Company NameALAN Frost Joinery Limited
Company StatusDissolved
Company Number01894699
CategoryPrivate Limited Company
Incorporation Date13 March 1985(39 years, 1 month ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)
Previous NameRhino Bevels Limited

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameAlan Frost
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 13 May 2003)
RoleBuilder
Correspondence Address8 Kenton Close
Stockton On Tees
Cleveland
TS18 5EX
Director NameJennifer Ann Frost
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address8 Kenton Close
Stockton On Tees
Cleveland
TS18 5EX
Secretary NameJennifer Ann Frost
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address8 Kenton Close
Stockton On Tees
Cleveland
TS18 5EX

Location

Registered Address314 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£13,493
Gross Profit£10,025
Net Worth-£22,843
Current Liabilities£26,875

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
18 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
17 December 2002Application for striking-off (1 page)
23 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
24 December 1998Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 July 1997Company name changed rhino doors LIMITED\certificate issued on 18/07/97 (2 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 April 1996Company name changed doors r us LIMITED\certificate issued on 16/04/96 (2 pages)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)