Company NameFrontier Advisors Limited
Company StatusDissolved
Company Number07716592
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 8 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)
Previous NameFrontier Fuels Limited

Business Activity

Section BMining and Quarrying
SIC 1430Mine chemical & fertilizer minerals
SIC 08910Mining of chemical and fertilizer minerals
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Daniel George Davidson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMrs Gayle Victoria Davidson
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed01 April 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 16 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £0.01Daniel Davidson
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Application to strike the company off the register (3 pages)
20 October 2017Application to strike the company off the register (3 pages)
23 August 2017Unaudited abridged accounts made up to 31 July 2017 (11 pages)
23 August 2017Unaudited abridged accounts made up to 31 July 2017 (11 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 March 2017Registered office address changed from C/O Greaves West & Ayre 1/3 Sandgate Berwick-upon-Tweed TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 16 March 2017 (1 page)
16 March 2017Registered office address changed from C/O Greaves West & Ayre 1/3 Sandgate Berwick-upon-Tweed TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 16 March 2017 (1 page)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
2 April 2016Company name changed frontier fuels LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
2 April 2016Company name changed frontier fuels LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
1 April 2016Appointment of Mrs Gayle Victoria Davidson as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mrs Gayle Victoria Davidson as a director on 1 April 2016 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
15 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)