Company NameFrosty The Courier Limited
Company StatusDissolved
Company Number03572935
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 10 months ago)
Dissolution Date18 July 2008 (15 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Kenneth Durban Pickering
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oaklands
Hutton Cranswick
Driffield
North Humberside
YO25 9RN
Secretary NameHerbert Durban Pickering
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address40 The Queensway
Hull
HU6 9BL
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15,340
Current Liabilities£98,121

Accounts

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

Filing History

18 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 2008Liquidators statement of receipts and payments (5 pages)
7 February 2008Liquidators statement of receipts and payments (5 pages)
31 July 2007Liquidators statement of receipts and payments (6 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
31 July 2006Appointment of a voluntary liquidator (1 page)
31 July 2006Statement of affairs (5 pages)
31 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2006Registered office changed on 17/07/06 from: 25 oaklands hutton cranswick driffield east yorkshire YO25 9RN (1 page)
5 June 2006Return made up to 01/06/06; full list of members (6 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 June 2005Return made up to 01/06/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 January 2005Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 May 2003Return made up to 01/06/03; full list of members (6 pages)
13 May 2003Return made up to 01/06/02; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
24 July 2001Return made up to 01/06/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 September 2000Return made up to 01/06/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
23 November 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
1 July 1999Return made up to 01/06/99; full list of members (6 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
1 June 1998Incorporation (16 pages)