Company NameFrogg Fixers Limited
Company StatusDissolved
Company Number03704589
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameStablecover Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameGeoffrey Walter John Palmer
NationalityBritish
StatusClosed
Appointed11 February 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address17 Aalten Avenue
Canvey Island
Essex
SS8 7QP
Director NameMr Paul Lister Wallworth
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(1 month after company formation)
Appointment Duration4 years, 1 month (closed 29 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Crosslands
Congleton
Cheshire
CW12 3UA
Director NameChristopher William Froggatt
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 week, 4 days after company formation)
Appointment Duration1 week, 1 day (resigned 17 February 1999)
RoleCompany Director
Correspondence Address31 Wiltshire Drive
Congleton
Cheshire
CW12 1NX
Secretary NameLynn Froggatt
NationalityBritish
StatusResigned
Appointed09 February 1999(1 week, 4 days after company formation)
Appointment Duration2 days (resigned 11 February 1999)
RoleCompany Director
Correspondence Address31 Wiltshire Drive
Congleton
Cheshire
CW12 1NX
Director NameLynn Froggatt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address31 Wiltshire Drive
Congleton
Cheshire
CW12 1NX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth-£4,825
Current Liabilities£9,119

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 November 2002Application for striking-off (1 page)
15 February 2002Director resigned (2 pages)
15 February 2002Return made up to 29/01/02; full list of members (7 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2001Return made up to 29/01/01; full list of members (7 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 April 2000Ad 31/03/00--------- £ si 2@1=2 £ ic 5/7 (2 pages)
26 April 2000New director appointed (2 pages)
25 February 2000Ad 15/02/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
3 February 2000Return made up to 29/01/00; full list of members (6 pages)
15 April 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
9 March 1999Director resigned (2 pages)
9 March 1999New director appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999Director resigned (1 page)
24 February 1999Company name changed stablecover LIMITED\certificate issued on 25/02/99 (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Secretary resigned (1 page)