions
dot icon13/04/1996
Resolutions
dot icon13/04/1996
Resolutions
dot icon25/01/1996
Ad 22/12/95--------- £ si 5000000@1=5000000 £ ic 700000/5700000
dot icon25/01/1996
Resolutions
dot icon25/01/1996
£ nc 702000/751298 22/12/95
dot icon06/11/1995
Return made up to 25/10/95; no change of members
dot icon06/11/1995
Secretary's particulars changed;director's particulars changed
dot icon06/11/1995
Registered office changed on 06/11/95
dot icon11/10/1995
Memorandum and Articles of Association
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon31/08/1995
Certificate of change of name
dot icon02/08/1995
Resolutions
dot icon26/07/1995
New director appointed
dot icon06/06/1995
Return made up to 25/10/94; full list of members
dot icon06/06/1995
New director appointed
dot icon06/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon06/06/1995
New director appointed
dot icon06/06/1995
Director resigned
dot icon06/06/1995
Director resigned
dot icon06/06/1995
Ad 06/12/93--------- £ si 668000@1=668000 £ ic 32000/700000
dot icon06/06/1995
Resolutions
dot icon06/06/1995
£ nc 34000/702000 06/12/93
dot icon18/05/1995
Director resigned;new director appointed
dot icon29/03/1995
New secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Full accounts made up to 1993-12-31
dot icon17/11/1993
New director appointed
dot icon08/11/1993
Return made up to 25/10/93; no change of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon07/07/1993
New director appointed
dot icon07/07/1993
New director appointed
dot icon07/07/1993
New director appointed
dot icon17/06/1993
Return made up to 31/03/92; no change of members
dot icon17/06/1993
Secretary's particulars changed;director's particulars changed
dot icon12/03/1992
Full accounts made up to 1991-12-31
dot icon12/03/1992
Full accounts made up to 1990-12-31
dot icon21/10/1991
Return made up to 31/03/91; full list of members
dot icon17/02/1991
Full accounts made up to 1989-12-31
dot icon03/05/1990
Full accounts made up to 1986-09-27
dot icon25/04/1990
Full accounts made up to 1988-12-31
dot icon25/04/1990
Full accounts made up to 1987-12-31
dot icon25/04/1990
Registered office changed on 25/04/90 from: 16 stratford place london W1N 9AF
dot icon25/04/1990
Director's particulars changed;new director appointed
dot icon25/04/1990
Return made up to 19/04/90; full list of members
dot icon25/04/1990
Return made up to 19/04/89; full list of members
dot icon25/04/1990
Return made up to 19/04/88; full list of members
dot icon25/04/1990
Return made up to 19/04/87; full list of members
dot icon25/04/1990
Accounting reference date shortened from 30/09 to 31/12
dot icon23/02/1989
Secretary resigned;new secretary appointed
dot icon23/02/1989
Director resigned;new director appointed
dot icon04/02/1988
Dissolution discontinued
dot icon06/01/1987
Declaration of satisfaction of mortgage/charge
dot icon16/05/1986
Full accounts made up to 1985-09-28
dot icon16/05/1986
Return made up to 20/01/86; full list of members
dot icon26/09/1985
Accounts made up to 1984-12-29
dot icon10/09/1968
Certificate of change of name
dot icon16/12/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2007
dot iconLast change occurred
31/05/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2007
dot iconNext account date
31/05/2008
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Corporate Secretary
18/05/2007 - 11/08/2008
107
Duncan, Alfred John
Director
01/04/2004 - 11/08/2008
105
UNIGATE (SECRETARY) LIMITED
Corporate Director
02/08/1999 - 01/04/2004
151
UNIGATE (SECRETARY) LIMITED
Corporate Secretary
02/08/1999 - 01/04/2004
151
UNIGATE (DIRECTOR) LIMITED
Corporate Director
02/08/1999 - 01/04/2004
85

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 FOODS LIMITED

FRONTLINE FOODS LIMITED is an(a) Dissolved company incorporated on 16/12/1960 with the registered office located at Malton Bacon Factory, Hugden Way Norton Grove, Industrial Estate, Malton North Yorkshire YO17 9HG. There are currently 4 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 FRONTLINE FOODS LIMITED?

toggle

FRONTLINE FOODS LIMITED is currently Dissolved. It was registered on 16/12/1960 and dissolved on 05/01/2010.

Where is FRONTLINE FOODS LIMITED located?

toggle

FRONTLINE FOODS LIMITED is registered at Malton Bacon Factory, Hugden Way Norton Grove, Industrial Estate, Malton North Yorkshire YO17 9HG.

What is the latest filing for FRONTLINE FOODS LIMITED?

toggle

The latest filing was on 05/01/2010: Final Gazette dissolved via voluntary strike-off.