Company NameFrock Art Limited
Company StatusDissolved
Company Number07159501
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Dissolution Date9 July 2020 (3 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Lynn Witton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMrs Tracey Anne Storr
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mrs Lynn Witton
50.00%
Ordinary
100 at £1Mrs Tracey Storr
50.00%
Ordinary

Financials

Year2014
Net Worth£187
Cash£2,305
Current Liabilities£22,193

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 July 2020Final Gazette dissolved following liquidation (1 page)
9 April 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
20 February 2019Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 20 February 2019 (2 pages)
13 February 2019Statement of affairs (15 pages)
13 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-28
(1 page)
13 February 2019Appointment of a voluntary liquidator (3 pages)
10 July 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
14 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
5 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(3 pages)
29 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(3 pages)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
(3 pages)
20 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
(3 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 200
(3 pages)
26 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 200
(3 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
13 January 2011Termination of appointment of Tracey Storr as a director (1 page)
13 January 2011Termination of appointment of Tracey Storr as a director (1 page)
16 February 2010Incorporation (24 pages)
16 February 2010Incorporation (24 pages)