Company NameFergdorm 02 Limited
Company StatusLiquidation
Company Number00266174
CategoryPrivate Limited Company
Incorporation Date14 June 1932(91 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr John Alen Gilbert
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(59 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 1995)
RoleDivisional Managing Director
Correspondence Address4 Belmont Close
Totteridge
London
N20 8QT
Director NameMr Roy Hamilton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(59 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 September 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Cayton Grove
Newcastle Upon Tyne
Tyne & Wear
NE5 1HL
Director NameGary John Hammond Kenning
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(59 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 September 1999)
RoleCompany Director
Correspondence AddressRiversdale
Brookfield Drive Hoveringham
Nottingham
Nottinghamshire
NG14 7JW
Director NameMr Ernest George Longstaff
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(59 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 September 1999)
RoleCommercial Manager
Correspondence Address15 Carlton Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BE
Director NameMr Alan Newman
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(59 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 1993)
RoleSales Director
Correspondence Address39 Shotley Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5DP
Secretary NameJeremy Colin Eastwood
NationalityBritish
StatusResigned
Appointed24 November 1991(59 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address10 Broad Close
Barford St Michael
Banbury
Oxfordshire
OX15 0RW
Director NameAlan Laidlaw
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(62 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 1999)
RoleSales Director
Correspondence AddressValley View 6 Westvale
Throckley
Newcastle Upon Tyne
Tyne And Wear
NE15 9JG
Director NameJeremy Colin Eastwood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(67 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2004)
RoleSecretary
Correspondence Address10 Broad Close
Barford St Michael
Banbury
Oxfordshire
OX15 0RW
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(67 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year1999
Net Worth£463,137

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Next Accounts Due28 December 2000 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Returns

Next Return Due8 December 2016 (overdue)

Filing History

29 January 2016Restoration by order of the court (3 pages)
29 January 2016Restoration by order of the court (3 pages)
28 May 2005Dissolved (1 page)
28 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
28 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
6 January 2005Liquidators statement of receipts and payments (5 pages)
6 January 2005Liquidators' statement of receipts and payments (5 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: heyford park house heyford park upper heyford bicester oxfordshire OX6 3HD (1 page)
29 October 2004Registered office changed on 29/10/04 from: heyford park house heyford park upper heyford bicester oxfordshire OX6 3HD (1 page)
5 July 2004Liquidators' statement of receipts and payments (5 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators' statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators' statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Liquidators' statement of receipts and payments (6 pages)
20 December 2002Liquidators statement of receipts and payments (6 pages)
28 June 2002Liquidators statement of receipts and payments (5 pages)
28 June 2002Liquidators' statement of receipts and payments (5 pages)
7 May 2002Resignation of a liquidator (1 page)
7 May 2002Appointment of a voluntary liquidator (1 page)
7 May 2002Appointment of a voluntary liquidator (1 page)
7 May 2002Resignation of a liquidator (1 page)
2 January 2002Liquidators statement of receipts and payments (5 pages)
2 January 2002Liquidators' statement of receipts and payments (5 pages)
20 June 2001Liquidators' statement of receipts and payments (5 pages)
20 June 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators' statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000C/O re change of liq (8 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000C/O re change of liq (8 pages)
17 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 1999Declaration of solvency (3 pages)
17 December 1999Res re specie (1 page)
17 December 1999Declaration of solvency (3 pages)
17 December 1999Appointment of a voluntary liquidator (1 page)
17 December 1999Appointment of a voluntary liquidator (1 page)
17 December 1999Res re specie (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (4 pages)
1 October 1999New director appointed (4 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
26 July 1999Company name changed hindson print LTD\certificate issued on 27/07/99 (2 pages)
16 June 1999Accounts made up to 28 February 1999 (1 page)
16 June 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
20 April 1999Registered office changed on 20/04/99 from: balliol house banbury business park adderbury banbury oxon OX17 3NS (1 page)
20 April 1999Registered office changed on 20/04/99 from: balliol house banbury business park adderbury banbury oxon OX17 3NS (1 page)
23 December 1998Return made up to 24/11/98; no change of members (4 pages)
23 December 1998Return made up to 24/11/98; no change of members (4 pages)
7 August 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
7 August 1998Accounts made up to 28 February 1998 (1 page)
7 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1998Full accounts made up to 28 February 1997 (12 pages)
5 January 1998Full accounts made up to 28 February 1997 (12 pages)
30 December 1997Return made up to 24/11/97; no change of members (4 pages)
30 December 1997Return made up to 24/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 1996Return made up to 24/11/96; full list of members (6 pages)
31 December 1996Return made up to 24/11/96; full list of members (6 pages)
19 December 1996Full accounts made up to 29 February 1996 (12 pages)
19 December 1996Full accounts made up to 29 February 1996 (12 pages)
3 January 1996Full accounts made up to 28 February 1995 (12 pages)
3 January 1996Full accounts made up to 28 February 1995 (12 pages)
18 December 1995Return made up to 24/11/95; no change of members (4 pages)
18 December 1995Return made up to 24/11/95; no change of members (4 pages)
15 March 1995New director appointed (2 pages)
18 December 1991Full accounts made up to 28 February 1991 (13 pages)
18 December 1991Full accounts made up to 28 February 1991 (13 pages)