Company NameFrog-Logic Limited
Company StatusDissolved
Company Number06590565
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date29 April 2016 (7 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Michelle Angelique Goddard
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressMaclaren House Skerne Road
Driffield
YO25 6PN
Secretary NameMr David Russell Greenough
StatusClosed
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAyrshire Fold Enholmes Farm
Enholmes Lane
Patrington
East Yorkshire
HU12 0PR
Director NameMr James Donald Hall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(8 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 10 February 2011)
RoleProgram Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester House Enholmes Lane
Patrington
East Yorkshire
HU12 0PR

Contact

Websitewww.eastyorkshiretraining.co.uk
Telephone01482 223418
Telephone regionHull

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2013
Net Worth-£26,388
Cash£2,202
Current Liabilities£44,233

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Final Gazette dissolved following liquidation (1 page)
29 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
29 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
31 March 2015Registered office address changed from 37 Holderness Road Hull East Yorkshire HU8 7NE to Maclaren House Skerne Road Driffield YO25 6PN on 31 March 2015 (2 pages)
31 March 2015Registered office address changed from 37 Holderness Road Hull East Yorkshire HU8 7NE to Maclaren House Skerne Road Driffield YO25 6PN on 31 March 2015 (2 pages)
30 March 2015Appointment of a voluntary liquidator (1 page)
30 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-18
(1 page)
30 March 2015Appointment of a voluntary liquidator (1 page)
30 March 2015Statement of affairs with form 4.19 (7 pages)
30 March 2015Statement of affairs with form 4.19 (7 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,111
(6 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,111
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
4 October 2011Registered office address changed from Rear of 9 Westgate Patrington East Yorkshire HU12 0NB on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Rear of 9 Westgate Patrington East Yorkshire HU12 0NB on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Rear of 9 Westgate Patrington East Yorkshire HU12 0NB on 4 October 2011 (1 page)
26 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
14 February 2011Termination of appointment of James Hall as a director (1 page)
14 February 2011Termination of appointment of James Hall as a director (1 page)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
14 May 2010Director's details changed for James Donald Hall on 1 October 2009 (2 pages)
14 May 2010Director's details changed for James Donald Hall on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for James Donald Hall on 1 October 2009 (2 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Miss Michelle Angelique Goddard on 1 October 2009 (2 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Miss Michelle Angelique Goddard on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Miss Michelle Angelique Goddard on 1 October 2009 (2 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 December 2009Director's details changed for Miss Michelle Angelique Goddard on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Miss Michelle Angelique Goddard on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Miss Michelle Angelique Goddard on 3 December 2009 (2 pages)
22 May 2009Return made up to 13/05/09; full list of members (4 pages)
22 May 2009Location of register of members (1 page)
22 May 2009Location of debenture register (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Return made up to 13/05/09; full list of members (4 pages)
22 May 2009Location of debenture register (1 page)
19 February 2009Director appointed james donald hall (1 page)
19 February 2009Director appointed james donald hall (1 page)
12 February 2009Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 February 2009Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 February 2009Ad 05/02/09-05/02/09\gbp si 111@1=111\gbp ic 1000/1111\ (2 pages)
5 February 2009Ad 05/02/09-05/02/09\gbp si 111@1=111\gbp ic 1000/1111\ (2 pages)
30 January 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
30 January 2009Gbp nc 1000/10000\28/01/09 (2 pages)
30 January 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
30 January 2009Gbp nc 1000/10000\28/01/09 (2 pages)
3 November 2008Registered office changed on 03/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
3 November 2008Registered office changed on 03/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
3 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2008Incorporation (15 pages)
13 May 2008Incorporation (15 pages)