Company NameFrost Conveyor Equipment Limited
Company StatusDissolved
Company Number03191285
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameCharles Clarke Frost
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address5760 Grand River Drive
Ada
Michigan
49301
Director NameFrederick Ray Sytsma
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address1725 Mont Rue S.E.
Grand Rapids
Michigan
49506
Secretary NameFrederick Ray Sytsma
NationalityAmerican
StatusClosed
Appointed01 January 2002(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address1725 Mont Rue S.E.
Grand Rapids
Michigan
49506
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Gareth Tyso
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LG
Secretary NamePatricia Ann Weston
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Kathleen Road
Sutton Coldfield
West Midlands
B72 1SS
Director NameLawrence Michael Piatek
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2000(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address6351 Rapidfall
Belmont
Michigan
49306
Secretary NameJason James Whitman
NationalityBritish
StatusResigned
Appointed27 April 2000(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address21 Rowan Close
Sutton Coldfield
West Midlands
B76 2PB
Director NameGail Taylor
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 January 2005)
RoleAccountant
Correspondence Address7852 Nine Mile Road
Big Rapids
Neway 60 49307
United States

Location

Registered AddressC/O Alex Lambie
Unit 1 Albright Road
Widnes
Cheshire
WA8 8FY
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
30 May 2006Return made up to 26/04/06; full list of members (7 pages)
11 October 2005Accounts made up to 30 April 2004 (2 pages)
11 October 2005Accounts made up to 30 April 2005 (2 pages)
2 August 2005Return made up to 26/04/05; full list of members (7 pages)
2 August 2005Registered office changed on 02/08/05 from: c/o brian foster & co white oaks gravelly lane stonnall west midlands WS9 9HX (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Return made up to 26/04/04; full list of members (7 pages)
15 October 2003Accounts made up to 30 April 2003 (2 pages)
17 June 2003Return made up to 26/04/03; full list of members (7 pages)
14 March 2003Registered office changed on 14/03/03 from: 21 rowan close sutton coldfield west midlands B76 2PB (1 page)
14 March 2003Return made up to 26/04/02; full list of members (7 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Director resigned (1 page)
6 December 2001Secretary resigned (1 page)
3 November 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
15 June 2001Return made up to 26/04/01; full list of members (7 pages)
9 January 2001Full accounts made up to 30 April 2000 (9 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(7 pages)
7 April 2000Registered office changed on 07/04/00 from: 45 gravelly lane erdington birmingham B23 6UJ (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Secretary resigned (1 page)
15 November 1999Full accounts made up to 30 April 1999 (9 pages)
8 March 1999Full accounts made up to 30 April 1998 (9 pages)
27 March 1998Full accounts made up to 30 April 1997 (9 pages)
23 April 1997Return made up to 26/04/97; full list of members (6 pages)
8 May 1996Director resigned (1 page)
26 April 1996Incorporation (18 pages)