Company NameFrost And Company Limited
Company StatusDissolved
Company Number01422731
CategoryPrivate Limited Company
Incorporation Date24 May 1979(44 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Anthea Mary Frost
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(12 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence Address1 Wood End
Ravensden
Bedford
Bedfordshire
MK44 2RS
Director NameCharles Anthony Frost
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(12 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleSalesman
Correspondence Address12 North Common
Redbourn
St. Albans
Hertfordshire
AL3 7DA
Director NameMr Nicholas Patrick Frost
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(12 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleJoiner
Correspondence Address2 Wood End
Ravensden
Bedford
Bedfordshire
MK44 2RS
Director NameMrs Patricia Lindsay Frost
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(12 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleDesigner
Correspondence AddressHill House Kingshill
Old Warden
Biggleswade
Bedfordshire
SG18 9DH
Secretary NameMr Nicholas Patrick Frost
NationalityBritish
StatusCurrent
Appointed15 February 1992(12 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address2 Wood End
Ravensden
Bedford
Bedfordshire
MK44 2RS

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£103,236
Cash£117
Current Liabilities£183,476

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

16 February 2002Dissolved (1 page)
16 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2001Liquidators statement of receipts and payments (5 pages)
7 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2000Statement of affairs (9 pages)
5 December 2000Appointment of a voluntary liquidator (1 page)
5 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 November 2000Registered office changed on 13/11/00 from: the old forge tempsford sandy bedfordshire, SG19 2AG (1 page)
13 November 2000Registered office changed on 13/11/00 from: 8 baker street london W1M 1DA (1 page)
4 May 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
7 April 1999Return made up to 15/02/99; full list of members (6 pages)
13 May 1998Return made up to 15/02/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
20 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
7 May 1997Return made up to 15/02/97; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
20 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1996Return made up to 15/02/96; full list of members (6 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
18 May 1995Return made up to 15/02/95; no change of members (4 pages)