About

Registered Number: 06516026
Date of Incorporation: 27/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years ago)
Registered Address: 58 Cleveland Road, Manchester, M8 4QU,

 

Established in 2008, Frontline Healthcare Professionals Ltd are based in Manchester. Hocking, Gary William, Hocking, Janet Margaret are listed as the directors of the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOCKING, Gary William 08 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HOCKING, Janet Margaret 08 September 2008 01 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 12 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 07 July 2015
AD01 - Change of registered office address 07 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 27 February 2015
CH01 - Change of particulars for director 27 February 2015
AD01 - Change of registered office address 27 February 2015
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
TM02 - Termination of appointment of secretary 17 September 2014
AD01 - Change of registered office address 17 September 2014
AD01 - Change of registered office address 16 September 2014
AD01 - Change of registered office address 11 September 2014
DISS40 - Notice of striking-off action discontinued 28 June 2014
AA - Annual Accounts 27 June 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 13 April 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.