Company NameSave Group Plc
Company StatusDissolved
Company Number00032450
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameThe Frost Group Plc.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Wilfrid Murgatroyd
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Meadoway
Hartwell
Aylesbury
Buckinghamshire
HP17 8QJ
Secretary NameMr John Wilfrid Murgatroyd
NationalityEnglish
StatusClosed
Appointed01 November 1996(94 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Meadoway
Hartwell
Aylesbury
Buckinghamshire
HP17 8QJ
Director NameRichard Danisz
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 January 2002)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenscar
Pingle Lane, Old Ravenfield
Rotherham
South Yorkshire
S65 4NB
Director NameMr Robert James Frost
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 February 2001)
RoleFinancial And Management Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Cuddington
Aylesbury
Buckinghamshire
HP18 0BG
Secretary NameMr John Wilfrid Murgatroyd
NationalityEnglish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Meadoway
Hartwell
Aylesbury
Buckinghamshire
HP17 8QJ
Director NameRobert Christopher Craven-Jones
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(89 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 September 2001)
RoleCompany Director
Correspondence Address68 Highfields
South Cave
Brough
North Humberside
HU15 2AJ
Director NameMargaret Elizabeth Childs
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(91 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 June 1997)
RoleSolicitor
Correspondence AddressBasement Flat 26 West Mall
Clifton
Bristol
Avon
BS8 4BG
Secretary NameDavid John Bartlett
NationalityBritish
StatusResigned
Appointed01 February 1994(92 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 November 1994)
RoleChartered Accountant
Correspondence Address19 Tweedale Close
Mursley
Milton Keynes
MK17 0SB
Secretary NameKeith Patrick Johnson
NationalityBritish
StatusResigned
Appointed29 November 1994(93 years after company formation)
Appointment Duration7 months (resigned 04 July 1995)
RoleSecretary
Correspondence AddressPippins
High Street
Grwat Sampford
Essex
CB10 2RG
Secretary NameMr Nigel David Hoskins
NationalityBritish
StatusResigned
Appointed04 July 1995(93 years, 7 months after company formation)
Appointment Duration6 months (resigned 05 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Heath Court
Leighton Buzzard
Bedfordshire
LU7 7JR
Director NameMr Nigel David Hoskins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(93 years, 10 months after company formation)
Appointment Duration3 months (resigned 05 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Heath Court
Leighton Buzzard
Bedfordshire
LU7 7JR
Director NameVasant Bhuva
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(94 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 1996)
RoleChartered Accountant
Correspondence Address14 Windermere Avenue
Wembley
Middlesex
HA9 8SF
Secretary NameVasant Bhuva
NationalityBritish
StatusResigned
Appointed08 January 1996(94 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 1996)
RoleChartered Accountant
Correspondence Address14 Windermere Avenue
Wembley
Middlesex
HA9 8SF
Director NameCyril Sexton Walsh
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(94 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 August 2001)
RoleCompany Director
Correspondence Address166 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2ED
Director NameMr Dean Stirling Overton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(95 years, 3 months after company formation)
Appointment Duration8 months (resigned 18 November 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Main Street
Hethe
Bicester
Oxfordshire
OX6 9ES

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£420,640,000
Gross Profit£29,420,000
Net Worth£117,966,000
Cash£926,000
Current Liabilities£98,656,000

Accounts

Latest Accounts23 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End24 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2008Return of final meeting of creditors (10 pages)
29 July 2002Notice of Constitution of Liquidation Committee (2 pages)
15 July 2002Administrator's abstract of receipts and payments (2 pages)
18 June 2002Registered office changed on 18/06/02 from: walton lodge walton street aylesbury bucks HP21 7QY (1 page)
17 June 2002Appointment of a liquidator (1 page)
7 June 2002Administrator's abstract of receipts and payments (2 pages)
29 May 2002Order of court to wind up (5 pages)
28 May 2002Order of court to wind up (3 pages)
28 May 2002Notice of discharge of Administration Order (4 pages)
29 January 2002Director resigned (1 page)
6 December 2001Auditor's resignation (1 page)
23 October 2001Administrator's abstract of receipts and payments (2 pages)
11 September 2001Director resigned (1 page)
5 June 2001Notice of variation of an Administration Order (3 pages)
17 April 2001Notice of result of meeting of creditors (4 pages)
9 April 2001Statement of administrator's proposal (30 pages)
30 March 2001Director resigned (1 page)
22 March 2001Administration Order (3 pages)
12 March 2001Notice of Administration Order (1 page)
25 July 2000Return made up to 20/06/00; bulk list available separately (8 pages)
6 June 2000Full group accounts made up to 23 December 1999 (25 pages)
24 November 1999Accounting reference date shortened from 31/12/99 to 24/12/99 (1 page)
15 July 1999Return made up to 20/06/99; bulk list available separately (12 pages)
11 June 1999Full group accounts made up to 24 December 1998 (36 pages)
12 October 1998Ad 23/09/98--------- £ si [email protected]=995621 £ ic 23466689/24462310 (2 pages)
14 July 1998Return made up to 20/06/98; bulk list available separately (13 pages)
15 May 1998Full group accounts made up to 31 December 1997 (36 pages)
12 December 1997Director resigned (1 page)
11 July 1997Return made up to 20/06/97; bulk list available separately (12 pages)
13 June 1997Director resigned (1 page)
10 June 1997Company name changed the frost group PLC.\certificate issued on 11/06/97 (2 pages)
8 May 1997Full group accounts made up to 31 December 1996 (36 pages)
16 April 1997New director appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned;director resigned (1 page)
13 September 1996Ad 25/07/96--------- £ si [email protected]=5866638 £ ic 23466690/29333328 (2 pages)
21 August 1996Return made up to 20/06/96; bulk list available separately (10 pages)
29 May 1996Full group accounts made up to 31 December 1995 (26 pages)
1 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 February 1996New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
18 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 July 1995Nc inc already adjusted 03/07/95 (1 page)
18 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Full group accounts made up to 31 December 1994 (31 pages)
13 April 1995Ad 31/03/95--------- £ si [email protected]=3750 £ ic 17596301/17600051 (2 pages)
6 August 1990Full group accounts made up to 31 December 1989 (29 pages)
7 September 1988Accounts made up to 31 December 1987 (25 pages)
9 October 1986Group of companies' accounts made up to 31 December 1985 (29 pages)