Frenbury (cockerell Road) Ltd RUGBY


Frenbury (Cockerell Road) Ltd was officially closed on 2021-08-03. Frenbury (cockerell Road) was a private limited company that could have been found at Lumonics House Valley Drive, Swift Valley, Rugby, CV21 1TQ, Warwickshire. This company (formally formed on 2009-06-09) was run by 3 directors and 1 secretary.
Director Paul H. who was appointed on 09 June 2010.
Director James B. who was appointed on 20 April 2010.
Director Walter F. who was appointed on 09 June 2009.
Among the secretaries, we can name: Paul H. appointed on 10 June 2010.

The company was classified as "buying and selling of own real estate" (68100). The last confirmation statement was filed on 2020-06-30 and last time the annual accounts were filed was on 30 November 2020. 2015-06-30 was the date of the latest annual return.

Frenbury (cockerell Road) Ltd Address / Contact

Office Address Lumonics House Valley Drive
Office Address2 Swift Valley
Town Rugby
Post code CV21 1TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06928746
Date of Incorporation Tue, 9th Jun 2009
Date of Dissolution Tue, 3rd Aug 2021
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 12 years old
Account next due date Wed, 31st Aug 2022
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Wed, 14th Jul 2021
Last confirmation statement dated Tue, 30th Jun 2020

Company staff

Paul H.

Position: Secretary

Appointed: 10 June 2010

Paul H.

Position: Director

Appointed: 09 June 2010

James B.

Position: Director

Appointed: 20 April 2010

Walter F.

Position: Director

Appointed: 09 June 2009

Sara F.

Position: Secretary

Appointed: 07 July 2010

Resigned: 16 January 2015

Sara F.

Position: Secretary

Appointed: 07 July 2010

Resigned: 16 January 2015

Charles D.

Position: Director

Appointed: 09 June 2010

Resigned: 23 June 2010

David K.

Position: Director

Appointed: 09 June 2010

Resigned: 01 January 2016

Sara F.

Position: Secretary

Appointed: 17 June 2009

Resigned: 10 June 2010

Charles D.

Position: Secretary

Appointed: 09 June 2009

Resigned: 23 June 2010

People with significant control

Wally F.

Notified on 1 June 2016
Nature of control: 25-50% shares

Paul H.

Notified on 1 June 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
Free Download (1 page)

Company search

Advertisements