FAT FROG DESIGN LIMITED

Register to unlock more data on OkredoRegister

FAT FROG DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03657458

Incorporation date

27/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

8 High Street, Yarm, Stockton On Tees TS15 9AECopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1998)
dot icon09/12/2014
Final Gazette dissolved following liquidation
dot icon09/09/2014
Liquidators' statement of receipts and payments to 2014-08-28
dot icon09/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon23/06/2014
Insolvency court order
dot icon12/06/2014
Appointment of a voluntary liquidator
dot icon12/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon31/10/2013
Liquidators' statement of receipts and payments to 2013-09-05
dot icon31/01/2013
Liquidators' statement of receipts and payments to 2012-09-05
dot icon19/09/2011
Registered office address changed from Studio 5 Maling Studios Hoults Estates, Walker Rd Newcastle upon Tyne Tyne & Wear NE6 2HL England on 2011-09-20
dot icon19/09/2011
Statement of affairs with form 4.19
dot icon12/09/2011
Appointment of a voluntary liquidator
dot icon12/09/2011
Resolutions
dot icon12/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mrs Susan Anne Carr on 2009-11-04
dot icon23/11/2009
Director's details changed for Stephen Christian Blanks on 2009-11-04
dot icon23/11/2009
Secretary's details changed for Susan Anne Carr on 2009-11-04
dot icon05/11/2008
Return made up to 28/10/08; full list of members
dot icon05/11/2008
Registered office changed on 06/11/2008 from studio 5 mailing studios hoults estates, walker rd newcastle upon tyne tyne & wear NE6 2HL
dot icon03/11/2008
Registered office changed on 04/11/2008 from 23 portland terrace newcastle upon tyne tyne & wear NE2 1QS
dot icon30/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/11/2007
Return made up to 28/10/07; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2006
Return made up to 28/10/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/12/2005
Return made up to 28/10/05; full list of members
dot icon06/12/2005
Secretary's particulars changed;director's particulars changed
dot icon06/12/2005
Director's particulars changed
dot icon27/09/2005
Ad 14/09/05--------- £ si 11162@1=11162 £ ic 63256/74418
dot icon27/09/2005
Resolutions
dot icon08/09/2005
New secretary appointed
dot icon09/08/2005
New director appointed
dot icon07/08/2005
Secretary resigned
dot icon22/06/2005
Director's particulars changed
dot icon31/10/2004
Return made up to 28/10/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/11/2003
Return made up to 28/10/03; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/11/2002
Return made up to 28/10/02; full list of members
dot icon31/10/2002
New secretary appointed
dot icon31/10/2002
Director's particulars changed
dot icon31/10/2002
Director resigned
dot icon31/10/2002
Secretary resigned
dot icon08/07/2002
New director appointed
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/10/2001
Return made up to 28/10/01; full list of members
dot icon03/10/2001
Particulars of mortgage/charge
dot icon25/03/2001
Particulars of contract relating to shares
dot icon25/03/2001
Particulars of contract relating to shares
dot icon25/03/2001
Ad 01/03/01--------- £ si 63255@1=63255 £ ic 1/63256
dot icon19/03/2001
Nc inc already adjusted 01/03/01
dot icon19/03/2001
Resolutions
dot icon15/11/2000
Return made up to 28/10/00; full list of members
dot icon24/04/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon27/03/2000
Registered office changed on 28/03/00 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ
dot icon16/11/1999
Return made up to 28/10/99; full list of members
dot icon16/11/1999
Accounts made up to 1999-10-31
dot icon29/11/1998
Director resigned
dot icon29/11/1998
Secretary resigned
dot icon29/11/1998
New secretary appointed
dot icon03/11/1998
New secretary appointed;new director appointed
dot icon03/11/1998
New director appointed
dot icon03/11/1998
Registered office changed on 04/11/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon03/11/1998
Secretary resigned
dot icon03/11/1998
Director resigned
dot icon27/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
27/10/1998 - 27/10/1998
3110
JL NOMINEES ONE LIMITED
Nominee Director
27/10/1998 - 27/10/1998
3010
Ms Katherine Jane Burridge
Director
27/10/1998 - 08/10/2002
1
Carr, Susan Anne
Secretary
14/08/2005 - Present
-
Burridge, Katherine Jane
Secretary
27/10/1998 - 12/11/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAT FROG DESIGN LIMITED

FAT FROG DESIGN LIMITED is an(a) Dissolved company incorporated on 27/10/1998 with the registered office located at 8 High Street, Yarm, Stockton On Tees TS15 9AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FAT FROG DESIGN LIMITED?

toggle

FAT FROG DESIGN LIMITED is currently Dissolved. It was registered on 27/10/1998 and dissolved on 09/12/2014.

Where is FAT FROG DESIGN LIMITED located?

toggle

FAT FROG DESIGN LIMITED is registered at 8 High Street, Yarm, Stockton On Tees TS15 9AE.

What does FAT FROG DESIGN LIMITED do?

toggle

FAT FROG DESIGN LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for FAT FROG DESIGN LIMITED?

toggle

The latest filing was on 09/12/2014: Final Gazette dissolved following liquidation.