Company NameFrugal Enterprises Ltd.
Company StatusDissolved
Company Number07098500
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 5 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Robert Samuel Morris
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address52 Springwell Grove
Sheffield
South Yorks
S20 1XE
Director NameMr John Alexander Faruga
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(1 year, 2 months after company formation)
Appointment Duration1 year (closed 20 March 2012)
RoleKitchen Installer
Country of ResidenceUnited Kingdom
Correspondence Address18 Panfield Lane
Braintree
Essex
CM7 2TH
Director NameMrs Tracy Faruga
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address54, Skelton Way
Sheffield
South Yorks
S13 7QW
Secretary NameMr Robert Samuel Morris
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address52 Springwell Grove
Sheffield
South Yorks
S20 1XE

Location

Registered Address18 Panfield Lane
Braintree
Essex
CM7 2TH
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2011Appointment of Mr John Faruga as a director (2 pages)
18 May 2011Termination of appointment of Tracy Faruga as a director (1 page)
18 May 2011Termination of appointment of Tracy Faruga as a director (1 page)
18 May 2011Appointment of Mr John Faruga as a director (2 pages)
18 May 2011Termination of appointment of Robert Morris as a secretary (1 page)
18 May 2011Termination of appointment of Robert Morris as a secretary (1 page)
18 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2
(5 pages)
18 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2
(5 pages)
18 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2
(5 pages)
12 February 2010Director's details changed for Mrs Tracey Faruga on 1 February 2010 (4 pages)
12 February 2010Director's details changed for Mrs Tracey Faruga on 1 February 2010 (4 pages)
12 February 2010Director's details changed for Mrs Tracey Faruga on 1 February 2010 (4 pages)
8 December 2009Incorporation (24 pages)
8 December 2009Incorporation (24 pages)