Company NameFrostech Limited
Company StatusDissolved
Company Number03303415
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 2 months ago)
Dissolution Date21 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 NameGraeme Field
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address7 Colliery Green Drive
Little Neston
Neston
CH64 0UA
Wales
Secretary NameHilda Field
NationalityBritish
StatusClosed
Appointed04 July 1997(5 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address7 Colliery Green Drive
Little Neston
Neston
CH64 0UA
Wales
Secretary NameSarah Carteright
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 Moor Hey Crescent
Penwortham
Preston
PR1 0ST
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1-3 Chester Road
Neston
South Wirral
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£582
Cash£6,309
Current Liabilities£5,728

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (1 page)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 October 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
3 February 2005Return made up to 16/01/05; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 March 2004Return made up to 16/01/04; full list of members (6 pages)
5 February 2003Return made up to 16/01/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 March 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 February 2001Registered office changed on 21/02/01 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
31 January 2001Return made up to 16/01/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 March 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
6 March 2000Accounts for a small company made up to 31 December 1998 (5 pages)
31 January 2000Return made up to 16/01/00; full list of members (6 pages)
5 May 1999Director's particulars changed (1 page)
29 January 1999Return made up to 16/01/99; no change of members (4 pages)
15 June 1998Registered office changed on 15/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
20 April 1998Accounts made up to 31 December 1997 (10 pages)
29 January 1998Return made up to 16/01/98; full list of members (6 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed (2 pages)
4 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
4 February 1997Ad 17/01/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997Registered office changed on 23/01/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 January 1997Incorporation (21 pages)