Company NameFrost And Hayter Limited
Company StatusDissolved
Company Number00850588
CategoryPrivate Limited Company
Incorporation Date31 May 1965(58 years, 11 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Ernest Frederick George Frost
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1990(25 years, 6 months after company formation)
Appointment Duration21 years, 10 months (closed 16 October 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Willow Tree
Lenham Road, Headcorn
Maidstone
Kent
TN27 9LE
Director NameMrs Wendy Stephanie Frost
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1990(25 years, 6 months after company formation)
Appointment Duration21 years, 10 months (closed 16 October 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Willow Tree
Lenham Road, Headcorn
Maidstone
Kent
TN27 9LE
Secretary NameMrs Wendy Stephanie Frost
NationalityBritish
StatusClosed
Appointed19 December 1990(25 years, 6 months after company formation)
Appointment Duration21 years, 10 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Willow Tree
Lenham Road, Headcorn
Maidstone
Kent
TN27 9LE

Location

Registered AddressMillford House
78 High Street, Hadleigh
Benfleet
Essex
SS7 2PB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£3,625
Cash£139
Current Liabilities£5,872

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
25 June 2012Application to strike the company off the register (3 pages)
25 June 2012Application to strike the company off the register (3 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 2,000
(5 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 2,000
(5 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 January 2010Director's details changed for Mr Ernest Frederick George Frost on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Ernest Frederick George Frost on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Wendy Stephanie Frost on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mrs Wendy Stephanie Frost on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Ernest Frederick George Frost on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Wendy Stephanie Frost on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
18 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
18 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
11 January 2008Return made up to 19/12/07; full list of members (2 pages)
11 January 2008Return made up to 19/12/07; full list of members (2 pages)
23 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
23 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
4 January 2007Return made up to 19/12/06; full list of members (7 pages)
4 January 2007Return made up to 19/12/06; full list of members (7 pages)
30 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
30 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
11 January 2006Return made up to 19/12/05; full list of members (8 pages)
11 January 2006Return made up to 19/12/05; full list of members (8 pages)
12 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
12 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
10 January 2005Return made up to 19/12/04; full list of members (8 pages)
10 January 2005Return made up to 19/12/04; full list of members (8 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
5 January 2004Return made up to 19/12/03; full list of members (8 pages)
5 January 2004Return made up to 19/12/03; full list of members (8 pages)
9 October 2003Registered office changed on 09/10/03 from: first floor alpine house unit 2 honeypot lane london NW9 9RX (1 page)
9 October 2003Registered office changed on 09/10/03 from: first floor alpine house unit 2 honeypot lane london NW9 9RX (1 page)
14 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 January 2003Return made up to 19/12/02; full list of members (7 pages)
13 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Secretary's particulars changed;director's particulars changed (1 page)
8 January 2003Secretary's particulars changed;director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
24 October 2002Registered office changed on 24/10/02 from: sintacel house 43-45 high road bushey heath hertfordshire WD2 1EE (1 page)
24 October 2002Registered office changed on 24/10/02 from: sintacel house 43-45 high road bushey heath hertfordshire WD2 1EE (1 page)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 December 2001Return made up to 19/12/01; full list of members (6 pages)
21 December 2001Return made up to 19/12/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 January 2001Return made up to 19/12/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (2 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (2 pages)
14 December 1999Return made up to 19/12/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (3 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (3 pages)
23 December 1998Return made up to 19/12/98; full list of members (6 pages)
4 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 January 1998Return made up to 19/12/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
8 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 December 1996Return made up to 19/12/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
8 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
19 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)