Company NameThe Froth Group Limited
Company StatusDissolved
Company Number10441937
CategoryPrivate Limited Company
Incorporation Date24 October 2016(7 years, 6 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Forster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2020(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS
Secretary NameMr Christopher Forster
StatusClosed
Appointed22 May 2020(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 03 January 2023)
RoleCompany Director
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Ian John Delaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cowan Brae 22 East Park Rd
Blackburn
Lancashire
BB1 8BB
Director NameMr Chris Forster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS
Secretary NameMr Chris Forster
StatusResigned
Appointed27 March 2019(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 24 October 2019)
RoleCompany Director
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Shane Saunders
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(3 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House High Spen Industrial Estate
High Spen
NE39 2PS
Director NameMangobean 2019 Limited (Corporation)
StatusResigned
Appointed24 October 2019(3 years after company formation)
Appointment Duration7 months (resigned 22 May 2020)
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Secretary NameMangobean 2019 Limited (Corporation)
StatusResigned
Appointed24 October 2019(3 years after company formation)
Appointment Duration7 months (resigned 22 May 2020)
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Location

Registered AddressBirch House
High Spen Industrial Estate
High Spen
NE39 2PS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
6 December 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 October 2020 (8 pages)
21 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 May 2020Termination of appointment of Mangobean 2019 Limited as a director on 22 May 2020 (1 page)
22 May 2020Termination of appointment of Shane Saunders as a director on 22 May 2020 (1 page)
22 May 2020Appointment of Mr Christopher Forster as a secretary on 22 May 2020 (2 pages)
22 May 2020Termination of appointment of Mangobean 2019 Limited as a secretary on 22 May 2020 (1 page)
14 May 2020Appointment of Mr Christopher Forster as a director on 1 May 2020 (2 pages)
14 May 2020Cessation of Mangobean 2019 Limited as a person with significant control on 1 May 2020 (1 page)
14 May 2020Notification of Christopher Forster as a person with significant control on 1 May 2020 (2 pages)
11 January 2020Appointment of Mr Shane Saunders as a director on 10 January 2020 (2 pages)
5 November 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
24 October 2019Termination of appointment of Chris Forster as a director on 24 October 2019 (1 page)
24 October 2019Termination of appointment of Chris Forster as a secretary on 24 October 2019 (1 page)
24 October 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 October 2019Appointment of Mangobean 2019 Limited as a director on 24 October 2019 (2 pages)
24 October 2019Appointment of Mangobean 2019 Limited as a secretary on 24 October 2019 (2 pages)
26 May 2019Cessation of Ian John Delaney as a person with significant control on 27 March 2019 (1 page)
26 May 2019Notification of Mangobean 2019 Limited as a person with significant control on 27 March 2019 (2 pages)
20 May 2019Statement of capital following an allotment of shares on 3 February 2017
  • GBP 100,150
(8 pages)
25 April 2019Secretary's details changed for Mr Chris Foster on 25 April 2019 (1 page)
24 April 2019Registered office address changed from 14 Cowan Brae 22 East Park Road Blackburn BB1 8BB to Birch House High Spen Industrial Estate High Spen NE39 2PS on 24 April 2019 (2 pages)
24 April 2019Appointment of Mr Chris Forster as a director on 27 March 2019 (2 pages)
24 April 2019Termination of appointment of Ian John Delaney as a director on 27 March 2019 (1 page)
24 April 2019Appointment of Mr Chris Foster as a secretary on 27 March 2019 (3 pages)
13 March 2019Registered office address changed from Suite 12, Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England to 14 Cowan Brae 22 East Park Road Blackburn BB1 8BB on 13 March 2019 (2 pages)
13 March 2019Director's details changed for Mr Ian John Delaney on 1 March 2019 (2 pages)
6 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 May 2018Registered office address changed from Suite 122 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL England to Suite 12, Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 3 May 2018 (1 page)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)