Company NameFrontier Offshore Ltd
Company StatusDissolved
Company Number08314966
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 5 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Director

Director NameMr Trevor Michael Hardcastle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington Business Centre 2 Turbine Way
Sunderland
SR5 3NZ

Location

Registered AddressWashington Business Centre
2 Turbine Way
Sunderland
SR5 3NZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Trevor Hardcastle
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
27 December 2019Application to strike the company off the register (1 page)
18 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
14 December 2018Confirmation statement made on 30 November 2018 with updates (3 pages)
10 December 2018Registered office address changed from PO Box SR5 3NZ Washington Business Centre 2 Turbine Way Sunderland SR4 7TP United Kingdom to Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ on 10 December 2018 (1 page)
30 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
25 July 2018Registered office address changed from 59 New Ridley Road Stocksfield Northumberland NE43 7EY to PO Box SR5 3NZ Washington Business Centre 2 Turbine Way Sunderland SR4 7TP on 25 July 2018 (1 page)
10 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1
(3 pages)
5 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1
(3 pages)
15 October 2015Withdraw the company strike off application (1 page)
15 October 2015Withdraw the company strike off application (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the company off the register (4 pages)
30 September 2015Application to strike the company off the register (4 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
29 November 2014Accounts for a dormant company made up to 29 November 2014 (2 pages)
29 November 2014Accounts for a dormant company made up to 29 November 2014 (2 pages)
16 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
26 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
26 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)