About

Registered Number: 03657458
Date of Incorporation: 28/10/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2014 (10 years and 4 months ago)
Registered Address: 8 High Street, Yarm, Stockton On Tees, TS15 9AE

 

Based in Stockton On Tees, Fat Frog Design Ltd was established in 1998, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRIDGE, Katherine Jane 28 October 1998 09 October 2002 1
Secretary Name Appointed Resigned Total Appointments
YIP, Jason 09 October 2002 08 August 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2014
4.68 - Liquidator's statement of receipts and payments 10 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 10 September 2014
LIQ MISC OC - N/A 24 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2014
4.40 - N/A 13 June 2014
4.68 - Liquidator's statement of receipts and payments 01 November 2013
4.68 - Liquidator's statement of receipts and payments 01 February 2013
AD01 - Change of registered office address 20 September 2011
4.20 - N/A 20 September 2011
RESOLUTIONS - N/A 13 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
363a - Annual Return 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
RESOLUTIONS - N/A 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 13 July 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 01 December 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 30 October 2001
395 - Particulars of a mortgage or charge 04 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 March 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
RESOLUTIONS - N/A 20 March 2001
123 - Notice of increase in nominal capital 20 March 2001
363s - Annual Return 16 November 2000
225 - Change of Accounting Reference Date 25 April 2000
287 - Change in situation or address of Registered Office 28 March 2000
363a - Annual Return 17 November 1999
AA - Annual Accounts 17 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
287 - Change in situation or address of Registered Office 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
NEWINC - New incorporation documents 28 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.