Company Name4Front Renewables Limited
Company StatusDissolved
Company Number06037947
CategoryPrivate Limited Company
Incorporation Date28 December 2006(17 years, 2 months ago)
Dissolution Date5 June 2018 (5 years, 9 months ago)
Previous NameAlgoil Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Nigel John Hall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(5 days after company formation)
Appointment Duration11 years, 5 months (closed 05 June 2018)
RoleEngineering
Country of ResidenceEngland
Correspondence Address2 Staithes
The Watermark
Gateshead
Tyne And Wear
NE11 9SN
Director NameMr David Miller Weir
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(5 days after company formation)
Appointment Duration11 years, 5 months (closed 05 June 2018)
RoleChemical And Process Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Staithes
The Watermark
Gateshead
Tyne And Wear
NE11 9SN
Director NameMr Graham Neil Lawrence
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(4 months, 2 weeks after company formation)
Appointment Duration11 years (closed 05 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Staithes
The Watermark
Gateshead
Tyne And Wear
NE11 9SN
Secretary NameMr Graham Neil Lawrence
NationalityBritish
StatusClosed
Appointed11 June 2007(5 months, 2 weeks after company formation)
Appointment Duration10 years, 12 months (closed 05 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Staithes
The Watermark
Gateshead
Tyne And Wear
NE11 9SN
Director NameMr Gareth Major McInnes King
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2010)
RoleProcess Engineer
Country of ResidenceUnited Kingdom
Correspondence Address57 Annand Road
Gilesgate
Durham
County Durham
DH1 1PW
Secretary NameMr Nigel John Hall
NationalityBritish
StatusResigned
Appointed02 January 2007(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 11 June 2007)
RoleEngineering
Country of ResidenceEngland
Correspondence Address2 Birchwood Close
Beamish
Stanley
DH9 0SN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address2 Staithes
The Watermark
Gateshead
Tyne And Wear
NE11 9SN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

20 at £1Graham Neil Lawrence
50.00%
Ordinary
10 at £1Mr David Miller Weir
25.00%
Ordinary
10 at £1Mr Nigel John Hall
25.00%
Ordinary

Financials

Year2014
Net Worth-£29,441
Cash£4,728
Current Liabilities£35,990

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
12 April 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 40
(5 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 40
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 40
(5 pages)
23 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 40
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 40
(5 pages)
24 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 40
(5 pages)
24 January 2014Director's details changed for Mr Nigel John Hall on 20 December 2013 (2 pages)
24 January 2014Director's details changed for Mr David Miller Weir on 20 December 2013 (2 pages)
24 January 2014Director's details changed for Mr Graham Neil Lawrence on 20 December 2013 (2 pages)
24 January 2014Director's details changed for Mr Nigel John Hall on 20 December 2013 (2 pages)
24 January 2014Director's details changed for Mr Graham Neil Lawrence on 20 December 2013 (2 pages)
24 January 2014Secretary's details changed for Mr Graham Neil Lawrence on 31 August 2013 (1 page)
24 January 2014Director's details changed for Mr David Miller Weir on 20 December 2013 (2 pages)
24 January 2014Secretary's details changed for Mr Graham Neil Lawrence on 31 August 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 July 2010Termination of appointment of Gareth King as a director (1 page)
8 July 2010Termination of appointment of Gareth King as a director (1 page)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mr Graham Neil Lawrence on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mr Graham Neil Lawrence on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Gareth Major Mcinnes King on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Gareth Major Mcinnes King on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Graham Neil Lawrence on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Gareth Major Mcinnes King on 7 January 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 September 2009Registered office changed on 15/09/2009 from 16 bankside the watermark gateshead NE11 9SY (1 page)
15 September 2009Registered office changed on 15/09/2009 from 16 bankside the watermark gateshead NE11 9SY (1 page)
23 January 2009Return made up to 28/12/08; full list of members (5 pages)
23 January 2009Return made up to 28/12/08; full list of members (5 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 28/12/07; full list of members (3 pages)
2 January 2008Return made up to 28/12/07; full list of members (3 pages)
25 July 2007Memorandum and Articles of Association (8 pages)
25 July 2007Memorandum and Articles of Association (8 pages)
23 July 2007Ad 10/07/07--------- £ si 38@1=38 £ ic 2/40 (2 pages)
23 July 2007Ad 10/07/07--------- £ si 38@1=38 £ ic 2/40 (2 pages)
19 July 2007Company name changed algoil LTD\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed algoil LTD\certificate issued on 19/07/07 (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Secretary resigned (1 page)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New secretary appointed;new director appointed (2 pages)
2 June 2007New secretary appointed;new director appointed (2 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
28 December 2006Incorporation (13 pages)
28 December 2006Incorporation (13 pages)