Company NameR.& M.R.Frost Limited
Company StatusDissolved
Company Number00582664
CategoryPrivate Limited Company
Incorporation Date23 April 1957(67 years ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameRuth Margaret Browne
NationalityBritish
StatusClosed
Appointed25 January 2000(42 years, 9 months after company formation)
Appointment Duration14 years, 11 months (closed 13 January 2015)
RoleCompany Director
Correspondence Address17 Elm Way
Epsom
Surrey
KT19 0HB
Director NameRuth Margaret Browne
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(54 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elm Way
Ewell
Epsom
Surrey
KT19 0HB
Director NameStephen Philip Browne
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(54 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elm Way
Ewell
Epsom
Surrey
KT19 0HB
Director NameHilda Eileen Frost
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(54 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ
Director NameRoyce Herbert Frost
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(54 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ
Director NameKeith Robert Frost
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(33 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 14 November 2011)
RolePlastic Mould Maker
Correspondence Address9 Hendra Tor View
Five Lanes
Launceston
Cornwall
PL15 7RG
Director NameMrs May Rosina Frost
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(33 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 09 May 2007)
RoleSecretary
Correspondence Address7a Wandle Road
Morden
Surrey
SM4 6AJ
Director NameMr Robert Frost
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(33 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address7a Wandle Road
Morden
Surrey
SM4 6AJ
Secretary NameMrs May Rosina Frost
NationalityBritish
StatusResigned
Appointed23 January 1991(33 years, 9 months after company formation)
Appointment Duration9 years (resigned 25 January 2000)
RoleSecretary
Correspondence Address7a Wandle Road
Morden
Surrey
SM4 6AJ

Location

Registered AddressRegency House
61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

193 at £1Ruth Browne
31.43%
Ordinary
193 at £1Stephen Browne
31.43%
Ordinary
114 at £1Hilda Frost
18.57%
Ordinary
114 at £1Royce Frost
18.57%
Ordinary

Financials

Year2014
Net Worth£68,097
Cash£68,406
Current Liabilities£309

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
17 September 2014Application to strike the company off the register (3 pages)
17 September 2014Application to strike the company off the register (3 pages)
24 July 2014Termination of appointment of Robert Frost as a director on 1 October 2009 (1 page)
24 July 2014Termination of appointment of Robert Frost as a director on 1 October 2009 (1 page)
24 July 2014Termination of appointment of Robert Frost as a director on 1 October 2009 (1 page)
14 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 614
(7 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 614
(7 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
19 December 2011Appointment of Royce Herbert Frost as a director on 14 November 2011 (3 pages)
19 December 2011Appointment of Hilda Eileen Frost as a director on 14 November 2011 (3 pages)
19 December 2011Appointment of Hilda Eileen Frost as a director on 14 November 2011 (3 pages)
19 December 2011Appointment of Royce Herbert Frost as a director on 14 November 2011 (3 pages)
1 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 December 2011Cancellation of shares. Statement of capital on 1 December 2011
  • GBP 614
(4 pages)
1 December 2011Cancellation of shares. Statement of capital on 1 December 2011
  • GBP 614
(4 pages)
1 December 2011Cancellation of shares. Statement of capital on 1 December 2011
  • GBP 614
(4 pages)
1 December 2011Purchase of own shares. (3 pages)
1 December 2011Purchase of own shares. (3 pages)
1 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 November 2011Appointment of Ruth Margaret Browne as a director on 14 November 2011 (3 pages)
22 November 2011Appointment of Ruth Margaret Browne as a director on 14 November 2011 (3 pages)
22 November 2011Appointment of Stephen Philip Browne as a director on 14 November 2011 (3 pages)
22 November 2011Appointment of Stephen Philip Browne as a director on 14 November 2011 (3 pages)
16 November 2011Termination of appointment of Keith Robert Frost as a director on 14 November 2011 (2 pages)
16 November 2011Termination of appointment of Keith Robert Frost as a director on 14 November 2011 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2009Return made up to 23/01/09; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from regency house, 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
26 January 2009Return made up to 23/01/09; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from regency house, 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Return made up to 23/01/08; full list of members (3 pages)
25 January 2008Return made up to 23/01/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Return made up to 23/01/07; full list of members (3 pages)
5 February 2007Return made up to 23/01/07; full list of members (3 pages)
5 February 2007Registered office changed on 05/02/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
5 February 2007Registered office changed on 05/02/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2006Return made up to 23/01/06; full list of members (8 pages)
1 February 2006Return made up to 23/01/06; full list of members (8 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 23/01/05; full list of members (8 pages)
21 March 2005Return made up to 23/01/05; full list of members (8 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 23/01/04; full list of members (8 pages)
23 March 2004Return made up to 23/01/04; full list of members (8 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 April 2003Return made up to 23/01/03; full list of members (8 pages)
10 April 2003Return made up to 23/01/03; full list of members (8 pages)
18 February 2003Registered office changed on 18/02/03 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page)
18 February 2003Registered office changed on 18/02/03 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 February 2002Return made up to 23/01/02; full list of members (8 pages)
18 February 2002Return made up to 23/01/02; full list of members (8 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
10 July 2001Return made up to 23/01/01; full list of members (8 pages)
10 July 2001Return made up to 23/01/01; full list of members (8 pages)
3 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 January 2001Full accounts made up to 31 March 2000 (10 pages)
1 March 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(8 pages)
1 March 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(8 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
3 March 1999Return made up to 23/01/99; full list of members (6 pages)
3 March 1999Return made up to 23/01/99; full list of members (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1998Return made up to 23/01/98; no change of members (4 pages)
27 January 1998Return made up to 23/01/98; no change of members (4 pages)
30 December 1997Full accounts made up to 31 March 1997 (10 pages)
30 December 1997Full accounts made up to 31 March 1997 (10 pages)
26 January 1997Return made up to 23/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1997Return made up to 23/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1996Full accounts made up to 31 March 1996 (10 pages)
2 December 1996Full accounts made up to 31 March 1996 (10 pages)
26 January 1996Return made up to 23/01/96; full list of members (6 pages)
26 January 1996Director's particulars changed (1 page)
26 January 1996Director's particulars changed (1 page)
26 January 1996Director's particulars changed (1 page)
26 January 1996Return made up to 23/01/96; full list of members (6 pages)
26 January 1996Director's particulars changed (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)