Company NameJohn Frost Scenery Limited
Company StatusDissolved
Company Number00781294
CategoryPrivate Limited Company
Incorporation Date18 November 1963(60 years, 5 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael Leonard Parker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(33 years, 10 months after company formation)
Appointment Duration24 years, 5 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Ringmore
Kingsbridge
TQ7 4HL
Secretary NameLynn Parker
NationalityBritish
StatusClosed
Appointed01 April 1998(34 years, 4 months after company formation)
Appointment Duration23 years, 12 months (closed 22 March 2022)
RoleScenery
Correspondence AddressIvy Cottage Ringmore
Kingsbridge
TQ7 4HL
Director NameGary David Parker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(38 years, 6 months after company formation)
Appointment Duration19 years, 9 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Fourth Cross Road
Twickenham
Middlesex
TW2 5EL
Director NameMr John Alan Frost
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 1993)
RoleEngineer
Correspondence Address114 Reigate Road
Ewell
Epsom
Surrey
KT17 3BX
Director NameMr Walter Messenger Lowes
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 1993)
RoleEngineer
Correspondence AddressLynchetts East Road
Bridport
Dorset
DT6 4AE
Director NameMr Michael David Parker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(27 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 1999)
RoleEngineer
Correspondence Address35 Manor Gardens
Hampton
Middlesex
TW12 2TX
Secretary NameMrs Janet Alison Parker
NationalityBritish
StatusResigned
Appointed24 June 1991(27 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address35 Manor Gardens
Hampton
Middlesex
TW12 2TX
Director NameGerald Alan Parker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(29 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressThe Cottage
Common Hill, West Chiltington
Pulborough
West Sussex
RH20 2NR

Contact

Websitefrosts.tv

Location

Registered Address400 Harrow Road
London
W9 2HU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

16 at £1Mr Gary David Parker
50.00%
Ordinary
16 at £1Mr Michael Leonard Parker
50.00%
Ordinary

Financials

Year2014
Turnover£892,821
Gross Profit£302,256
Net Worth£199,349
Cash£129,852
Current Liabilities£148,801

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
22 December 2021Application to strike the company off the register (3 pages)
30 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
25 August 2020Director's details changed for Michael Leonard Parker on 25 August 2020 (2 pages)
25 August 2020Secretary's details changed for Lynn Parker on 25 August 2020 (1 page)
25 August 2020Change of details for Mr Michael Leonard Parker as a person with significant control on 25 August 2020 (2 pages)
20 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
3 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
19 October 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Notification of Michael Leonard Parker as a person with significant control on 24 June 2017 (2 pages)
27 June 2017Notification of Michael Leonard Parker as a person with significant control on 24 June 2017 (2 pages)
27 June 2017Notification of Gary David Parker as a person with significant control on 24 June 2017 (2 pages)
27 June 2017Notification of Gary David Parker as a person with significant control on 24 June 2017 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
16 August 2016Total exemption full accounts made up to 31 May 2016 (11 pages)
16 August 2016Total exemption full accounts made up to 31 May 2016 (11 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 32
(5 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 32
(5 pages)
10 September 2015Total exemption full accounts made up to 31 May 2015 (11 pages)
10 September 2015Total exemption full accounts made up to 31 May 2015 (11 pages)
11 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 32
(5 pages)
11 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 32
(5 pages)
1 September 2014Total exemption full accounts made up to 31 May 2014 (11 pages)
1 September 2014Total exemption full accounts made up to 31 May 2014 (11 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 32
(5 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 32
(5 pages)
26 September 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
26 September 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
30 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
25 September 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
26 September 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
5 July 2011Director's details changed for Gary David Parker on 25 June 2010 (2 pages)
5 July 2011Director's details changed for Gary David Parker on 25 June 2010 (2 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
5 July 2011Director's details changed for Michael Leonard Parker on 25 June 2010 (2 pages)
5 July 2011Director's details changed for Michael Leonard Parker on 25 June 2010 (2 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
18 August 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (14 pages)
27 October 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
27 October 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
29 June 2009Return made up to 24/06/09; full list of members (8 pages)
29 June 2009Return made up to 24/06/09; full list of members (8 pages)
2 October 2008Partial exemption accounts made up to 31 May 2008 (13 pages)
2 October 2008Partial exemption accounts made up to 31 May 2008 (13 pages)
1 July 2008Return made up to 24/06/08; full list of members (5 pages)
1 July 2008Return made up to 24/06/08; full list of members (5 pages)
26 July 2007Partial exemption accounts made up to 31 May 2007 (12 pages)
26 July 2007Partial exemption accounts made up to 31 May 2007 (12 pages)
24 July 2007Return made up to 24/06/07; full list of members (5 pages)
24 July 2007Return made up to 24/06/07; full list of members (5 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
14 September 2006Partial exemption accounts made up to 31 May 2006 (12 pages)
14 September 2006Partial exemption accounts made up to 31 May 2006 (12 pages)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Return made up to 24/06/06; full list of members (6 pages)
4 September 2006Return made up to 24/06/06; full list of members (6 pages)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
17 October 2005Return made up to 24/06/05; full list of members (6 pages)
17 October 2005Return made up to 24/06/05; full list of members (6 pages)
19 August 2005Partial exemption accounts made up to 31 May 2005 (12 pages)
19 August 2005Partial exemption accounts made up to 31 May 2005 (12 pages)
29 July 2004Full accounts made up to 31 May 2004 (12 pages)
29 July 2004Full accounts made up to 31 May 2004 (12 pages)
27 July 2004Return made up to 24/06/04; full list of members (6 pages)
27 July 2004Return made up to 24/06/04; full list of members (6 pages)
6 August 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
6 August 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
24 July 2003Return made up to 24/06/03; full list of members (6 pages)
24 July 2003Return made up to 24/06/03; full list of members (6 pages)
11 September 2002Full accounts made up to 31 May 2002 (12 pages)
11 September 2002Full accounts made up to 31 May 2002 (12 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Return made up to 24/06/02; full list of members (6 pages)
21 August 2002Return made up to 24/06/02; full list of members (6 pages)
21 August 2002New director appointed (2 pages)
23 August 2001Return made up to 24/06/01; full list of members (5 pages)
23 August 2001Return made up to 24/06/01; full list of members (5 pages)
23 August 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
23 August 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
1 August 2000Full accounts made up to 31 May 2000 (12 pages)
1 August 2000Full accounts made up to 31 May 2000 (12 pages)
1 August 2000Return made up to 24/06/00; full list of members (7 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Return made up to 24/06/00; full list of members (7 pages)
25 February 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
25 February 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
23 February 2000Ad 30/12/99--------- £ si 8@1=8 £ ic 40/48 (2 pages)
23 February 2000Ad 30/12/99--------- £ si 8@1=8 £ ic 40/48 (2 pages)
15 December 1999Return made up to 24/06/99; full list of members (7 pages)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
15 December 1999Return made up to 24/06/99; full list of members (7 pages)
24 September 1999Full accounts made up to 31 May 1999 (12 pages)
24 September 1999Full accounts made up to 31 May 1999 (12 pages)
9 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 May 1999£ ic 100/40 01/04/99 £ sr 60@1=60 (2 pages)
11 May 1999£ ic 100/40 01/04/99 £ sr 60@1=60 (2 pages)
8 December 1998Registered office changed on 08/12/98 from: 15 maswell park road hounslow middlesex TW3 2DL (1 page)
8 December 1998Registered office changed on 08/12/98 from: 15 maswell park road hounslow middlesex TW3 2DL (1 page)
22 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
22 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
3 August 1998Return made up to 24/06/98; full list of members (6 pages)
3 August 1998Return made up to 24/06/98; full list of members (6 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
19 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
19 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
27 August 1997Return made up to 24/06/97; full list of members (5 pages)
27 August 1997Return made up to 24/06/97; full list of members (5 pages)
20 November 1996Accounting reference date extended from 30/11/96 to 31/05/97 (1 page)
20 November 1996Accounting reference date extended from 30/11/96 to 31/05/97 (1 page)
17 July 1996Accounts for a small company made up to 30 November 1995 (9 pages)
17 July 1996Accounts for a small company made up to 30 November 1995 (9 pages)
6 July 1995Return made up to 24/06/95; full list of members (6 pages)
6 July 1995Return made up to 24/06/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 30 November 1994 (9 pages)
7 June 1995Accounts for a small company made up to 30 November 1994 (9 pages)