Company NameLatefrost Limited
Company StatusDissolved
Company Number05030295
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 3 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Garfield Hugh Ashton Ricketts
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed05 March 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 26 July 2011)
RoleChairman
Country of ResidenceCalifornia United States Of America
Correspondence Address10866 Wilshire Boulevard
Suite 900
Los Angeles
California
90024
Director NameAlan Crawford Fletcher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 27 April 2004)
RoleSolicitor
Correspondence AddressSunnybank
The Crescent
Wylam
Northumberland
NE41 8HU
Secretary NameAnna Marie Butler
NationalityBritish
StatusResigned
Appointed19 February 2004(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 27 April 2004)
RoleCompany Director
Correspondence AddressFlat 18 Whinstone Mews
Station Road
Benton
Tyne & Wear
NE12 8AZ
Director NameAlan Ernest Brown
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2010)
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlaterfield Fell Farm
Hexham
Northumberland
NE48 3AZ
Director NameStuart Robson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2010)
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hermitage Drive Station Road
Warkworth
Morpeth
Northumberland
NE65 0XP
Secretary NameMs Susan Langston
NationalityBritish
StatusResigned
Appointed27 April 2004(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Paddock Rise
Ashington
Northumberland
NE63 8LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
Tyne & Wear
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Termination of appointment of Susan Langston as a secretary (1 page)
1 February 2011Termination of appointment of Susan Langston as a secretary (1 page)
26 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 May 2010Auditor's resignation (1 page)
5 May 2010Auditor's resignation (1 page)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 March 2010Appointment of Mr Garfield Ricketts as a director (2 pages)
17 March 2010Appointment of Mr Garfield Ricketts as a director (2 pages)
16 March 2010Termination of appointment of Alan Brown as a director (1 page)
16 March 2010Termination of appointment of Stuart Robson as a director (1 page)
16 March 2010Termination of appointment of Alan Brown as a director (1 page)
16 March 2010Termination of appointment of Stuart Robson as a director (1 page)
15 March 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 1,136
(4 pages)
15 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 1,136
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 1,136
(4 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
2 September 2009Group of companies' accounts made up to 28 February 2009 (22 pages)
2 September 2009Group of companies' accounts made up to 28 February 2009 (22 pages)
12 December 2008Return made up to 30/11/08; full list of members (4 pages)
12 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 September 2008Full accounts made up to 29 February 2008 (21 pages)
2 September 2008Full accounts made up to 29 February 2008 (21 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
3 September 2007Group of companies' accounts made up to 28 February 2007 (21 pages)
3 September 2007Group of companies' accounts made up to 28 February 2007 (21 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
6 September 2006Full accounts made up to 28 February 2006 (21 pages)
6 September 2006Full accounts made up to 28 February 2006 (21 pages)
7 February 2006Return made up to 30/01/06; full list of members (2 pages)
7 February 2006Return made up to 30/01/06; full list of members (2 pages)
4 October 2005Group of companies' accounts made up to 28 February 2005 (25 pages)
4 October 2005Group of companies' accounts made up to 28 February 2005 (25 pages)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 May 2005Nc inc already adjusted 06/05/05 (1 page)
18 May 2005Nc inc already adjusted 06/05/05 (1 page)
6 April 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
6 April 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
17 March 2005Return made up to 30/01/05; full list of members (7 pages)
17 March 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
(7 pages)
14 December 2004Ad 08/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 December 2004Ad 08/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 December 2004Statement of affairs (24 pages)
14 December 2004Statement of affairs (24 pages)
11 June 2004Ad 19/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2004Ad 19/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 May 2004Nc inc already adjusted 27/04/04 (1 page)
15 May 2004Nc inc already adjusted 27/04/04 (1 page)
15 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
30 January 2004Incorporation (30 pages)
30 January 2004Incorporation (30 pages)