Company NameFrostgrove Limited
Company StatusDissolved
Company Number01859443
CategoryPrivate Limited Company
Incorporation Date30 October 1984(39 years, 6 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMs Margaret Ann Brooks
NationalityBritish
StatusClosed
Appointed11 July 1991(6 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address108 Raleigh Drive
Whetstone
London
N20 0XA
Director NameMr Roger Ernest Brooks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(7 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Great Stockwood Road
West Cheshunt
Hertfordshire
EN7 6UG
Director NameMr Patrick Joseph Franklin
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(6 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence Address9 Peyton House
London
N11 3AP

Location

Registered AddressFirst Floor Awdry House
11 Kingsway
London
WC2B 6XE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£27,396
Cash£35
Current Liabilities£28,216

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
30 July 2002Application for striking-off (1 page)
9 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Full accounts made up to 31 March 1999 (9 pages)
17 August 1999Return made up to 06/07/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
20 July 1998Return made up to 06/07/98; no change of members (4 pages)
3 June 1998Registered office changed on 03/06/98 from: walkden house 3/10 melton street euston square london NW1 2EJ (1 page)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
14 August 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
10 July 1996Return made up to 06/07/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (14 pages)
14 July 1995Return made up to 06/07/95; full list of members (6 pages)
10 July 1995Full accounts made up to 31 March 1994 (21 pages)