Company NameFront Street Court Limited
Company StatusDissolved
Company Number06032900
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Dissolution Date30 January 2024 (2 months, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Sean Pringle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressStephenson Way Stephenson Way
Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DL
Secretary NameRobert Hugh Ramsay
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address4/8 Stanley Street
Blyth
Northumberland
NE24 2BU
Secretary NameMr John Nigel William Dodds
NationalityBritish
StatusResigned
Appointed08 February 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Churchburn Drive
Morpeth
Northumberland
NE61 2DE
Secretary NameTracey Jane Murray
NationalityBritish
StatusResigned
Appointed24 June 2009(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 February 2015)
RoleSolicitor
Correspondence Address2 Callerton Court
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9EN
Secretary NamePringle Building Services Limited (Corporation)
StatusResigned
Appointed10 February 2015(8 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 06 September 2021)
Correspondence AddressStephenson Way
Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DL

Location

Registered AddressUnit 6c Owen House
Sanderson Arcade
Morpeth
Northumberland
NE61 1NS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1John Ronald Bell
33.33%
Ordinary B
1 at £1Mr David Sean Pringle
33.33%
Ordinary A
1 at £1Robert Mitchell
33.33%
Ordinary B

Accounts

Latest Accounts11 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End18 December

Filing History

14 November 2023First Gazette notice for compulsory strike-off (1 page)
10 March 2023Registered office address changed from Stephenson Way Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL to Unit 6C Owen House Sanderson Arcade Morpeth Northumberland NE61 1NS on 10 March 2023 (1 page)
9 March 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
9 March 2023Accounts for a dormant company made up to 11 December 2021 (2 pages)
3 March 2023Compulsory strike-off action has been discontinued (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 18 December 2020 (2 pages)
6 September 2021Termination of appointment of Pringle Building Services Limited as a secretary on 6 September 2021 (1 page)
9 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
8 February 2021Micro company accounts made up to 18 December 2019 (3 pages)
20 January 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
19 August 2019Accounts for a dormant company made up to 18 December 2018 (5 pages)
11 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 18 December 2017 (5 pages)
18 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
15 December 2017Director's details changed for Mr David Sean Pringle on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Mr David Sean Pringle on 15 December 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 18 December 2016 (5 pages)
19 September 2017Accounts for a dormant company made up to 18 December 2016 (5 pages)
20 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 18 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 18 December 2015 (2 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
(5 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
(5 pages)
16 September 2015Accounts for a dormant company made up to 18 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 18 December 2014 (2 pages)
10 February 2015Registered office address changed from 4/8 Stanley Street Blyth Northumberland NE24 2BU to Stephenson Way Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 4/8 Stanley Street Blyth Northumberland NE24 2BU to Stephenson Way Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL on 10 February 2015 (1 page)
10 February 2015Appointment of Pringle Building Services Limited as a secretary on 10 February 2015 (2 pages)
10 February 2015Termination of appointment of Tracey Jane Murray as a secretary on 10 February 2015 (1 page)
10 February 2015Appointment of Pringle Building Services Limited as a secretary on 10 February 2015 (2 pages)
10 February 2015Termination of appointment of Tracey Jane Murray as a secretary on 10 February 2015 (1 page)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(5 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(5 pages)
11 September 2014Accounts for a dormant company made up to 18 December 2013 (2 pages)
11 September 2014Accounts for a dormant company made up to 18 December 2013 (2 pages)
10 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(5 pages)
10 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(5 pages)
16 September 2013Accounts for a dormant company made up to 18 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 18 December 2012 (2 pages)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
13 September 2012Accounts for a dormant company made up to 18 December 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 18 December 2011 (2 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
17 September 2011Accounts for a dormant company made up to 18 December 2010 (2 pages)
17 September 2011Accounts for a dormant company made up to 18 December 2010 (2 pages)
10 January 2011Director's details changed for Mr David Sean Pringle on 10 January 2011 (2 pages)
10 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
10 January 2011Director's details changed for Mr David Sean Pringle on 10 January 2011 (2 pages)
25 September 2010Accounts for a dormant company made up to 18 December 2009 (1 page)
25 September 2010Accounts for a dormant company made up to 18 December 2009 (1 page)
9 January 2010Annual return made up to 19 December 2009 (14 pages)
9 January 2010Annual return made up to 19 December 2009 (14 pages)
16 December 2009Accounts for a dormant company made up to 18 December 2008 (1 page)
16 December 2009Accounts for a dormant company made up to 18 December 2008 (1 page)
30 June 2009Appointment terminated secretary john dodds (1 page)
30 June 2009Secretary appointed tracey jane murray (2 pages)
30 June 2009Appointment terminated secretary john dodds (1 page)
30 June 2009Secretary appointed tracey jane murray (2 pages)
6 January 2009Return made up to 19/12/08; no change of members (10 pages)
6 January 2009Return made up to 19/12/08; no change of members (10 pages)
19 March 2008Prev sho from 31/12/2007 to 18/12/2007 (1 page)
19 March 2008Accounts for a dormant company made up to 18 December 2007 (1 page)
19 March 2008Prev sho from 31/12/2007 to 18/12/2007 (1 page)
19 March 2008Accounts for a dormant company made up to 18 December 2007 (1 page)
28 February 2008Return made up to 19/12/07; full list of members (6 pages)
28 February 2008Return made up to 19/12/07; full list of members (6 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
19 December 2006Incorporation (15 pages)
19 December 2006Incorporation (15 pages)