Company NamePhilbert Frog Limited
Company StatusDissolved
Company Number02722426
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 10 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameVincent James
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(3 days after company formation)
Appointment Duration11 years, 12 months (closed 08 June 2004)
RoleAnimation Designer
Correspondence Address6 Davenham Road
Ashton On Mersey
Sale
Cheshire
M33 5QR
Director NameMrs Heather Louise Pedley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(3 days after company formation)
Appointment Duration11 years, 12 months (closed 08 June 2004)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressSycamore House Park Road
Colton
Leeds
West Yorkshire
LS15 9AJ
Secretary NameMrs Heather Louise Pedley
NationalityBritish
StatusClosed
Appointed15 June 1992(3 days after company formation)
Appointment Duration11 years, 12 months (closed 08 June 2004)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressSycamore House Park Road
Colton
Leeds
West Yorkshire
LS15 9AJ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressC/O David Wiles Associates
The Coach House 7 Carlton Drive
Heaton
Bradford
BD9 4DL
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£12,290
Cash£419
Current Liabilities£15,267

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
12 January 2004Application for striking-off (1 page)
16 July 2003Return made up to 12/06/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 July 2001Return made up to 12/06/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 October 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 July 1999Return made up to 12/06/99; no change of members (4 pages)
19 January 1999Return made up to 12/06/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 July 1997Return made up to 12/06/97; full list of members (6 pages)
1 July 1996Return made up to 12/06/96; no change of members (4 pages)
8 May 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
6 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
17 July 1995Return made up to 12/06/95; no change of members (4 pages)
23 May 1995Registered office changed on 23/05/95 from: 1 victoria court bank square morley leeds west yorkshire LS27 9SE (1 page)
17 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)