Company NameDiane Frost H R Consultancy Limited
Company StatusDissolved
Company Number05374125
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date30 June 2023 (9 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Diane Roberta Frost
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLingfield House
Ickornshaw
Cowling
West Yorkshire
BD22 0DE
Director NameMr Glenn Michael Frost
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(6 days after company formation)
Appointment Duration18 years, 4 months (closed 30 June 2023)
RoleChiropodist
Country of ResidenceUnited Kingdom
Correspondence AddressLingfield House
Ickornshaw
Cowling
West Yorkshire
BD22 0DE
Secretary NameMr Glenn Michael Frost
NationalityBritish
StatusClosed
Appointed01 March 2005(6 days after company formation)
Appointment Duration18 years, 4 months (closed 30 June 2023)
RoleChiropodist
Country of ResidenceUnited Kingdom
Correspondence AddressLingfield House
Ickornshaw
Cowling
West Yorkshire
BD22 0DE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

75 at £1Diane Roberta Frost
75.00%
Ordinary
25 at £1Glenn Michael Frost
25.00%
Ordinary

Financials

Year2014
Net Worth£272,040
Cash£47,447
Current Liabilities£3,739

Accounts

Latest Accounts3 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

30 June 2023Final Gazette dissolved following liquidation (1 page)
30 March 2023Return of final meeting in a members' voluntary winding up (19 pages)
9 February 2023Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 9 February 2023 (2 pages)
10 August 2022Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages)
20 April 2022Liquidators' statement of receipts and payments to 3 March 2022 (19 pages)
1 May 2021Liquidators' statement of receipts and payments to 3 March 2021 (19 pages)
26 February 2021Micro company accounts made up to 3 March 2020 (5 pages)
11 March 2020Registered office address changed from Lingfield House Ickornshaw Cowling West Yorkshire BD22 0DE to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 11 March 2020 (2 pages)
10 March 2020Declaration of solvency (6 pages)
10 March 2020Appointment of a voluntary liquidator (3 pages)
10 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-04
(1 page)
28 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
9 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Glenn Michael Frost on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Glenn Michael Frost on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Diane Roberta Frost on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Diane Roberta Frost on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Diane Roberta Frost on 3 March 2010 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Director's details changed for Glenn Michael Frost on 3 March 2010 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 March 2009Return made up to 23/02/09; full list of members (4 pages)
10 March 2009Return made up to 23/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 March 2008Return made up to 23/02/08; full list of members (4 pages)
7 March 2008Return made up to 23/02/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 March 2007Return made up to 23/02/07; full list of members (2 pages)
14 March 2007Return made up to 23/02/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 March 2006Return made up to 23/02/06; full list of members (7 pages)
29 March 2006Return made up to 23/02/06; full list of members (7 pages)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 March 2005Registered office changed on 07/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 March 2005Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Secretary resigned (1 page)
23 February 2005Incorporation (15 pages)
23 February 2005Incorporation (15 pages)