Company NameFreemont R & R Limited
Company StatusDissolved
Company Number03977651
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date24 April 2017 (7 years ago)
Previous NamesRussell Ruane Construction Limited and R & R Construction And Management Services Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Noel Anthony Martin Ruane
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleConstruction Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Higher Multure, Eastwood
Todmorden
Lancashire
OL14 8ST
Director NameMr Charles Cymon Roland
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(9 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months (closed 24 April 2017)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 St Annes Close
Prestwich
Manchester
M25 9LJ
Director NameCharles Russell Hargreaves
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleAccountant
Correspondence Address14 Ashfield Road
Chorley
Lancashire
PR7 1LH
Secretary NameCharles Russell Hargreaves
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleAccountant
Correspondence Address14 Ashfield Road
Chorley
Lancashire
PR7 1LH
Director NameDr Joanne Ruane
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(9 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 March 2001)
RoleSenior Research Fellow
Correspondence Address6 Taylor Street
Prestwich
Manchester
Lancashire
M25 1FP
Secretary NameDr Joanne Ruane
NationalityBritish
StatusResigned
Appointed29 January 2001(9 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 25 August 2011)
RoleSenior Research Fellow
Correspondence AddressThe Coach House Higher Multure
Eastwood
Tddmorden
OL14 8ST
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly Restructuring & Recovery Llp
3 Hardman Street
Manchester
Lancashire
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Turnover£7,530,679
Gross Profit£1,174,457
Net Worth£60,717
Cash£222,872
Current Liabilities£2,299,454

Accounts

Latest Accounts30 April 2010 (14 years ago)
Next Accounts Due31 January 2012 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 April 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
30 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Court order INSOLVENCY:re block transfer replacement of liq (8 pages)
30 December 2015Liquidators' statement of receipts and payments to 20 October 2015 (16 pages)
30 December 2015Liquidators statement of receipts and payments to 20 October 2015 (16 pages)
30 December 2014Liquidators statement of receipts and payments to 20 October 2014 (17 pages)
30 December 2014Liquidators' statement of receipts and payments to 20 October 2014 (17 pages)
21 November 2013Liquidators statement of receipts and payments to 20 April 2013 (21 pages)
21 November 2013Liquidators' statement of receipts and payments to 20 April 2013 (21 pages)
19 November 2012Liquidators statement of receipts and payments to 20 October 2012 (23 pages)
19 November 2012Liquidators' statement of receipts and payments to 20 October 2012 (23 pages)
1 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 November 2011Notice of Constitution of Liquidation Committee (2 pages)
31 October 2011Registered office address changed from 298 Langley Road South Salford Manchester M6 6ST on 31 October 2011 (2 pages)
31 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2011Statement of affairs with form 4.19 (15 pages)
31 October 2011Appointment of a voluntary liquidator (1 page)
3 October 2011Termination of appointment of Joanne Ruane as a secretary (1 page)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 100
(5 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2011Full accounts made up to 30 April 2010 (19 pages)
23 June 2010Auditor's resignation (1 page)
9 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 January 2010Full accounts made up to 30 April 2009 (19 pages)
10 August 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
30 April 2009Full accounts made up to 31 March 2008 (14 pages)
13 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 May 2008Return made up to 31/03/08; full list of members (4 pages)
3 May 2008Company name changed r & r construction and management services LTD\certificate issued on 08/05/08 (2 pages)
11 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
27 July 2007Particulars of mortgage/charge (5 pages)
24 May 2007Return made up to 31/03/07; full list of members (2 pages)
18 August 2006Accounts for a small company made up to 31 March 2006 (9 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Return made up to 31/03/05; full list of members (3 pages)
24 June 2005Amended accounts made up to 31 March 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2004Registered office changed on 14/02/04 from: europa house barcroft street bury greater manchester BL9 5BT (1 page)
1 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
27 June 2003Return made up to 20/04/03; full list of members (7 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 June 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 July 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Director resigned (1 page)
23 February 2001Secretary resigned;director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001Registered office changed on 23/02/01 from: 205/207 church street blackpool lancashire FY1 3PA (1 page)
23 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001Company name changed russell ruane construction limit ed\certificate issued on 22/02/01 (2 pages)
7 September 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
2 August 2000Ad 20/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Incorporation (17 pages)