Company NameFrontmark Limited
Company StatusDissolved
Company Number01414321
CategoryPrivate Limited Company
Incorporation Date12 February 1979(45 years, 2 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Francis Michael Lyons
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(16 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 01 September 2009)
RoleHaulage And Landfill Specialis
Country of ResidenceEngland
Correspondence AddressGatehouse Farm Braintree Road
Felsted
Dunmow
Essex
CM6 3LB
Director NameMrs Judith Edna Lyons
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed15 May 1995(16 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 01 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Gransmore Geen
Felsted
Essex
CM6 3LB
Secretary NameMrs Judith Edna Lyons
NationalityEnglish
StatusClosed
Appointed15 May 1995(16 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 01 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Gransmore Geen
Felsted
Essex
CM6 3LB
Director NameMr Bryan William Ellis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 1995)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressChalks Farm
Sawbridgeworth
Hertfordshire
CM21 0DA
Director NameMr William Henry Ellis
Date of BirthNovember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 1995)
RoleRetired
Correspondence AddressChalks Farm
Sawbridgeworth
Hertfordshire
CM21 0DA
Secretary NameMr Bryan William Ellis
NationalityEnglish
StatusResigned
Appointed16 January 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalks Farm
Sawbridgeworth
Hertfordshire
CM21 0DA

Location

Registered AddressGatehouse Farm
Gransmore Green
Felsted
Essex
CM6 3LB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishFelsted
WardFelsted & Stebbing
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,310
Current Liabilities£16,310

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 16/01/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 16/01/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Return made up to 16/01/06; full list of members (7 pages)
1 February 2005Return made up to 16/01/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 February 2004Return made up to 16/01/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 February 2003Return made up to 16/01/03; full list of members (7 pages)
19 February 2002Return made up to 16/01/02; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2001Return made up to 16/01/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Return made up to 16/01/00; full list of members (6 pages)
8 February 1999Return made up to 16/01/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 January 1998Return made up to 16/01/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
5 March 1997Return made up to 16/01/97; no change of members (4 pages)
24 December 1996Full accounts made up to 31 March 1996 (10 pages)
20 February 1996Return made up to 16/01/96; full list of members (5 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Registered office changed on 01/06/95 from: causeway house 1 dane street bishop's stortford herts CM23 3BT (1 page)
1 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)