Company NameClifford Frost Limited
Company StatusDissolved
Company Number00505618
CategoryPrivate Limited Company
Incorporation Date18 March 1952(72 years ago)
Dissolution Date14 June 2005 (18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameTerence Henry Ingham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(39 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 14 June 2005)
RoleSales Director
Correspondence Address165 Elgar Avenue
Surbiton
Surrey
KT5 9JX
Director NameMr John Quinney
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(45 years, 12 months after company formation)
Appointment Duration7 years, 3 months (closed 14 June 2005)
RoleCompany Director
Correspondence AddressButton Hide Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameMark Campbell Quinney
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(46 years after company formation)
Appointment Duration7 years, 3 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address18 Barn Owl Close
Northampton
Northamptonshire
NN4 0RQ
Secretary NameChristopher Coles
NationalityBritish
StatusClosed
Appointed26 June 2000(48 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address11 Cavendish Place
Bath
Avon
BA1 2UB
Director NameGeoffrey Francis Wootton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(39 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 1998)
RoleCommercial Director
Correspondence AddressTamarind
14 Sharon Close
Great Bookham
Surrey
KT23 3LB
Director NameMr William John Ruddock
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(39 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address107 Poplar Road South
London
SW19 3JZ
Director NameMr Jeremy Paul Miners
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(39 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 1997)
RoleWorks Director
Correspondence AddressMelrose New Barn Lane
Newdigate
Dorking
Surrey
RH5 5DU
Secretary NameMr Geoffrey Laurence Turner
NationalityBritish
StatusResigned
Appointed20 December 1991(39 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Secretary NameRaymond Sydney Hay
NationalityBritish
StatusResigned
Appointed01 January 1993(40 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 January 1995)
RoleCompany Director
Correspondence Address264 Chessington Road
West Ewell
Surrey
KT19 9XF
Director NamePeter Clifford Frost
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(42 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address87 Ember Lane
Esher
Surrey
KT10 8EQ
Director NameMr James Gilmour
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(42 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 1996)
RolePrinter
Correspondence Address30 Frog Grove Lane
Wood St Village
Guildford
Surrey
GU3 3EX
Director NameSir Clive Haydn Martin
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(42 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 1998)
RolePrinter
Country of ResidenceEngland
Correspondence AddressWeatherbury
16 Heath Road
Potters Bar
Hertfordshire
EN6 1LN
Director NameMichael Robin Milton
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(42 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 1998)
RoleFinance Director
Correspondence AddressThe Hollies
Soldridge Road Medstead
Alton
Hampshire
GU34 5JF
Director NameMr John Quinney
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(42 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1997)
RolePrinter
Correspondence AddressButton Hide Seven Hills Road
Cobham
Surrey
KT11 1ER
Secretary NameMr Michael Robin Milton
NationalityBritish
StatusResigned
Appointed03 January 1995(42 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 1997)
RoleCompany Director
Correspondence AddressTudor Court Finch Lane
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameJohn Paul Hannessey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(44 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 1997)
RoleSales Director
Correspondence Address2 Ryeburn Way
Wellingborough
Northamptonshire
NN8 3AH
Secretary NameMr Colin James Hickford
NationalityBritish
StatusResigned
Appointed11 April 1997(45 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 March 1998)
RoleCompany Director
Correspondence Address23 Thornash Close
Horsell
Woking
Surrey
GU21 4UP
Director NameGrant Naris
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(45 years, 12 months after company formation)
Appointment Duration1 day (resigned 06 March 1998)
RoleFinancial Controller
Correspondence Address74 Hawkesworth Drive
Bagshot
Surrey
GU19 5QZ
Secretary NameMiss Fiona Christine Campbell
NationalityBritish
StatusResigned
Appointed06 March 1998(45 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ladbroke Square House
2/3 Ladbroke Square
London
W11 3LX
Director NameGraham Michael Harding
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(46 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2000)
RolePrinter
Correspondence Address42 Parbury Rise
Chessington
Surrey
KT9 2ES

Location

Registered AddressWettern House
56 Dingwall Road
Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£3,265,347
Net Worth-£393,792
Current Liabilities£1,481,436

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
8 September 2004Receiver ceasing to act (1 page)
8 September 2004Receiver's abstract of receipts and payments (2 pages)
24 August 2004Receiver's abstract of receipts and payments (3 pages)
23 March 2004Receiver ceasing to act (1 page)
18 August 2003Receiver's abstract of receipts and payments (3 pages)
23 August 2002Receiver's abstract of receipts and payments (3 pages)
17 August 2001Receiver's abstract of receipts and payments (2 pages)
26 October 2000Statement of affairs (9 pages)
26 October 2000Administrative Receiver's report (16 pages)
24 August 2000Registered office changed on 24/08/00 from: 17 lyon road london SW19 2SE (1 page)
14 August 2000Appointment of receiver/manager (1 page)
10 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: 5 london wall buildings finsbury circus london EC2M 5PE (1 page)
27 June 2000Return made up to 23/04/00; full list of members (8 pages)
6 June 2000Particulars of mortgage/charge (4 pages)
22 March 2000Director resigned (1 page)
30 December 1999Full accounts made up to 31 March 1999 (14 pages)
14 September 1999Director resigned (1 page)
24 May 1999Return made up to 23/04/99; no change of members (4 pages)
24 May 1999New director appointed (2 pages)
4 November 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
30 October 1998Full accounts made up to 31 December 1997 (15 pages)
2 July 1998Return made up to 23/04/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
24 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Secretary resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: the gresham press old woking surrey GU22 9LH (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Auditor's resignation (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
3 November 1997Amended full accounts made up to 31 December 1996 (2 pages)
14 October 1997Full accounts made up to 31 December 1996 (18 pages)
13 October 1997Director resigned (1 page)
25 May 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (2 pages)
11 December 1996Director resigned (1 page)
11 October 1996Particulars of mortgage/charge (3 pages)
16 August 1996Director resigned (1 page)
11 June 1996Particulars of mortgage/charge (3 pages)
25 May 1996Full accounts made up to 31 December 1995 (18 pages)
25 May 1996Return made up to 23/04/96; no change of members (6 pages)
25 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1996Return made up to 20/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 October 1995Full accounts made up to 31 December 1994 (13 pages)