Company NameS. Frost Builders Limited
DirectorsDebra Frost and Stephen Frost
Company StatusDissolved
Company Number04380072
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDebra Frost
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWainwrights Barn
Ring O Bells Lane Lathom
Ormskirk
Lancashire
L40 5TE
Director NameStephen Frost
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWainwrights Barn
Ring O Bells Lane Lathom
Ormskirk
Lancashire
L40 5TE
Secretary NameDebra Frost
NationalityBritish
StatusCurrent
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWainwrights Barn
Ring O Bells Lane Lathom
Ormskirk
Lancashire
L40 5TE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Grant Thornton Uk Llp
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£29,068
Cash£6
Current Liabilities£124,233

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 November 2005Dissolved (1 page)
22 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2005Statement of affairs (5 pages)
22 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2005Appointment of a voluntary liquidator (1 page)
10 March 2005Registered office changed on 10/03/05 from: wainwright's barn ring o' bells lane lathom, ormskirk lancs L40 5TE (1 page)
26 August 2004Return made up to 22/02/04; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
13 May 2003Return made up to 22/02/03; full list of members (7 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
22 February 2002Incorporation (9 pages)