Company NameFrostlimit Limited
Company StatusDissolved
Company Number03413375
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGillian Laura Bleaden
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1997(3 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (closed 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Richardson Road
East Bergholt
Essex
CO7 6RP
Secretary NamePatricia Mary Bartlett
NationalityBritish
StatusClosed
Appointed26 August 1997(3 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (closed 09 October 2001)
RoleCompany Director
Correspondence Address26 Church Lane
Greetham
Oakham
Leicestershire
LE15 7NF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£11,733
Current Liabilities£13,231

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
12 December 2000Voluntary strike-off action has been suspended (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
20 October 2000Application for striking-off (1 page)
7 August 2000Return made up to 01/08/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (2 pages)
28 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Accounts for a small company made up to 31 March 1999 (2 pages)
5 August 1999Return made up to 01/08/99; no change of members
  • 363(287) ‐ Registered office changed on 05/08/99
(4 pages)
6 August 1998Return made up to 01/08/98; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (2 pages)
23 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 August 1997Incorporation (9 pages)