Company NameFrostfield Limited
Company StatusDissolved
Company Number01537000
CategoryPrivate Limited Company
Incorporation Date2 January 1981(43 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Tannen
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years after company formation)
Appointment Duration26 years, 4 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Green Walk
London
NW4 2AJ
Secretary NameMr Jonathan Mark Miller
NationalityBritish
StatusClosed
Appointed06 August 1993(12 years, 7 months after company formation)
Appointment Duration23 years, 9 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wykeham Road
London
NW4 2SU
Director NameMrs Miriam Tannen
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years after company formation)
Appointment Duration26 years, 1 month (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Green Walk
London
NW4 2AJ
Secretary NameMr Jeffrey Lewis Belman
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address6 Shrublands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AL

Location

Registered AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dtf LTD
50.00%
Ordinary
1 at £1Martin Rickman
50.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

30 January 1981Delivered on: 3 February 1981
Satisfied on: 27 March 1991
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h 2/30 (eve nos) greyfriars & 75/87(odd nos.) midland road bedford & land & buildings in priory street bedford title nos. Bd 13262 & BD19180.
Fully Satisfied

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
17 February 2017Application to strike the company off the register (3 pages)
17 February 2017Application to strike the company off the register (3 pages)
6 February 2017Termination of appointment of Miriam Tannen as a director on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Miriam Tannen as a director on 6 February 2017 (1 page)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
8 September 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (8 pages)
4 May 2006Full accounts made up to 30 June 2005 (8 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (8 pages)
5 May 2005Full accounts made up to 30 June 2004 (8 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
24 April 2003Full accounts made up to 30 June 2002 (8 pages)
24 April 2003Full accounts made up to 30 June 2002 (8 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (8 pages)
5 May 2002Full accounts made up to 30 June 2001 (8 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2001Full accounts made up to 30 June 2000 (7 pages)
8 March 2001Full accounts made up to 30 June 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 June 1999 (7 pages)
28 February 2000Full accounts made up to 30 June 1999 (7 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 1999Full accounts made up to 30 June 1998 (7 pages)
4 May 1999Full accounts made up to 30 June 1998 (7 pages)
18 January 1999Return made up to 31/12/98; full list of members (8 pages)
18 January 1999Return made up to 31/12/98; full list of members (8 pages)
15 May 1998Full accounts made up to 30 June 1997 (7 pages)
15 May 1998Full accounts made up to 30 June 1997 (7 pages)
21 January 1998Return made up to 31/12/97; change of members (8 pages)
21 January 1998Return made up to 31/12/97; change of members (8 pages)
26 March 1997Full accounts made up to 30 June 1996 (7 pages)
26 March 1997Full accounts made up to 30 June 1996 (7 pages)
17 February 1997Return made up to 31/12/96; full list of members (8 pages)
17 February 1997Return made up to 31/12/96; full list of members (8 pages)
1 May 1996Full accounts made up to 30 June 1995 (7 pages)
1 May 1996Full accounts made up to 30 June 1995 (7 pages)
15 January 1996Return made up to 31/12/95; no change of members (6 pages)
15 January 1996Return made up to 31/12/95; no change of members (6 pages)
24 March 1995Full accounts made up to 30 June 1994 (8 pages)
24 March 1995Full accounts made up to 30 June 1994 (8 pages)
5 February 1995Return made up to 31/12/94; no change of members (2 pages)
5 February 1995Return made up to 31/12/94; no change of members (2 pages)
16 February 1994Full accounts made up to 30 June 1993 (8 pages)
16 February 1994Return made up to 31/12/93; full list of members (5 pages)
16 February 1994Full accounts made up to 30 June 1993 (8 pages)
16 February 1994Return made up to 31/12/93; full list of members (5 pages)
5 October 1993Secretary resigned;new secretary appointed (2 pages)
5 October 1993Secretary resigned;new secretary appointed (2 pages)
2 April 1993Full accounts made up to 30 June 1992 (8 pages)
2 April 1993Full accounts made up to 30 June 1992 (8 pages)
15 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1992Full accounts made up to 30 June 1991 (8 pages)
8 April 1992Full accounts made up to 30 June 1991 (8 pages)
29 January 1992Return made up to 31/12/91; full list of members (7 pages)
29 January 1992Return made up to 31/12/91; full list of members (7 pages)
27 March 1991Declaration of satisfaction of mortgage/charge (1 page)
27 March 1991Declaration of satisfaction of mortgage/charge (1 page)
1 February 1991Full accounts made up to 30 June 1990 (7 pages)
1 February 1991Full accounts made up to 30 June 1990 (7 pages)
18 January 1991Return made up to 31/12/90; no change of members (5 pages)
18 January 1991Return made up to 31/12/90; no change of members (5 pages)
5 November 1990Full accounts made up to 30 June 1989 (7 pages)
5 November 1990Full accounts made up to 30 June 1989 (7 pages)
9 May 1990Return made up to 31/12/89; no change of members (6 pages)
9 May 1990Return made up to 31/12/89; no change of members (6 pages)
2 October 1989Registered office changed on 02/10/89 from: heares house 194-196 finchley road london NW3 6BX (1 page)
2 October 1989Registered office changed on 02/10/89 from: heares house 194-196 finchley road london NW3 6BX (1 page)
3 May 1989Return made up to 31/12/88; full list of members (6 pages)
3 May 1989Return made up to 31/12/88; full list of members (6 pages)
28 April 1989Full accounts made up to 30 June 1988 (6 pages)
28 April 1989Full accounts made up to 30 June 1988 (6 pages)
9 August 1988Full accounts made up to 30 June 1987 (6 pages)
9 August 1988Full accounts made up to 30 June 1987 (6 pages)
13 June 1988Return made up to 31/12/87; full list of members (6 pages)
13 June 1988Return made up to 31/12/87; full list of members (6 pages)
27 October 1987Full accounts made up to 30 June 1986 (6 pages)
27 October 1987Full accounts made up to 30 June 1986 (6 pages)
12 May 1987Return made up to 31/12/86; full list of members (6 pages)
12 May 1987Return made up to 31/12/86; full list of members (6 pages)
15 November 1986Full accounts made up to 30 June 1985 (7 pages)
15 November 1986Full accounts made up to 30 June 1985 (7 pages)
15 July 1986Return made up to 31/12/85; full list of members (7 pages)
15 July 1986Return made up to 31/12/85; full list of members (7 pages)