Company NameFrostmist Limited
Company StatusDissolved
Company Number01407818
CategoryPrivate Limited Company
Incorporation Date5 January 1979(45 years, 3 months ago)
Dissolution Date22 March 2015 (9 years, 1 month ago)
Previous NameAlmorah Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Anthony Beechey
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(12 years, 4 months after company formation)
Appointment Duration23 years, 10 months (closed 22 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches 114 Renacres Lane
Shirdley Hill
Ormskirk
Lancashire
L39 8SF
Director NameRichard Sackville-Bryant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(12 years, 4 months after company formation)
Appointment Duration23 years, 10 months (closed 22 March 2015)
RoleCompany Director
Correspondence Address4 Uldale Close
Southport
Merseyside
PR8 3TF
Secretary NameSimon Andrew Baybutt
NationalityBritish
StatusClosed
Appointed01 March 2004(25 years, 2 months after company formation)
Appointment Duration11 years (closed 22 March 2015)
RoleManager
Correspondence Address6 Sefton Drive
Lancaster
Lancashire
LA1 2PT
Director NameMrs Josephine Ann Beechey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(12 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches 114 Renacres Lane
Shirdley Hill
Ormskirk
Lancashire
L39 8SF
Secretary NameMrs Josephine Ann Beechey
NationalityBritish
StatusResigned
Appointed04 May 1991(12 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches 114 Renacres Lane
Shirdley Hill
Ormskirk
Lancashire
L39 8SF
Director NameMr Stephen James Beechey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Blundell Drive
Southport
Merseyside
PR8 4RE
Director NameRichard John Beechey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(21 years after company formation)
Appointment Duration5 years, 9 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address2 Farnborough Road
Southport
Merseyside
PR8 3DF

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£541,146
Cash£228,553
Current Liabilities£559,881

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2015Final Gazette dissolved following liquidation (1 page)
22 March 2015Final Gazette dissolved following liquidation (1 page)
22 December 2014Liquidators' statement of receipts and payments to 5 December 2014 (5 pages)
22 December 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2014Liquidators statement of receipts and payments to 5 December 2014 (5 pages)
22 December 2014Liquidators' statement of receipts and payments to 5 December 2014 (5 pages)
22 December 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2014Liquidators statement of receipts and payments to 5 December 2014 (5 pages)
23 June 2014Liquidators' statement of receipts and payments to 5 June 2014 (5 pages)
23 June 2014Liquidators' statement of receipts and payments to 5 June 2014 (5 pages)
23 June 2014Liquidators statement of receipts and payments to 5 June 2014 (5 pages)
23 June 2014Liquidators statement of receipts and payments to 5 June 2014 (5 pages)
13 December 2013Liquidators' statement of receipts and payments to 5 December 2013 (5 pages)
13 December 2013Liquidators statement of receipts and payments to 5 December 2013 (5 pages)
13 December 2013Liquidators' statement of receipts and payments to 5 December 2013 (5 pages)
13 December 2013Liquidators statement of receipts and payments to 5 December 2013 (5 pages)
17 June 2013Liquidators statement of receipts and payments to 5 June 2013 (5 pages)
17 June 2013Liquidators statement of receipts and payments to 5 June 2013 (5 pages)
17 June 2013Liquidators' statement of receipts and payments to 5 June 2013 (5 pages)
17 June 2013Liquidators' statement of receipts and payments to 5 June 2013 (5 pages)
11 December 2012Liquidators statement of receipts and payments to 5 December 2012 (5 pages)
11 December 2012Liquidators' statement of receipts and payments to 5 December 2012 (5 pages)
11 December 2012Liquidators statement of receipts and payments to 5 December 2012 (5 pages)
11 December 2012Liquidators' statement of receipts and payments to 5 December 2012 (5 pages)
25 July 2012Notice of ceasing to act as a voluntary liquidator (1 page)
25 July 2012Notice of ceasing to act as a voluntary liquidator (1 page)
25 July 2012Court order insolvency:- replacement of liquidator (13 pages)
25 July 2012Appointment of a voluntary liquidator (1 page)
25 July 2012Court order insolvency:- replacement of liquidator (13 pages)
25 July 2012Appointment of a voluntary liquidator (1 page)
18 June 2012Liquidators' statement of receipts and payments to 5 June 2012 (5 pages)
18 June 2012Liquidators statement of receipts and payments to 5 June 2012 (5 pages)
18 June 2012Liquidators' statement of receipts and payments to 5 June 2012 (5 pages)
18 June 2012Liquidators statement of receipts and payments to 5 June 2012 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 5 December 2011 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 5 December 2011 (5 pages)
9 December 2011Liquidators statement of receipts and payments to 5 December 2011 (5 pages)
9 December 2011Liquidators statement of receipts and payments to 5 December 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 5 June 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 5 June 2011 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 5 June 2011 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 5 June 2011 (5 pages)
14 December 2010Liquidators statement of receipts and payments to 5 December 2010 (5 pages)
14 December 2010Liquidators statement of receipts and payments to 5 December 2010 (5 pages)
14 December 2010Liquidators' statement of receipts and payments to 5 December 2010 (5 pages)
14 December 2010Liquidators' statement of receipts and payments to 5 December 2010 (5 pages)
14 June 2010Liquidators statement of receipts and payments to 5 June 2010 (5 pages)
14 June 2010Liquidators' statement of receipts and payments to 5 June 2010 (5 pages)
14 June 2010Liquidators statement of receipts and payments to 5 June 2010 (5 pages)
14 June 2010Liquidators' statement of receipts and payments to 5 June 2010 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 5 December 2009 (5 pages)
18 January 2010Liquidators statement of receipts and payments to 5 December 2009 (5 pages)
18 January 2010Liquidators statement of receipts and payments to 5 December 2009 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 5 December 2009 (5 pages)
29 December 2009Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
29 December 2009Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
10 August 2009Liquidators' statement of receipts and payments to 5 June 2009 (5 pages)
10 August 2009Liquidators' statement of receipts and payments to 5 June 2009 (5 pages)
10 August 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
10 August 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
9 January 2009Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
9 January 2009Liquidators statement of receipts and payments (5 pages)
9 January 2009Liquidators' statement of receipts and payments (5 pages)
9 January 2009Liquidators' statement of receipts and payments (5 pages)
9 January 2009Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
9 January 2009Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
9 January 2009Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
12 June 2008Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
12 June 2008Liquidators' statement of receipts and payments (5 pages)
12 June 2008Liquidators' statement of receipts and payments (5 pages)
12 June 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
12 June 2008Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
12 June 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
12 June 2008Liquidators statement of receipts and payments (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
28 December 2006Registered office changed on 28/12/06 from: regent house 32 princes street southport merseyside PR8 1EQ (1 page)
28 December 2006Registered office changed on 28/12/06 from: regent house 32 princes street southport merseyside PR8 1EQ (1 page)
6 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
6 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
21 August 2006Administrator's progress report (18 pages)
21 August 2006Administrator's progress report (18 pages)
17 May 2006Statement of affairs (35 pages)
17 May 2006Statement of affairs (35 pages)
19 April 2006Statement of affairs (35 pages)
19 April 2006Statement of affairs (35 pages)
14 March 2006Result of meeting of creditors (44 pages)
14 March 2006Result of meeting of creditors (44 pages)
13 February 2006Statement of administrator's proposal (42 pages)
13 February 2006Statement of administrator's proposal (42 pages)
9 December 2005Appointment of an administrator (1 page)
9 December 2005Appointment of an administrator (1 page)
1 December 2005Memorandum and Articles of Association (8 pages)
1 December 2005Memorandum and Articles of Association (8 pages)
25 November 2005Company name changed almorah LIMITED\certificate issued on 25/11/05 (2 pages)
25 November 2005Company name changed almorah LIMITED\certificate issued on 25/11/05 (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
10 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2004 (7 pages)
13 December 2004 (7 pages)
21 June 2004 (8 pages)
21 June 2004 (8 pages)
11 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
11 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2003 (7 pages)
4 May 2003 (7 pages)
17 May 2002Return made up to 04/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 May 2002Return made up to 04/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 May 2002 (8 pages)
5 May 2002 (8 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
22 May 2001Return made up to 04/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 May 2001Return made up to 04/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 May 2001 (7 pages)
1 May 2001 (7 pages)
27 December 2000Registered office changed on 27/12/00 from: 35 castle street southport merseyside PR9 0NR (1 page)
27 December 2000Registered office changed on 27/12/00 from: 35 castle street southport merseyside PR9 0NR (1 page)
8 August 2000Return made up to 04/05/00; full list of members (7 pages)
8 August 2000Return made up to 04/05/00; full list of members (7 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
4 May 2000 (8 pages)
4 May 2000 (8 pages)
2 August 1999Return made up to 04/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 August 1999Return made up to 04/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 May 1999 (8 pages)
5 May 1999 (8 pages)
3 June 1998Return made up to 04/05/98; no change of members (4 pages)
3 June 1998Return made up to 04/05/98; no change of members (4 pages)
6 May 1998 (8 pages)
6 May 1998 (8 pages)
18 July 1997Return made up to 04/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/97
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 July 1997Return made up to 04/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/97
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 May 1997 (9 pages)
3 May 1997 (9 pages)
22 July 1996Return made up to 04/05/96; no change of members (4 pages)
22 July 1996Return made up to 04/05/96; no change of members (4 pages)
2 May 1996 (9 pages)
2 May 1996 (9 pages)
1 May 1995 (9 pages)
1 May 1995 (9 pages)
9 April 1995Secretary's particulars changed (2 pages)
9 April 1995Director's particulars changed (2 pages)
9 April 1995Registered office changed on 09/04/95 from: 11 blenheim road ainsdale south port merseyside PR8 2RX (1 page)
9 April 1995Secretary's particulars changed (2 pages)
9 April 1995Director's particulars changed (2 pages)
9 April 1995Registered office changed on 09/04/95 from: 11 blenheim road ainsdale south port merseyside PR8 2RX (1 page)
20 March 1995Director's particulars changed (2 pages)
20 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
7 October 1994Particulars of mortgage/charge (3 pages)
7 October 1994Particulars of mortgage/charge (3 pages)
26 June 1990Particulars of mortgage/charge (3 pages)
26 June 1990Particulars of mortgage/charge (3 pages)
15 February 1989Particulars of mortgage/charge (3 pages)
15 February 1989Particulars of mortgage/charge (3 pages)
9 November 1984Accounts made up to 30 June 1982 (7 pages)
9 November 1984Accounts made up to 30 June 1982 (7 pages)
5 January 1979Incorporation (14 pages)
5 January 1979Incorporation (14 pages)