Company NameArchibald Fernie Consultancy Limited
Company StatusDissolved
Company Number00871733
CategoryPrivate Limited Company
Incorporation Date17 February 1966(58 years, 2 months ago)
Dissolution Date6 April 1999 (25 years ago)
Previous NameAyles Fernie International Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Elisabeth Ann Fernie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1994(28 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 06 April 1999)
RoleAdministrator
Correspondence AddressCumbrae Brittains Lane
Sevenoaks
Kent
TN13 2NF
Director NameMr William Archibald Fernie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1994(28 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 06 April 1999)
RoleManagement Consultant
Correspondence AddressCumbrae Brittains Lane
Sevenoaks
Kent
TN13 2NF
Secretary NameMrs Elisabeth Ann Fernie
NationalityBritish
StatusClosed
Appointed31 August 1994(28 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 06 April 1999)
RoleAdministrator
Correspondence AddressCumbrae Brittains Lane
Sevenoaks
Kent
TN13 2NF
Director NameMrs Jill Mary Pope
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(25 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1994)
RoleSecretary
Correspondence Address20 Downside Road
Sutton
Surrey
SM2 5HP
Director NameMr John Bryce Pope
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(25 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1994)
RoleExport Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Downside Road
Sutton
Surrey
SM2 5HP
Secretary NameMr John Bryce Pope
NationalityBritish
StatusResigned
Appointed28 March 1991(25 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Downside Road
Sutton
Surrey
SM2 5HP

Location

Registered AddressNexus House
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
5 November 1998Application for striking-off (1 page)
19 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
15 April 1998Return made up to 28/03/98; no change of members (4 pages)
14 April 1997Return made up to 28/03/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
26 September 1996Company name changed ayles fernie international limit ed\certificate issued on 27/09/96 (2 pages)
3 May 1996Return made up to 28/03/96; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
23 August 1995Recon 14/08/95 (1 page)
23 June 1995Memorandum and Articles of Association (26 pages)
5 June 1995Company name changed frank ayles & associates LIMITED\certificate issued on 06/06/95 (4 pages)
17 May 1995Return made up to 28/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)