Company NameFrontline Industries Ltd
Company StatusDissolved
Company Number08858554
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr John Edgar Scragg
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed11 July 2014(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 12 June 2018)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressThe Bungalow The Bungalow
Orsett Golf Club, Brentwood Road,Orsett
Orsett
Essex
RM16 3DS
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Contact

Websitewww.worldwidetack.com

Location

Registered AddressThe Bungalow Orsett Golf Club Brentwood Road
Orsett
Grays
Essex
RM16 3DR
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury

Shareholders

1 at £1Peter Valaitis
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
14 March 2018Application to strike the company off the register (3 pages)
27 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
11 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Registered office address changed from The Bungalow, Orsett Golf Club Brentwood Road Essex RM16 3DS to The Bungalow Orsett Golf Club Brentwood Road Orsett Grays Essex RM16 3DR on 18 February 2016 (1 page)
18 February 2016Registered office address changed from The Bungalow, Orsett Golf Club Brentwood Road Essex RM16 3DS to The Bungalow Orsett Golf Club Brentwood Road Orsett Grays Essex RM16 3DR on 18 February 2016 (1 page)
19 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
11 July 2014Appointment of Mr John Edgar Scragg as a director (2 pages)
11 July 2014Termination of appointment of Peter Valaitis as a director (1 page)
11 July 2014Appointment of Mr John Edgar Scragg as a director (2 pages)
11 July 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 11 July 2014 (1 page)
11 July 2014Termination of appointment of Peter Valaitis as a director (1 page)
11 July 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 11 July 2014 (1 page)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
(20 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
(20 pages)