Company NameLes Frogs Promotions Limited
Company StatusDissolved
Company Number04562532
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)
Previous NameLes Frogs Partnership Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLynda Elizabeth Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(same day as company formation)
RoleBrand Creator
Correspondence Address27 Deganwy Quay
Deganwy
Gwynedd
LL31 9DQ
Wales
Director NameCharles Ian Pemberton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleAdministrator
Correspondence Address35 Pear Tree Drive
Wincham
Northwich
Cheshire
CW9 6EZ
Secretary NameCharles Ian Pemberton
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Pear Tree Drive
Wincham
Northwich
Cheshire
CW9 6EZ
Director NameJeffrey Roy Bradshaw
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2004)
RoleAccountant
Correspondence AddressBeverley
Chelford Road
Prestbury
Cheshire
SK10 4AW

Location

Registered Address2 Statham Court, Statham Street
Macclesfield
Cheshire
SK11 6XN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£101
Cash£101

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Voluntary strike-off action has been suspended (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
8 February 2006Director's particulars changed (1 page)
25 October 2005Voluntary strike-off action has been suspended (1 page)
18 October 2005Voluntary strike-off action has been suspended (1 page)
30 September 2005Application for striking-off (1 page)
27 April 2005Accounts for a dormant company made up to 31 October 2003 (1 page)
1 February 2005Particulars of mortgage/charge (9 pages)
14 October 2004Return made up to 15/10/04; full list of members (7 pages)
31 August 2004Director resigned (1 page)
30 March 2004Particulars of mortgage/charge (3 pages)
31 October 2003Company name changed les frogs partnership LIMITED\certificate issued on 31/10/03 (2 pages)
23 October 2003Return made up to 15/10/03; full list of members (7 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Ad 17/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 October 2002Incorporation (10 pages)