Dorchester
Dorset
DT1 2HQ
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Status | Closed |
Appointed | 25 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 May 2014) |
Role | Company Director |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | Mr Christopher William Emmott |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 May 2014) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | Mr Paul Patrick McGowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 May 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | Mr Benjamin Terence Edwards |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2013(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | Mr Robert James Lee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Director Name | Mr Benjamin Terence Edwards |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holme Close Redlands Weymouth DT3 5RW |
Director Name | Mr Paul Patrick McGowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | Mr Andrew John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Registered Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2013 | Appointment of Mr Benjamin Terence Edwards as a director (2 pages) |
18 April 2013 | Termination of appointment of Benjamin Edwards as a director (2 pages) |
18 April 2013 | Termination of appointment of Benjamin Edwards as a director (2 pages) |
18 April 2013 | Appointment of Mr Benjamin Terence Edwards as a director (2 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
28 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Statement of capital on 19 April 2011
|
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Statement of capital on 19 April 2011
|
12 April 2011 | Appointment of Mr Chris Emmott as a director (2 pages) |
12 April 2011 | Appointment of Mr Chris Emmott as a director (2 pages) |
12 April 2011 | Appointment of Mr Paul Mcgowan as a director (2 pages) |
12 April 2011 | Appointment of Mr Paul Mcgowan as a director (2 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 November 2010 | Change of share class name or designation (2 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
11 November 2010 | Sub-division of shares on 29 October 2010 (5 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
11 November 2010 | Sub-division of shares on 29 October 2010 (5 pages) |
11 November 2010 | Change of share class name or designation (2 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
1 November 2010 | Termination of appointment of Paul Mcgowan as a director (1 page) |
1 November 2010 | Appointment of Mr Richard Archer as a director (3 pages) |
1 November 2010 | Termination of appointment of Paul Mcgowan as a director (1 page) |
1 November 2010 | Appointment of Ben Edwards as a director (3 pages) |
1 November 2010 | Termination of appointment of Andrew Pepper as a director (1 page) |
1 November 2010 | Appointment of Mr Richard Archer as a director (3 pages) |
1 November 2010 | Termination of appointment of Andrew Pepper as a director (1 page) |
1 November 2010 | Appointment of Ben Edwards as a director (3 pages) |
27 October 2010 | Change of name notice (2 pages) |
27 October 2010 | Change of name notice (2 pages) |
27 October 2010 | Company name changed frog’s clogs LIMITED\certificate issued on 27/10/10
|
27 October 2010 | Company name changed frog’s clogs LIMITED\certificate issued on 27/10/10
|
25 October 2010 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 25 October 2010 (1 page) |
25 October 2010 | Termination of appointment of Robert Lee as a director (1 page) |
25 October 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
25 October 2010 | Appointment of Mr Paul Mcgowan as a director (2 pages) |
25 October 2010 | Appointment of Mr Lindsay Howard Gunn as a secretary (1 page) |
25 October 2010 | Termination of appointment of Robert Lee as a director (1 page) |
25 October 2010 | Appointment of Mr Andrew John Pepper as a director (2 pages) |
25 October 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
25 October 2010 | Appointment of Mr Lindsay Howard Gunn as a secretary (1 page) |
25 October 2010 | Appointment of Mr Paul Mcgowan as a director (2 pages) |
25 October 2010 | Appointment of Mr Andrew John Pepper as a director (2 pages) |
25 October 2010 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 25 October 2010 (1 page) |
8 September 2010 | Incorporation
|
8 September 2010 | Incorporation
|