Company NameFrog Furniture Limited
Company StatusDissolved
Company Number07348638
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameMr Gareth Wethers
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 91-93
Liverpool Road Castlefield
Manchester
M3 4JN

Contact

Websitefrogfurniture.co.uk
Telephone0161 4489566
Telephone regionManchester

Location

Registered Address168 Burton Road
West Didsbury
Manchester
M20 1LH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gareth Wethers
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,432
Cash£150
Current Liabilities£43,137

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2018Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to 168 Burton Road West Didsbury Manchester M20 1LH on 12 November 2018 (1 page)
31 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
31 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
2 August 2017Change of details for Mr. Gareth Wethers as a person with significant control on 1 June 2017 (2 pages)
2 August 2017Change of details for Mr. Gareth Wethers as a person with significant control on 1 June 2017 (2 pages)
11 May 2017Registered office address changed from 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
7 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
7 March 2016Total exemption small company accounts made up to 28 February 2015 (9 pages)
7 March 2016Total exemption small company accounts made up to 28 February 2015 (9 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
28 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
28 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 September 2011Director's details changed for Mr Gareth Wethers on 17 August 2010 (2 pages)
26 September 2011Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
26 September 2011Director's details changed for Mr Gareth Wethers on 17 August 2010 (2 pages)
26 September 2011Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
17 August 2010Incorporation (22 pages)
17 August 2010Incorporation (22 pages)