Company NameFrogmire Lodge Computer Consultants Limited
Company StatusDissolved
Company Number03855555
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)
Previous NameKnaresborough Computer Consultants Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Philip Stuart Mitchell
NationalityBritish
StatusClosed
Appointed15 November 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 12 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address297 Wakefield Road
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4DU
Director NameMrs Margaret Anne Mitchell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 12 July 2005)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address297 Wakefield Road
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4DU
Director NameMr Barrington John Batt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Bilsdale Grove
Knaresborough
North Yorkshire
HG5 0PX
Secretary NameSusan Jacqueline Batt
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Bilsdale Grove
Knaresborough
North Yorkshire
HG5 0PX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Topland Solutions Ltd Unit 4
Top Land Country Business Park
Cragg Road Mytholmroyd
West Yorkshire
HX7 5RU
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot

Financials

Year2014
Net Worth£9,270
Cash£9
Current Liabilities£12,135

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
11 February 2005Application for striking-off (1 page)
7 December 2004Return made up to 13/09/04; full list of members (6 pages)
7 December 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
7 December 2004Total exemption full accounts made up to 31 October 2002 (6 pages)
7 December 2004Registered office changed on 07/12/04 from: c/o beech house chambers 62 high street knaresborough north yorkshire HG5 0EA (1 page)
15 October 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 October 2002Return made up to 13/09/02; full list of members (6 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001Secretary resigned (1 page)
10 October 2001Return made up to 26/09/01; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
29 December 2000Return made up to 28/09/00; full list of members (6 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New secretary appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: 11 bilsdale grove knaresborough north yorkshire HG5 0PX (1 page)
26 October 1999Ad 08/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 1999Incorporation (17 pages)