About

Registered Number: 03830417
Date of Incorporation: 24/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2016 (8 years and 1 month ago)
Registered Address: 63 Walter Road, Swansea, SA1 4PT

 

Frontier Solar Ltd was registered on 24 August 1999, it has a status of "Dissolved". The companies directors are listed as Davies, Liam, Davies, Liam, Bull, Kim Adrian, Marouf, Samia, Morgan, Phillip John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Liam 05 November 2012 - 1
BULL, Kim Adrian 03 October 2007 31 March 2010 1
MAROUF, Samia 01 July 2000 07 April 2003 1
MORGAN, Phillip John 24 August 1999 03 October 2007 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Liam 20 November 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 December 2015
4.68 - Liquidator's statement of receipts and payments 12 August 2015
RESOLUTIONS - N/A 06 June 2014
RESOLUTIONS - N/A 06 June 2014
AD01 - Change of registered office address 06 June 2014
4.20 - N/A 06 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2014
DISS16(SOAS) - N/A 08 March 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AP03 - Appointment of secretary 20 November 2012
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
AP01 - Appointment of director 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
AD01 - Change of registered office address 05 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
TM01 - Termination of appointment of director 16 July 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 06 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
CERTNM - Change of name certificate 22 August 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 19 November 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 30 March 2005
395 - Particulars of a mortgage or charge 11 January 2005
363s - Annual Return 23 September 2004
287 - Change in situation or address of Registered Office 03 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 07 October 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 24 September 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 18 September 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 10 September 1999
NEWINC - New incorporation documents 24 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.