Company NameFrost Berkeley Associates Limited
Company StatusDissolved
Company Number02100538
CategoryPrivate Limited Company
Incorporation Date17 February 1987(37 years, 2 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NamesLemhaven Limited and Frost Berkeley Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(22 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 11 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOakley House, Verley Close
Woughton On The Green
Milton Keynes
MK6 3ER
Director NameCastlemaine Accountancy & Taxation Services Ltd (Corporation)
StatusClosed
Appointed03 August 2007(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 11 May 2010)
Correspondence Address3 Henley Way Business Park
Doddington Road
Lincoln
Lincolnshire
LN6 3QR
Director NameContracting Solutions Group Ltd (Corporation)
StatusClosed
Appointed03 August 2007(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 11 May 2010)
Correspondence Address3 Henley Way Business Park
Doddington Road
Lincoln
Lincolnshire
LN6 3QR
Secretary NameCastlemaine Accountancy & Taxation Services Ltd (Corporation)
StatusClosed
Appointed03 August 2007(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 11 May 2010)
Correspondence Address3 Henley Way Business Park
Doddington Road
Lincoln
Lincolnshire
LN6 3QR
Director NameMr Barrie Norman Frost
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 April 1998)
RoleComputer Consultant
Correspondence Address35 Hayes Road
Bromley
Kent
BR2 9AF
Director NameMr David Jones
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Sheen Common Drive
Richmond
Surrey
TW10 5BW
Secretary NameMr David Jones
NationalityBritish
StatusResigned
Appointed24 January 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sheen Common Drive
Richmond
Surrey
TW10 5BW
Director NameAnn Lesley Khatibi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 April 1999)
RoleAdministration Director
Correspondence Address94a Kirkdale
Sydenham
London
SE26 4BG
Director NameMr Pasquale Giuseppe Marioni
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 April 1999)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address32 Frankland Road
Croxley Green
Hertfordshire
WD3 3AU
Director NameMr Ian John Brookes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(9 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford House 39 Hurst Lane
Waingate Village Rawtenstall
Rossendale
Lancashire
BB4 7RE
Director NameMr Robert Burnham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(9 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Brook Lane
Alderley Edge
Cheshire
SK9 7QG
Director NameMr Malcolm David Coster
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(9 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 05 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendell 46 Golfside
South Cheam
Sutton
Surrey
SM2 7EZ
Director NameMichael David Heeley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 January 1999)
RoleCompany Director
Correspondence AddressThe Little Moss Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Director NameSteve Sykes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(9 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 1997)
RoleCompany Director
Correspondence Address8 Tudor Lawns
Roundhay
Leeds
West Yorkshire
LS8 2JR
Secretary NameIan John Brookes
NationalityBritish
StatusResigned
Appointed06 January 1997(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 January 1999)
RoleCompany Director
Correspondence Address7 Slaidburn Avenue
Rawtenstall
Rossendale
Lancashire
BB4 8JS
Director NameMr Christopher David Hinton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(11 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 August 2007)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address31 Elm Road
Didsbury
Manchester
M20 6XD
Secretary NameMr Christopher David Hinton
NationalityBritish
StatusResigned
Appointed28 January 1999(11 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Elm Road
Didsbury
Manchester
M20 6XD

Location

Registered AddressWest One
114 Wellington Street
Leeds
West Yorkshire
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010Application to strike the company off the register (3 pages)
19 January 2010Application to strike the company off the register (3 pages)
30 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2009Director appointed derek o'neill (2 pages)
30 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2009Ad 23/09/09\gbp si [email protected]=16641\gbp ic 14600/31241\ (2 pages)
30 September 2009Ad 23/09/09 gbp si [email protected]=16641 gbp ic 14600/31241 (2 pages)
30 September 2009Director appointed derek o'neill (2 pages)
28 September 2009Full accounts made up to 31 January 2009 (11 pages)
28 September 2009Full accounts made up to 31 January 2009 (11 pages)
26 February 2009Registered office changed on 26/02/2009 from c/o derek o'neill lorien PLC oak house park lane leeds west yorkshire LS3 1EL (1 page)
26 February 2009Registered office changed on 26/02/2009 from c/o derek o'neill lorien PLC oak house park lane leeds west yorkshire LS3 1EL (1 page)
6 February 2009Accounts for a dormant company made up to 31 January 2008 (6 pages)
6 February 2009Accounts made up to 31 January 2008 (6 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
9 April 2008Return made up to 24/01/08; full list of members (4 pages)
9 April 2008Registered office changed on 09/04/2008 from c/o chris hinton lorien PLC oak house park lane leeds west yorkshire LS3 1EL (1 page)
9 April 2008Return made up to 24/01/08; full list of members (4 pages)
9 April 2008Registered office changed on 09/04/2008 from c/o chris hinton lorien PLC oak house park lane leeds west yorkshire LS3 1EL (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 September 2007Accounts made up to 26 November 2006 (6 pages)
30 September 2007Accounts for a dormant company made up to 26 November 2006 (6 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
22 August 2007New secretary appointed;new director appointed (2 pages)
22 August 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
22 August 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New secretary appointed;new director appointed (2 pages)
22 August 2007Secretary resigned;director resigned (1 page)
22 August 2007Secretary resigned;director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
24 August 2006Accounts made up to 27 November 2005 (6 pages)
24 August 2006Accounts for a dormant company made up to 27 November 2005 (6 pages)
9 May 2006Return made up to 24/01/06; full list of members (3 pages)
9 May 2006Return made up to 24/01/06; full list of members (3 pages)
29 September 2005Accounts made up to 28 November 2004 (6 pages)
29 September 2005Accounts for a dormant company made up to 28 November 2004 (6 pages)
25 January 2005Return made up to 24/01/05; full list of members (3 pages)
25 January 2005Return made up to 24/01/05; full list of members (3 pages)
28 September 2004Accounts for a dormant company made up to 30 November 2003 (7 pages)
28 September 2004Accounts made up to 30 November 2003 (7 pages)
2 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Return made up to 24/01/04; full list of members (7 pages)
24 June 2003Full accounts made up to 30 November 2002 (8 pages)
24 June 2003Full accounts made up to 30 November 2002 (8 pages)
4 February 2003Return made up to 24/01/03; full list of members (7 pages)
4 February 2003Return made up to 24/01/03; full list of members (7 pages)
30 July 2002Accounts made up to 30 November 2001 (6 pages)
30 July 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
19 February 2002Return made up to 24/01/02; full list of members (7 pages)
19 February 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
(7 pages)
25 September 2001Full accounts made up to 26 November 2000 (6 pages)
25 September 2001Full accounts made up to 26 November 2000 (6 pages)
29 January 2001Return made up to 24/01/01; full list of members (7 pages)
29 January 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2000Full accounts made up to 28 November 1999 (8 pages)
27 September 2000Full accounts made up to 28 November 1999 (8 pages)
10 May 2000Particulars of mortgage/charge (10 pages)
10 May 2000Particulars of mortgage/charge (10 pages)
4 April 2000Return made up to 24/01/00; full list of members (7 pages)
4 April 2000Return made up to 24/01/00; full list of members (7 pages)
20 October 1999Full accounts made up to 29 November 1998 (15 pages)
20 October 1999Full accounts made up to 29 November 1998 (15 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New secretary appointed (3 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New secretary appointed (3 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
29 January 1999Return made up to 24/01/99; full list of members (8 pages)
29 January 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 1998Accounting reference date shortened from 06/01/98 to 30/11/97 (1 page)
23 September 1998Full accounts made up to 30 November 1997 (15 pages)
23 September 1998Accounting reference date shortened from 06/01/98 to 30/11/97 (1 page)
23 September 1998Full accounts made up to 30 November 1997 (15 pages)
26 January 1998Return made up to 24/01/98; no change of members (6 pages)
26 January 1998Return made up to 24/01/98; no change of members (6 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
30 July 1997Full accounts made up to 6 January 1997 (19 pages)
30 July 1997Full accounts made up to 6 January 1997 (19 pages)
30 July 1997Full accounts made up to 6 January 1997 (19 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Accounting reference date extended from 29/11/96 to 06/01/97 (1 page)
16 July 1997Accounting reference date extended from 29/11/96 to 06/01/97 (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
21 May 1997Accounting reference date shortened from 30/04/97 to 29/11/96 (1 page)
21 May 1997Accounting reference date shortened from 30/04/97 to 29/11/96 (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
13 February 1997Return made up to 24/01/97; no change of members (4 pages)
13 February 1997Return made up to 24/01/97; no change of members (4 pages)
26 January 1997New secretary appointed;new director appointed (3 pages)
26 January 1997New director appointed (4 pages)
26 January 1997New secretary appointed;new director appointed (3 pages)
26 January 1997New director appointed (4 pages)
26 January 1997New director appointed (4 pages)
26 January 1997New director appointed (4 pages)
16 January 1997Registered office changed on 16/01/97 from: epworth house 25 city road london EC1Y 1AA (1 page)
16 January 1997Registered office changed on 16/01/97 from: epworth house 25 city road london EC1Y 1AA (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997New director appointed (2 pages)
10 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 November 1996Full group accounts made up to 30 April 1996 (18 pages)
10 November 1996Full group accounts made up to 30 April 1996 (18 pages)
10 November 1996Full accounts made up to 30 April 1996 (19 pages)
10 November 1996Full accounts made up to 30 April 1996 (19 pages)
23 April 1996Return made up to 24/01/96; full list of members
  • 363(287) ‐ Registered office changed on 23/04/96
(7 pages)
23 April 1996Return made up to 24/01/96; full list of members (7 pages)
15 November 1995Full group accounts made up to 30 April 1995 (15 pages)
15 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
15 November 1995Full group accounts made up to 30 April 1995 (15 pages)
15 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
12 April 1995Return made up to 24/01/95; full list of members (8 pages)
12 April 1995Return made up to 24/01/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
10 June 1994Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
10 June 1994Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
21 May 1990Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
21 May 1990Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
4 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 April 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(19 pages)
13 April 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(19 pages)