About

Registered Number: 03251659
Date of Incorporation: 19/09/1996 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (9 years and 7 months ago)
Registered Address: Redwood 2 Crockford Lane, Chineham Business Park,, Basingstoke, Hampshire, RG24 8WQ

 

Frontline Distribution Ltd was founded on 19 September 1996. There is one director listed as Ollis, Rachel Anne for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OLLIS, Rachel Anne 24 April 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 26 May 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 05 December 2013
AP01 - Appointment of director 11 November 2013
AP03 - Appointment of secretary 20 May 2013
AP03 - Appointment of secretary 20 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
AR01 - Annual Return 22 October 2012
AD01 - Change of registered office address 22 October 2012
AA - Annual Accounts 22 May 2012
AD01 - Change of registered office address 05 March 2012
RESOLUTIONS - N/A 28 December 2011
CC04 - Statement of companies objects 28 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 05 August 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 21 September 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 14 November 2008
363a - Annual Return 24 September 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 21 November 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
AA - Annual Accounts 30 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
363a - Annual Return 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
363a - Annual Return 21 September 2005
353 - Register of members 21 September 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 04 October 2004
AA - Annual Accounts 17 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
363s - Annual Return 22 October 2003
225 - Change of Accounting Reference Date 28 August 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 26 July 2001
MEM/ARTS - N/A 08 February 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 02 March 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 24 August 1998
MEM/ARTS - N/A 05 November 1997
CERTNM - Change of name certificate 03 November 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
363s - Annual Return 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
288a - Notice of appointment of directors or secretaries 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
RESOLUTIONS - N/A 13 November 1996
RESOLUTIONS - N/A 13 November 1996
RESOLUTIONS - N/A 13 November 1996
RESOLUTIONS - N/A 13 November 1996
RESOLUTIONS - N/A 13 November 1996
MEM/ARTS - N/A 13 November 1996
CERTNM - Change of name certificate 11 November 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
287 - Change in situation or address of Registered Office 08 November 1996
287 - Change in situation or address of Registered Office 08 November 1996
NEWINC - New incorporation documents 19 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.