Company NameFrost Marketing Services Limited
Company StatusDissolved
Company Number03045771
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Edgar Sedgwick Frost
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat 63 Hazlebury Road
London
SW6 2NA
Secretary NameGaynor Sian Williams
NationalityBritish
StatusClosed
Appointed10 October 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address31 West Street
Ewell
Surrey
KT17 1UZ
Director NameMr Jeffrey Denis Hippisley-Cox
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Judes
Vanzell Road Easebourne
Midhurst
West Sussex
GU29 9BA
Secretary NameMr Jeffrey Denis Hippisley-Cox
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Judes
Vanzell Road Easebourne
Midhurst
West Sussex
GU29 9BA
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address11 Sheen Road
Richmond
Surrey
TW9 1AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
7 June 1999Application for striking-off (1 page)
22 May 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1999Full accounts made up to 30 June 1998 (8 pages)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
22 April 1998Return made up to 21/04/98; full list of members (6 pages)
31 October 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
17 June 1997Return made up to 12/04/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (4 pages)
16 June 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1995New secretary appointed;new director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Accounting reference date notified as 31/12 (1 page)
28 April 1995Secretary resigned (2 pages)
28 April 1995Director resigned (2 pages)
12 April 1995Incorporation (20 pages)