Company NameFronter Ltd
Company StatusDissolved
Company Number04948397
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael George Pedersen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roseworth Crescent
Gosforth
Tyne & Wear
NE3 1NR
Secretary NameMs Johanne Ingrid Pedersen
NationalityNorwegian
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Roseworth Crescent
Gosforth
Tyne & Wear
NE3 1NR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressFabriam Centre
Middle Engine Lane
Silverlink
Tyne & Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2014
Net Worth£48,755
Cash£21,457
Current Liabilities£81,529

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2007Voluntary strike-off action has been suspended (1 page)
26 June 2007Voluntary strike-off action has been suspended (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 November 2006Return made up to 30/10/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 November 2005Return made up to 30/10/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 November 2004Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(7 pages)
9 November 2004New secretary appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Ad 30/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)