Company NameFront Pier Capital Ltd
Company StatusDissolved
Company Number07974183
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fairview Drive
Consett
County Durham
DH8 6QX
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed30 July 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 29 August 2017)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameMiss Kirsty Reynoldson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 York Road
Blackhill
Consett
Co Durham
DH8 0LL
Director NameMr Stephen Burns
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Fieldside
Pelton
Chester Le Street
County Durham
DH2 1DY
Director NameMiss Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Fines Park
Stanley
Durham
DH9 8QZ
Director NameMr Stephen Burns
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 June 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address34 Chesters Gardens
Ryton
Tyne And Wear
NE40 4PH
Director NameMr Richard Peter Hazzard
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 Franklin Way Franklin Way
Croydon
CR0 4UY
Secretary NameHolly Secretaries Ltd (Corporation)
StatusResigned
Appointed02 March 2012(same day as company formation)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP

Location

Registered AddressOffice A Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£623
Current Liabilities£623

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (2 pages)
31 May 2017Application to strike the company off the register (2 pages)
10 April 2017Termination of appointment of Richard Peter Hazzard as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Richard Peter Hazzard as a director on 10 April 2017 (1 page)
23 March 2017Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 23 March 2017 (1 page)
20 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(6 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(6 pages)
12 October 2015Director's details changed for Mr Richard Peter Hazzard on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Richard Peter Hazzard on 12 October 2015 (2 pages)
5 August 2015Appointment of Mr Richard Peter Hazzard as a director on 31 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Richard Peter Hazzard on 31 July 2015 (2 pages)
5 August 2015Director's details changed for Miss Angela Thompson on 26 June 2015 (2 pages)
5 August 2015Appointment of Mr Richard Peter Hazzard as a director on 31 July 2015 (2 pages)
5 August 2015Director's details changed for Miss Angela Thompson on 26 June 2015 (2 pages)
5 August 2015Director's details changed for Mr Richard Peter Hazzard on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Stephen Burns as a director on 26 June 2015 (1 page)
4 August 2015Registered office address changed from 2 High Ridge Blackhill Consett County Durham DH8 8TJ to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Stephen Burns as a director on 26 June 2015 (1 page)
4 August 2015Registered office address changed from 2 High Ridge Blackhill Consett County Durham DH8 8TJ to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015 (1 page)
4 August 2015Appointment of Miss Angela Thompson as a director on 25 June 2015 (2 pages)
4 August 2015Appointment of Miss Angela Thompson as a director on 25 June 2015 (2 pages)
4 August 2015Registered office address changed from 2 High Ridge Blackhill Consett County Durham DH8 8TJ to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015 (1 page)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
11 March 2015Director's details changed for Mr Stephen Burns on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Stephen Burns on 11 March 2015 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
4 June 2014Appointment of Mr Stephen Burns as a director (2 pages)
4 June 2014Appointment of Mr Stephen Burns as a director (2 pages)
2 June 2014Termination of appointment of Holly Secretaries Ltd as a secretary (1 page)
2 June 2014Termination of appointment of Holly Secretaries Ltd as a secretary (1 page)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Termination of appointment of Stephen Burns as a director (1 page)
2 June 2014Termination of appointment of Stephen Burns as a director (1 page)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
29 May 2014Registered office address changed from 2 High Ridge Consett County Durham DH8 8TJ England on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 2 High Ridge Consett County Durham DH8 8TJ England on 29 May 2014 (1 page)
28 March 2014Registered office address changed from 63 Sheridan Drive Stanley Co Durham DH9 6YX on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 63 Sheridan Drive Stanley Co Durham DH9 6YX on 28 March 2014 (1 page)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 March 2013Secretary's details changed for Holly Secretaries Ltd on 1 October 2012 (2 pages)
4 March 2013Secretary's details changed for Holly Secretaries Ltd on 1 October 2012 (2 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Secretary's details changed for Holly Secretaries Ltd on 1 October 2012 (2 pages)
8 October 2012Register inspection address has been changed from Unit 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ England (1 page)
8 October 2012Register inspection address has been changed from Unit 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ England (1 page)
3 July 2012Termination of appointment of Kirsty Reynoldson as a director (1 page)
3 July 2012Termination of appointment of Kirsty Reynoldson as a director (1 page)
3 July 2012Appointment of Mr Stephen Burns as a director (2 pages)
3 July 2012Appointment of Mr Stephen Burns as a director (2 pages)
2 March 2012Register inspection address has been changed (1 page)
2 March 2012Register(s) moved to registered inspection location (1 page)
2 March 2012Register inspection address has been changed (1 page)
2 March 2012Incorporation (22 pages)
2 March 2012Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
2 March 2012Register(s) moved to registered inspection location (1 page)
2 March 2012Incorporation (22 pages)
2 March 2012Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)