Company NameBrandon Frost Limited
Company StatusDissolved
Company Number03011979
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Secretary NameEdward Thomas Gerrard
NationalityBritish
StatusClosed
Appointed31 October 1999(4 years, 9 months after company formation)
Appointment Duration16 years, 6 months (closed 10 May 2016)
RoleCompany Director
Correspondence AddressBeck House 70b Station Road
Kings Langley
Hertfordshire
WD4 8LB
Director NameEdward Thomas Gerrard
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(18 years, 3 months after company formation)
Appointment Duration3 years (closed 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck House 70b Station Road
Kings Lanley
Herts
Director NameNorma Rothwell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleSecretary
Correspondence Address11 Western Moor
Hawthorn Park
Washington
Tyne & Wear
NE37 1LD
Secretary NameAndrew Grayson
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Napsbury Lane
St Albans
Hertfordshire
AL1 1DU
Director NameWilliam Gerrard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(4 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 07 May 2013)
RoleQuantity Surveyor
Correspondence AddressBeck House 70b Station Road
Kings Langley
Hertfordshire
WD4 8LB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitebrandonfrost.co.uk

Location

Registered Address338 Kingsland Road
London
E8 4AD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Shareholders

2 at £1Edward Thomas Gerrard
100.00%
Ordinary

Financials

Year2014
Turnover£257,645
Gross Profit£60,643
Net Worth£5
Current Liabilities£5,953

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
15 February 2016Application to strike the company off the register (3 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
8 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
16 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
10 September 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
6 September 2014Second filing of AR01 previously delivered to Companies House made up to 20 January 2014 (16 pages)
13 August 2014Director's details changed for Edward Thomas Gerrard on 25 July 2014 (2 pages)
13 August 2014Appointment of Edward Thomas Gerrard as a director on 7 May 2013 (2 pages)
13 August 2014Appointment of Edward Thomas Gerrard as a director on 7 May 2013 (2 pages)
12 August 2014Termination of appointment of William Gerrard as a director on 7 May 2013 (1 page)
12 August 2014Termination of appointment of William Gerrard as a director on 7 May 2013 (1 page)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2

Statement of capital on 2014-01-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 6TH September 2014
(6 pages)
11 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
24 August 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
31 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
22 January 2009Return made up to 20/01/09; full list of members (3 pages)
23 July 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
23 January 2008Return made up to 20/01/08; full list of members (2 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
30 January 2007Return made up to 20/01/07; full list of members (2 pages)
10 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
27 January 2006Return made up to 20/01/06; full list of members (6 pages)
18 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
27 January 2005Return made up to 20/01/05; full list of members (6 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
13 February 2004Return made up to 20/01/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
28 January 2003Return made up to 20/01/03; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
4 February 2002Return made up to 20/01/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
22 January 2001Return made up to 20/01/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 January 2000 (10 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Return made up to 20/01/00; no change of members (7 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
20 October 1999Full accounts made up to 31 January 1999 (11 pages)
26 May 1999Return made up to 20/01/99; full list of members (8 pages)
20 November 1998Full accounts made up to 31 January 1998 (10 pages)
3 February 1998Full accounts made up to 31 January 1997 (11 pages)
27 January 1998Return made up to 20/01/98; no change of members (4 pages)
13 March 1997Return made up to 20/01/97; no change of members (4 pages)
12 September 1996Full accounts made up to 31 January 1996 (11 pages)
2 August 1996Return made up to 20/01/96; full list of members (6 pages)
20 January 1995Incorporation (7 pages)