Company NameFrontline Design & Build Limited
Company StatusDissolved
Company Number03121967
CategoryPrivate Limited Company
Incorporation Date3 November 1995(28 years, 6 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)
Previous NameHoodco 476 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Hicks
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 08 August 2000)
RoleBuilder
Correspondence Address278 Station Road
Wallsend
Tyne & Wear
NE28 8SQ
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(same day as company formation)
RoleLegal Secretary
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed03 November 1995(same day as company formation)
RoleLegal Secretary
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameAlan Henry Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1999)
RoleInterior Designer
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
NE3 1DE
Director NamePeter Ronald Hodgson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1999)
RoleInterior Design
Correspondence Address12 Lyndhurst Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9NP
Secretary NamePeter Ronald Hodgson
NationalityBritish
StatusResigned
Appointed11 March 1996(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1999)
RoleInterior Design
Correspondence Address12 Lyndhurst Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9NP

Location

Registered Address3a Dinsdale Place
Newcastle Upon Tyne
Tyne & Wear
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
7 March 2000Application for striking-off (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Secretary resigned;director resigned (1 page)
28 June 1999Accounts for a small company made up to 28 February 1998 (4 pages)
28 June 1999Accounts for a small company made up to 28 February 1999 (4 pages)
14 April 1999Return made up to 03/11/98; no change of members
  • 363(287) ‐ Registered office changed on 14/04/99
(4 pages)
22 January 1998Return made up to 03/11/97; full list of members (6 pages)
8 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
7 January 1997Return made up to 03/11/96; full list of members (6 pages)
1 April 1996Company name changed hoodco 476 LIMITED\certificate issued on 02/04/96 (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996Accounting reference date notified as 28/02 (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996Registered office changed on 14/03/96 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page)
14 March 1996Secretary resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996Ad 11/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 March 1996New secretary appointed;new director appointed (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996New secretary appointed;new director appointed (2 pages)
3 November 1995Incorporation (38 pages)