Company NameFRON Developments Limited
Company StatusDissolved
Company Number07024064
CategoryPrivate Limited Company
Incorporation Date20 September 2009(14 years, 7 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Fergus
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherdale
Woodland Road
Llangollen
Clwyd
LL20 7SA
Wales
Director NameMr William Andrew Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Berwyn Street
Llangollen
Denbighshire
LL20 8ND
Wales
Director NameMr Fergus William Andrew
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belgrave Court
Claypit Lane
Gresford
Wrexham
LL12 8PN
Wales
Secretary NameMr Fergus William Andrew
NationalityBritish
StatusClosed
Appointed20 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belgrave Court
Claypit Lane
Gresford
Wrexham
LL12 8PN
Wales

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011Application to strike the company off the register (3 pages)
29 November 2011Application to strike the company off the register (3 pages)
19 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 October 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 3
(6 pages)
19 October 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 3
(6 pages)
18 October 2010Director's details changed for Fergus William Andrew on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Fergus William Andrew on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Susan Fergus on 20 September 2010 (2 pages)
18 October 2010Director's details changed for William Andrew Jones on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Susan Fergus on 20 September 2010 (2 pages)
18 October 2010Director's details changed for William Andrew Jones on 20 September 2010 (2 pages)
18 January 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH United Kingdom on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH United Kingdom on 18 January 2010 (2 pages)
30 October 2009Director's details changed for William Andrew Jones on 10 October 2009 (3 pages)
30 October 2009Director's details changed for William Andrew Jones on 10 October 2009 (3 pages)
20 September 2009Incorporation (13 pages)
20 September 2009Incorporation (13 pages)