Company NameFrontrugg Limited
Company StatusDissolved
Company Number02614245
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)
Previous NameBakmat Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Alan Bellis
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Macefin Avenue
Chorlton
Manchester
Lancashire
M21 7QQ
Director NameMichael George Mottram
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBrook House Upcast Lane
Chorley
Alderley Edge
Cheshire
SK9 7SE
Director NameLionel Stanley Shreeve
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1991(4 months after company formation)
Appointment Duration32 years, 7 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address12 The Lawns Vyner Road North
Bidston Wirral
Birkenhead
Merseyside
L43 7YE
Secretary NameMr Peter Gichero
NationalityBritish
StatusCurrent
Appointed06 December 1991(6 months, 2 weeks after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bean Leach Avenue
Offerton
Stockport
Cheshire
SK2 5JA
Director NameMichael Kelly
Date of BirthJune 1929 (Born 94 years ago)
NationalityIrish
StatusCurrent
Appointed29 June 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleConstruction Engineer
Correspondence Address157 Stanley Road
Cheadle Hulme
Cheshire
SK8 6RF
Director NameChristopher Sydney Thorpe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleBuilding Contractor
Correspondence AddressThe Lodge
2 Brookside Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Secretary NameMr John Alan Bellis
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Macefin Avenue
Chorlton
Manchester
Lancashire
M21 7QQ
Director NameMr Robin William Arnold
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 1993)
RoleTransport Co-Ordinator
Correspondence Address19 Ladythorn Crescent
Bramhall
Stockport
Cheshire
SK7 2HB
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressC/O Lewis Alexander And Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 July 1997Dissolved (1 page)
23 April 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Liquidators statement of receipts and payments (5 pages)
17 April 1996Liquidators statement of receipts and payments (5 pages)