Company NameTreefrog Games Limited
Company StatusDissolved
Company Number06491635
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameWarfrog Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr Martin Wallace
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Waiau Road
Athenree
Rd1 Katikati
New Zealand
Secretary NameMr Robert Bryan
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Scholars Drive
Stockport
Cheshire
SK3 0BS
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressHigh Lane House 148 Buxton Road
High Lane
Stockport
Cheshire
SK6 8ED
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Shareholders

1 at £1Julia Wallace
50.00%
Ordinary
1 at £1Martin Wallace
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,855
Cash£1,293
Current Liabilities£132,329

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (3 pages)
13 May 2014Application to strike the company off the register (3 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Secretary's details changed for Mr Robert Bryan on 27 February 2014 (1 page)
4 March 2014Director's details changed for Mr Martin Wallace on 27 February 2014 (2 pages)
4 March 2014Secretary's details changed for Mr Robert Bryan on 27 February 2014 (1 page)
4 March 2014Director's details changed for Mr Martin Wallace on 27 February 2014 (2 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Secretary's details changed for Robert Bryan on 25 July 2012 (2 pages)
28 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
28 February 2013Secretary's details changed for Robert Bryan on 25 July 2012 (2 pages)
28 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Martin Wallace on 25 July 2012 (3 pages)
27 February 2013Director's details changed for Martin Wallace on 25 July 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 2
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 2
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 2
(3 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
29 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
6 September 2011Company name changed warfrog LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-08-23
(2 pages)
6 September 2011Change of name notice (2 pages)
6 September 2011Company name changed warfrog LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-08-23
(2 pages)
6 September 2011Change of name notice (2 pages)
4 March 2011Registered office address changed from 168a Hoylake Road Moreton Merseyside CH46 8TG on 4 March 2011 (1 page)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 March 2011Registered office address changed from 168a Hoylake Road Moreton Merseyside CH46 8TG on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 168a Hoylake Road Moreton Merseyside CH46 8TG on 4 March 2011 (1 page)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
22 February 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Martin Wallace on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Martin Wallace on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Martin Wallace on 3 March 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
26 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
8 June 2009Return made up to 04/02/09; full list of members (3 pages)
8 June 2009Return made up to 04/02/09; full list of members (3 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New secretary appointed (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (2 pages)
4 February 2008Incorporation (12 pages)
4 February 2008Incorporation (12 pages)