Company NameFerranti Naval Systems Limited
Company StatusDissolved
Company Number00615410
CategoryPrivate Limited Company
Incorporation Date24 November 1958(65 years, 4 months ago)
Dissolution Date3 September 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(42 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 03 September 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameJacqueline Long
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(42 years, 11 months after company formation)
Appointment Duration10 months (closed 03 September 2002)
RoleSecretary
Correspondence Address361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Secretary NameJacqueline Long
NationalityBritish
StatusClosed
Appointed31 October 2001(42 years, 11 months after company formation)
Appointment Duration10 months (closed 03 September 2002)
RoleSecretary
Correspondence Address361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Director NameMr Craig George Donaldson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(42 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (closed 03 September 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Fellows Road
Beeston
Nottingham
NG9 1AQ
Director NameMr John Ferris Watkins
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(34 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 May 1993)
RoleManaging Director
Country of ResidenceBritish
Correspondence AddressThe Old Watermill
Mill Hill Chiddingstone
Edenbridge
Kent
TN8 7AA
Director NameMr Graham Parker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(34 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 August 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSummerfield House Sandford Avenue
Church Stretton
Shropshire
SY6 7AA
Wales
Secretary NameMr Graham Parker
NationalityBritish
StatusResigned
Appointed30 January 1993(34 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield House Sandford Avenue
Church Stretton
Shropshire
SY6 7AA
Wales
Director NameEric Albert Peachey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(34 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 May 1994)
RoleChartered Secretary
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameMr Ian Graham King
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(34 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 1996)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wessex Gardens
Portchester
Fareham
Hampshire
PO16 9BT
Director NameMr Ian Graham King
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(34 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 1996)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wessex Gardens
Portchester
Fareham
Hampshire
PO16 9BT
Secretary NameEric Albert Peachey
NationalityBritish
StatusResigned
Appointed28 September 1993(34 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 November 1999)
RoleChartered Secretary
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameSir Roy Alan Gardner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(35 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 November 1994)
RoleManaging Director
Correspondence AddressOld Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Director NameSir Peter Oliver Gershon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(36 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Rafters Magpie Lane
Coleshill
Amersham
Buckinghamshire
HP7 0LU
Director NameMr Graham Finlay McIntyre
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(37 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Eustace Road
Merrow Park
Guildford
Surrey
GU4 7EB
Director NameGary John Adams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(37 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 February 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOctober Cottage Hatchett Green
Hale
Fordingbridge
Hampshire
SP6 2NB
Director NameEric Albert Peachey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(38 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 1999)
RoleChartered Secretary
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameMr Peter John Lynas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(40 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 November 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Peak
Rowlands Castle
Hampshire
PO9 6AH
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(41 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2001)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameCatherine Bernadette Wheatley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(41 years after company formation)
Appointment Duration1 year (resigned 15 December 2000)
RoleChartered Secretary
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Secretary NameCatherine Bernadette Wheatley
NationalityBritish
StatusResigned
Appointed25 November 1999(41 years after company formation)
Appointment Duration1 year (resigned 15 December 2000)
RoleChartered Secretary
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Secretary NameJulie Claire Polley
NationalityBritish
StatusResigned
Appointed15 December 2000(42 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2001)
RoleCompany Director
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN

Location

Registered AddressOne Bruton Street
London
W1J 6AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£150

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
4 April 2002Application for striking-off (1 page)
4 February 2002Return made up to 30/01/02; full list of members (3 pages)
21 November 2001New director appointed (2 pages)
12 November 2001New secretary appointed;new director appointed (2 pages)
12 November 2001Secretary resigned;director resigned (1 page)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
7 February 2001Return made up to 30/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001New director appointed (2 pages)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
22 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2000Registered office changed on 10/08/00 from: 1 bruton street london W1X 8AQ (1 page)
2 June 2000Registered office changed on 02/06/00 from: 1 bruton street london W1X 8AQ (1 page)
21 March 2000Return made up to 30/01/00; full list of members (5 pages)
10 March 2000Registered office changed on 10/03/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New secretary appointed;new director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
3 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
16 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
6 February 1999Return made up to 30/01/99; full list of members (7 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
4 February 1998Return made up to 30/01/98; full list of members (6 pages)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
25 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
11 February 1997Return made up to 30/01/97; full list of members (5 pages)
22 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
22 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
9 February 1996Return made up to 30/01/96; full list of members (6 pages)
18 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)