Company NameFrost- It (GB) Limited
Company StatusDissolved
Company Number05380619
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)
Previous NameVenture Corporation Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameTina Louise Harwood
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Lydgate Road
Shepley
Huddersfield
West Yorkshire
HD8 8DZ
Director NameTracy Ann Harwood
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address181a Dodworth Road
Barnsley
South Yorkshire
S70 6HR
Director NameVicki Leanne Harwood
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Burton Bank Road
Old Mill
Barnsley
South Yorkshire
S71 2AB
Secretary NameVicki Leanne Harwood
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Burton Bank Road
Old Mill
Barnsley
South Yorkshire
S71 2AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£307,608
Gross Profit£109,651
Net Worth-£12,410
Cash£568
Current Liabilities£120,382

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

3 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2008Liquidators statement of receipts and payments to 12 August 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
29 February 2008Liquidators statement of receipts and payments to 12 August 2008 (7 pages)
30 August 2007Registered office changed on 30/08/07 from: first floor park house park square west leeds LS1 2PS (1 page)
23 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2007Appointment of a voluntary liquidator (1 page)
23 February 2007Statement of affairs (5 pages)
30 January 2007Registered office changed on 30/01/07 from: unit 4A albion road carlton industrial estate carlton barnsley S71 3HW (1 page)
9 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
21 November 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
17 April 2006Return made up to 02/03/06; full list of members (3 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: waltham forest business centre 5 blackhorse lane london E17 6DS (1 page)
22 March 2005Ad 02/03/05--------- £ si 2@1=2 £ ic 1/3 (3 pages)
22 March 2005New director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: 39A leicester road salford manchester M7 4AS (1 page)
9 March 2005Particulars of mortgage/charge (7 pages)
8 March 2005Director resigned (1 page)
2 March 2005Incorporation (12 pages)