Company NameFrostbite North East Limited
Company StatusDissolved
Company Number03521698
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 2 months ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)
Previous NameLa Charcuterie Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mark Lawrence Whittaker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(same day as company formation)
RoleRetail Cooked Meats
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppice
Great North Road
Morpeth
Northumberland
NE61 6ED
Secretary NameCelina Whittaker
NationalityBritish
StatusClosed
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coppice Great North Road
Stannington
Morpeth
Northumberland
NE61 6ED
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address3 Sterling Court Eleventh Avenue
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth£882
Current Liabilities£485

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
10 April 2007Application for striking-off (1 page)
20 March 2006Return made up to 04/03/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 April 2005Return made up to 04/03/05; full list of members (6 pages)
27 March 2004Return made up to 04/03/04; full list of members (6 pages)
21 October 2003Company name changed la charcuterie LIMITED\certificate issued on 21/10/03 (2 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 March 2003Return made up to 04/03/03; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 March 2001Return made up to 04/03/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 September 2000Registered office changed on 14/09/00 from: g h burnard & co 31A station road, whitley bay tyne & wear NE26 2QZ (1 page)
30 March 2000Return made up to 04/03/00; full list of members (6 pages)
23 December 1999Return made up to 04/03/99; full list of members (6 pages)
7 December 1999Compulsory strike-off action has been discontinued (1 page)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
6 June 1999New director appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
4 March 1998Incorporation (10 pages)