Company NameKATE Frost Limited
Company StatusDissolved
Company Number05180689
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 8 months ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Kate Jane Frost
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed15 July 2004(same day as company formation)
RoleChiropractor
Country of ResidenceIreland
Correspondence AddressVitality Chiropractic Mannor Village
Tralee
Co Kerry
Ireland
Secretary NameKevin Michael Frost
NationalityIrish
StatusClosed
Appointed15 July 2004(same day as company formation)
RoleTeacher
Correspondence AddressSeacrest
Sandhill Road
Ballybunion
Co Kerry
Irish
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr Kate Jane Frost
100.00%
Ordinary

Financials

Year2014
Net Worth£767
Cash£6,217
Current Liabilities£7,958

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Voluntary strike-off action has been suspended (1 page)
22 October 2013Voluntary strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
22 July 2013Application to strike the company off the register (3 pages)
22 July 2013Application to strike the company off the register (3 pages)
21 September 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 1
(4 pages)
21 September 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 1
(4 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 October 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
21 October 2011Director's details changed for Doctor Kate Jane Frost on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Doctor Kate Jane Frost on 21 October 2011 (2 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 March 2010Director's details changed for Doctor Kate Jane Frost on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Doctor Kate Jane Frost on 24 March 2010 (2 pages)
28 August 2009Return made up to 15/07/09; full list of members (3 pages)
28 August 2009Return made up to 15/07/09; full list of members (3 pages)
20 May 2009Return made up to 15/07/08; full list of members (3 pages)
20 May 2009Return made up to 15/07/08; full list of members (3 pages)
20 May 2009Return made up to 15/07/07; full list of members (3 pages)
20 May 2009Return made up to 15/07/07; full list of members (3 pages)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 April 2009Registered office changed on 22/04/2009 from 71 shortridge terrace jesmond tyne & wear NE2 2JE (1 page)
22 April 2009Registered office changed on 22/04/2009 from 71 shortridge terrace jesmond tyne & wear NE2 2JE (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 March 2007Return made up to 15/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2007Return made up to 15/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2007Return made up to 15/07/05; full list of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 June 2006Registered office changed on 28/06/06 from: 7 cavendish place jesmond newcastle NE2 2NE (1 page)
28 June 2006Registered office changed on 28/06/06 from: 7 cavendish place jesmond newcastle NE2 2NE (1 page)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 February 2006Registered office changed on 23/02/06 from: 6 sovereign court jesmond newcastle upon tyne tyne & wear NE2 1JZ (1 page)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 February 2006Registered office changed on 23/02/06 from: 6 sovereign court jesmond newcastle upon tyne tyne & wear NE2 1JZ (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: 16 churchill way cardiff CF10 2DX (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: 16 churchill way cardiff CF10 2DX (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New director appointed (2 pages)
15 July 2004Incorporation (12 pages)
15 July 2004Incorporation (12 pages)