Company NameFrost Associates Technical Limited
Company StatusDissolved
Company Number04362757
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Frost
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(same day as company formation)
RoleConsultant
Correspondence Address33 Navigation Way
Hull
HU9 1SW
Director NameMr Stephen Paul Frost
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRaventhorpe Court
Bygot Lane, Cherry Burton
Beverley
East Yorkshire
Hu17 7r
Secretary NameMr Stephen Paul Frost
NationalityBritish
StatusClosed
Appointed29 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRaventhorpe Court
Bygot Lane, Cherry Burton
Beverley
East Yorkshire
Hu17 7r
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWilberforce Court
Alfred Gelder Street
Hull
East Yorkshire
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
3 October 2005Return made up to 29/01/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 February 2004Return made up to 29/01/04; full list of members (7 pages)
4 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 March 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
8 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
8 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2002New director appointed (2 pages)