Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRONTSTRIKE
Company Information for

FRONTSTRIKE

PRESCOT, MERSEYSIDE, L34,
Company Registration Number
03138208
Private Unlimited Company
Dissolved

Dissolved 2014-11-12

Company Overview

About Frontstrike
FRONTSTRIKE was founded on 1995-12-15 and had its registered office in Prescot. The company was dissolved on the 2014-11-12 and is no longer trading or active.

Key Data
Company Name
FRONTSTRIKE
 
Legal Registered Office
PRESCOT
MERSEYSIDE
 
Previous Names
ENVIRONMENTAL WASTE CONTROLS08/11/2004
Filing Information
Company Number 03138208
Date formed 1995-12-15
Country England
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2009-08-31
Date Dissolved 2014-11-12
Type of accounts DORMANT
Last Datalog update: 2015-05-30 07:34:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRONTSTRIKE

Current Directors
Officer Role Date Appointed
WILLIAM ALEXANDER EDWARDS
Director 1995-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY JOHN GRIGGS
Director 2007-03-26 2012-10-31
WILLIAM SHAW
Director 2008-10-01 2012-10-31
PETER COOKE
Director 2007-03-22 2009-09-18
RICHARD ALAN KIRK
Company Secretary 2006-07-05 2009-01-13
RICHARD ALAN KIRK
Director 2007-03-16 2009-01-13
DAVID GLENN LEAH
Director 2007-11-01 2008-11-03
BARRY JAMES SIDWELL
Director 2001-07-18 2007-03-16
KEVIN WOOD
Director 2002-07-16 2007-03-16
IAN ROGER SIMMONDS
Director 2003-12-08 2006-07-31
IAN ROGER SIMMONDS
Company Secretary 2003-12-08 2006-07-04
NEIL ARTHUR BALL
Director 2003-12-08 2005-06-26
WILLIAM ALEXANDER EDWARDS
Company Secretary 1995-12-15 2003-12-08
JULIAN DAVID WATTS
Director 1995-12-15 2003-12-08
ANITA WOODCOCK
Director 2002-07-16 2003-02-28
BARRY JOHN THOMAS BOLTON
Director 1996-09-03 1996-11-15
ANDREW JONATHAN PETER JACOBS
Director 1996-09-03 1996-11-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-12-15 1995-12-15
LONDON LAW SERVICES LIMITED
Nominated Director 1995-12-15 1995-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ALEXANDER EDWARDS SUPA-KLEEN SERVICES LIMITED Director 2015-06-01 CURRENT 1995-03-31 Active
WILLIAM ALEXANDER EDWARDS R3DUCE LTD Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
WILLIAM ALEXANDER EDWARDS TAL Y CAFN PUB COMPANY LIMITED Director 2014-04-29 CURRENT 2014-04-29 Liquidation
WILLIAM ALEXANDER EDWARDS R3CYCLE LTD Director 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
WILLIAM ALEXANDER EDWARDS ENVIRONMENTAL WASTE CONTROLS SCOTLAND LTD Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2015-09-25
WILLIAM ALEXANDER EDWARDS EDWARDS CASTELL HOLDINGS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active
WILLIAM ALEXANDER EDWARDS EWCOSSE LIMITED Director 2009-05-07 CURRENT 2009-05-07 Dissolved 2014-12-23
WILLIAM ALEXANDER EDWARDS ENVIRONMENTAL WASTE CONTROLS (SOUTH LONDON COMMUNITY RECYCLING SERVICES) LTD Director 2008-07-30 CURRENT 2008-06-30 Active - Proposal to Strike off
WILLIAM ALEXANDER EDWARDS EWC PROPERTIES LIMITED Director 2006-06-01 CURRENT 2006-03-02 Active
WILLIAM ALEXANDER EDWARDS ENVIRONMENTAL WASTE CONTROLS LIMITED Director 2003-11-03 CURRENT 2003-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-12L64.07NOTICE OF COMPLETION OF WINDING UP
2014-01-13COCOMPORDER OF COURT TO WIND UP
2013-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 147
2013-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 143
2013-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 148
2013-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 138
2013-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 133
2013-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 132
2013-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 80
2013-01-23LATEST SOC23/01/13 STATEMENT OF CAPITAL;GBP 128448
2013-01-23AR0115/12/12 FULL LIST
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHAW
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GRIGGS
2011-12-19AR0115/12/11 FULL LIST
2010-12-16AR0115/12/10 FULL LIST
2010-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2010-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2010-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2010-01-05AR0115/12/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SHAW / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN GRIGGS / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER EDWARDS / 05/10/2009
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR PETER COOKE
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY RICHARD KIRK
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD KIRK
2009-01-06363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID LEAH
2008-10-13288aDIRECTOR APPOINTED MR GEOFFREY JOHN GRIGGS
2008-10-13288aDIRECTOR APPOINTED MR PETER COOKE
2008-10-13288aDIRECTOR APPOINTED MR WILLIAM SHAW
2008-10-13288aDIRECTOR APPOINTED MR DAVID GLENN LEAH
2008-10-13288aDIRECTOR APPOINTED MR RICHARD ALAN KIRK
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR KEVIN WOOD
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR BARRY SIDWELL
2007-12-19363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-01-12288cSECRETARY'S PARTICULARS CHANGED
2007-01-12363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2007-01-11288bSECRETARY RESIGNED
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288aNEW SECRETARY APPOINTED
2006-12-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-12-18353LOCATION OF REGISTER OF MEMBERS
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: EWC HOUSE 298 HALE ROAD WIDNES CHESHIRE WA8 8PX
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-15363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-02-14288bDIRECTOR RESIGNED
2005-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-12-24363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-11-08CERTNMCOMPANY NAME CHANGED ENVIRONMENTAL WASTE CONTROLS CERTIFICATE ISSUED ON 08/11/04
2004-09-08RES13SHARE SUB-DIVISION 31/08/04
2004-08-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-08-2549(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2004-08-2549(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2004-08-2549(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2004-08-25CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2004-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-22363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-12-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to FRONTSTRIKE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2014-01-10
Petitions to Wind Up (Companies)2013-11-27
Fines / Sanctions
No fines or sanctions have been issued against FRONTSTRIKE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 148
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 148
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT SCHEDULE 1998-04-14 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1998-04-07 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1998-03-02 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1998-02-24 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1998-02-06 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1998-02-06 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1998-02-06 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1998-01-30 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1998-01-30 Satisfied DE LAGE LEASING LIMITED
ASSIGNMENT SCHEDULE 1998-01-30 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1998-01-29 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1998-01-29 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1998-01-29 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1998-01-29 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1998-01-29 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1998-01-06 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1997-12-12 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1997-11-24 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1997-11-16 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1997-11-10 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1997-11-03 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1997-10-23 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1997-01-14 Satisfied DE LAGE LANDEN LEASING LTD
ASSIGNMENT SCHEDULE 1997-01-13 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1996-11-29 Satisfied DE LAGE LANDON LEASING LIMITED
ASSIGNMENT SCHEDULE 1996-11-25 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1996-11-04 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1996-11-04 Satisfied DE LAGE LANDEN LEASING LIMITED
ASSIGNMENT SCHEDULE 1996-08-29 Satisfied DE LAGE LANDEN LEASING LIMITED
DEBENTURE 1996-04-17 Satisfied DE LAGE LANDEN LEASING LIMITED
Intangible Assets
Patents
We have not found any records of FRONTSTRIKE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FRONTSTRIKE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRONTSTRIKE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as FRONTSTRIKE are:

Outgoings
Business Rates/Property Tax
No properties were found where FRONTSTRIKE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyFRONTSTRIKEEvent Date2013-12-09
In the High Court Of Justice case number 007414 Liquidator appointed: N Bebbington 2nd Floor Rosebrae Court , Woodside , Ferry Approach , BIRKENHEAD , Merseyside , CH41 6DU 0151 666 0220 Liverpool.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyFRONTSTRIKEEvent Date2013-10-25
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7414 A Petition to wind up the above-named Company, Registration Number 03138208, of Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA, principal trading address unknown presented on 25 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 December 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 December 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRONTSTRIKE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRONTSTRIKE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.