Company NameFrost Skip Hire (Newcastle) Limited
Company StatusDissolved
Company Number02565249
CategoryPrivate Limited Company
Incorporation Date4 December 1990(33 years, 5 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Gerard Geoghegan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(12 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wentworth Drive
Stone Cellar Road
Usworth
Tyne & Wear
NE37 1PX
Director NameMr Kieron Thomas Geoghegan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(12 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RE
Secretary NameMr Kieron Thomas Geoghegan
NationalityBritish
StatusClosed
Appointed06 February 2003(12 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RE
Director NameDoris Frost
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(1 year after company formation)
Appointment Duration9 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address52 Forest Hall Road
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 0BA
Director NameFrederick George Frost
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(1 year after company formation)
Appointment Duration9 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address52 Forest Hall Road
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 0BA
Secretary NameDoris Frost
NationalityBritish
StatusResigned
Appointed04 December 1991(1 year after company formation)
Appointment Duration9 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address52 Forest Hall Road
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 0BA
Director NameMr Gregory Frederick Richardson Frost
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(1 year, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Applewood
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 0FB
Director NameMrs Vivienne Frost
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(1 year, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address1 Applewood
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 0FB
Secretary NameMrs Vivienne Frost
NationalityBritish
StatusResigned
Appointed31 August 1992(1 year, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address1 Applewood
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 0FB

Location

Registered AddressUnit 6 Franklin Industrial Estate
Patterson Street
Blaydon-On-Tyne
Tyne And Wear
NE21 5TL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Holystone LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2013Voluntary strike-off action has been suspended (1 page)
14 June 2013Voluntary strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
3 April 2013Application to strike the company off the register (3 pages)
3 April 2013Application to strike the company off the register (3 pages)
16 January 2013Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 2,000
(5 pages)
16 January 2013Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 2,000
(5 pages)
16 January 2013Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 2,000
(5 pages)
6 September 2012Registered office address changed from Turbinia House Davy Bank Wallsend Tyne & Wear NE28 6UZ England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from Turbinia House Davy Bank Wallsend Tyne & Wear NE28 6UZ England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from Turbinia House Davy Bank Wallsend Tyne & Wear NE28 6UZ England on 6 September 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
9 December 2011Registered office address changed from Armstrong Technology Centre Wallsend Research Station Davy Bank, Wallsend Tyne & Wear NE28 6UY on 9 December 2011 (1 page)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
9 December 2011Registered office address changed from Armstrong Technology Centre Wallsend Research Station Davy Bank, Wallsend Tyne & Wear NE28 6UY on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Armstrong Technology Centre Wallsend Research Station Davy Bank, Wallsend Tyne & Wear NE28 6UY on 9 December 2011 (1 page)
23 May 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Director's details changed for Gerard Geoghegan on 1 December 2009 (2 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Gerard Geoghegan on 1 December 2009 (2 pages)
22 December 2008Return made up to 04/12/08; full list of members (3 pages)
22 December 2008Return made up to 04/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 December 2007Return made up to 04/12/07; full list of members (2 pages)
7 December 2007Return made up to 04/12/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2006Return made up to 04/12/06; full list of members (2 pages)
12 December 2006Return made up to 04/12/06; full list of members (2 pages)
16 February 2006Registered office changed on 16/02/06 from: wesley way benton square industrial estate newcastle upon tyne tyne & wear NE12 9TA (1 page)
16 February 2006Registered office changed on 16/02/06 from: wesley way benton square industrial estate newcastle upon tyne tyne & wear NE12 9TA (1 page)
6 February 2006Full accounts made up to 31 March 2005 (8 pages)
6 February 2006Full accounts made up to 31 March 2005 (8 pages)
4 January 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2006Return made up to 04/12/05; full list of members (7 pages)
19 January 2005Full accounts made up to 31 March 2004 (12 pages)
19 January 2005Full accounts made up to 31 March 2004 (12 pages)
23 December 2004Return made up to 04/12/04; full list of members (7 pages)
23 December 2004Return made up to 04/12/04; full list of members (7 pages)
30 December 2003Return made up to 04/12/03; full list of members (7 pages)
30 December 2003Return made up to 04/12/03; full list of members (7 pages)
14 November 2003Full accounts made up to 31 March 2003 (17 pages)
14 November 2003Full accounts made up to 31 March 2003 (17 pages)
21 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
21 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 May 2003Declaration of assistance for shares acquisition (7 pages)
16 May 2003Declaration of assistance for shares acquisition (7 pages)
21 February 2003Declaration of assistance for shares acquisition (7 pages)
21 February 2003Declaration of assistance for shares acquisition (7 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: 52 forest hall road forest hall newcastle upon tyne NE12 0BA (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: 52 forest hall road forest hall newcastle upon tyne NE12 0BA (1 page)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003Director resigned (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Particulars of mortgage/charge (7 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Particulars of mortgage/charge (7 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
16 December 2002Return made up to 04/12/02; full list of members (7 pages)
16 December 2002Return made up to 04/12/02; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
1 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2001Return made up to 04/12/01; full list of members (6 pages)
13 December 2001Return made up to 04/12/01; full list of members (6 pages)
24 September 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
24 September 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
22 January 2001Full accounts made up to 30 April 2000 (12 pages)
22 January 2001Full accounts made up to 30 April 2000 (12 pages)
24 November 2000Return made up to 04/12/00; full list of members (6 pages)
24 November 2000Return made up to 04/12/00; full list of members (6 pages)
7 February 2000Full accounts made up to 30 April 1999 (12 pages)
7 February 2000Full accounts made up to 30 April 1999 (12 pages)
2 December 1999Return made up to 04/12/99; full list of members (6 pages)
2 December 1999Return made up to 04/12/99; full list of members (6 pages)
11 December 1998Return made up to 04/12/98; no change of members (4 pages)
11 December 1998Return made up to 04/12/98; no change of members (4 pages)
19 October 1998Full accounts made up to 30 April 1998 (11 pages)
19 October 1998Full accounts made up to 30 April 1998 (11 pages)
11 January 1998Return made up to 04/12/97; full list of members (6 pages)
11 January 1998Return made up to 04/12/97; full list of members (6 pages)
15 September 1997Full accounts made up to 30 April 1997 (10 pages)
15 September 1997Full accounts made up to 30 April 1997 (10 pages)
9 January 1997Return made up to 04/12/96; no change of members (4 pages)
9 January 1997Return made up to 04/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 December 1996Full accounts made up to 30 April 1996 (10 pages)
2 December 1996Full accounts made up to 30 April 1996 (10 pages)
18 December 1995Return made up to 04/12/95; no change of members (4 pages)
18 December 1995Return made up to 04/12/95; no change of members (4 pages)
25 September 1995Full accounts made up to 30 April 1995 (10 pages)
25 September 1995Full accounts made up to 30 April 1995 (10 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 December 1990Incorporation (12 pages)
4 December 1990Incorporation (12 pages)