Company NameFrontier Design Limited
Company StatusDissolved
Company Number03140227
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)
Dissolution Date9 March 2016 (8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gavin John Markwick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1995(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Scotts Road
Ware
Hertfordshire
SG12 9JQ
Secretary NameMrs Elizabeth Mary Markwick
NationalityBritish
StatusClosed
Appointed20 March 2008(12 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 09 March 2016)
RoleCompany Director
Correspondence Address22 Scotts Road
Ware
Hertfordshire
SG12 9JQ
Director NameMrs Elizabeth Mary Markwick
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Scotts Road
Ware
Hertfordshire
SG12 9JQ
Director NameMr John William Markwick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Horrocks Close
Ware
Hertfordshire
SG12 0QL
Secretary NameIrene Valerie Markwick
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleSecretary
Correspondence Address8 Horrocks Close
Ware
Hertfordshire
SG12 0QL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address311 High Road
Loughton
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Frontier Design Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,787
Cash£13,520
Current Liabilities£131,321

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 March 2016Final Gazette dissolved following liquidation (1 page)
9 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2016Final Gazette dissolved following liquidation (1 page)
9 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
9 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
12 November 2014Liquidators statement of receipts and payments to 26 September 2014 (13 pages)
12 November 2014Liquidators' statement of receipts and payments to 26 September 2014 (13 pages)
12 November 2014Liquidators' statement of receipts and payments to 26 September 2014 (13 pages)
1 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 October 2013Appointment of a voluntary liquidator (1 page)
9 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2013Statement of affairs with form 4.19 (4 pages)
9 October 2013Appointment of a voluntary liquidator (1 page)
9 October 2013Statement of affairs with form 4.19 (4 pages)
9 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2013Registered office address changed from 1 Capital Place Lovet Road the Pinnacles Harlow Essex CM19 5AS on 16 September 2013 (2 pages)
16 September 2013Registered office address changed from 1 Capital Place Lovet Road the Pinnacles Harlow Essex CM19 5AS on 16 September 2013 (2 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 100
(4 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 100
(4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Gavin John Markwick on 21 December 2009 (2 pages)
23 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Gavin John Markwick on 21 December 2009 (2 pages)
23 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 April 2009Return made up to 21/12/08; full list of members (4 pages)
3 April 2009Return made up to 21/12/08; full list of members (4 pages)
28 October 2008Secretary appointed elizabeth markwick (2 pages)
28 October 2008Appointment terminated secretary irene markwick (1 page)
28 October 2008Appointment terminated secretary irene markwick (1 page)
28 October 2008Secretary appointed elizabeth markwick (2 pages)
31 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 February 2008Return made up to 21/12/07; full list of members (5 pages)
28 February 2008Return made up to 21/12/07; full list of members (5 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 January 2007Return made up to 21/12/06; full list of members (3 pages)
9 January 2007Return made up to 21/12/06; full list of members (3 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 January 2006Particulars of mortgage/charge (9 pages)
14 January 2006Particulars of mortgage/charge (9 pages)
6 January 2006Return made up to 21/12/05; full list of members (7 pages)
6 January 2006Return made up to 21/12/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 February 2005Return made up to 21/12/04; full list of members (7 pages)
24 February 2005Return made up to 21/12/04; full list of members (7 pages)
11 February 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 February 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 March 2004Return made up to 21/12/03; full list of members (7 pages)
9 March 2004Return made up to 21/12/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 February 2003Return made up to 21/12/02; full list of members (7 pages)
10 February 2003Return made up to 21/12/02; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 December 2001Return made up to 21/12/01; full list of members (7 pages)
28 December 2001Return made up to 21/12/01; full list of members (7 pages)
24 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
2 March 2001Full accounts made up to 31 October 1999 (10 pages)
2 March 2001Full accounts made up to 31 October 1999 (10 pages)
21 February 2001Director resigned (1 page)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Return made up to 21/12/00; full list of members (7 pages)
21 February 2001Director resigned (1 page)
21 February 2001Return made up to 21/12/00; full list of members (7 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
10 October 2000Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
10 October 2000Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
1 March 2000Return made up to 21/12/99; full list of members (7 pages)
1 March 2000Return made up to 21/12/99; full list of members (7 pages)
27 July 1999Full accounts made up to 31 December 1998 (9 pages)
27 July 1999Full accounts made up to 31 December 1998 (9 pages)
7 December 1998Return made up to 21/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 December 1998Return made up to 21/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
4 February 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1997Full accounts made up to 31 December 1996 (9 pages)
23 October 1997Full accounts made up to 31 December 1996 (9 pages)
2 February 1997Return made up to 21/12/96; full list of members (6 pages)
2 February 1997Return made up to 21/12/96; full list of members (6 pages)
20 February 1996Registered office changed on 20/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 1996Registered office changed on 20/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
20 February 1996New director appointed (2 pages)
21 December 1995Incorporation (18 pages)
21 December 1995Incorporation (18 pages)