Company NamePeter J. Frost Limited
Company StatusDissolved
Company Number03732290
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMary Patricia Frost
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address41 Hamilton Road
Wallasey
Merseyside
CH45 9JF
Wales
Director NameMr Peter Joseph Frost
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address41 Hamilton Road
Wallasey
Merseyside
CH45 9JF
Wales
Secretary NameMary Patricia Frost
NationalityBritish
StatusClosed
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address41 Hamilton Road
Wallasey
Merseyside
CH45 9JF
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1/3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£56
Cash£14,573
Current Liabilities£15,379

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Application for striking-off (1 page)
7 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
28 March 2001Return made up to 12/03/01; full list of members (6 pages)
11 August 2000Full accounts made up to 31 March 2000 (11 pages)
28 March 2000Return made up to 12/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1999Ad 12/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999New secretary appointed;new director appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 1999New director appointed (2 pages)
12 March 1999Incorporation (13 pages)