Company NameFerranti Business Communications Limited
Company StatusDissolved
Company Number01574364
CategoryPrivate Limited Company
Incorporation Date15 July 1981(42 years, 10 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameFerranti International Holdings Limited (Corporation)
StatusClosed
Appointed02 November 1995(14 years, 3 months after company formation)
Appointment Duration3 years (closed 24 November 1998)
Correspondence Address1 Surrey Street
London
WC2R 2NT
Director NameFerranti International Plc (Corporation)
StatusClosed
Appointed02 November 1995(14 years, 3 months after company formation)
Appointment Duration3 years (closed 24 November 1998)
Correspondence Address1 Surrey Street
London
WC2R 2NT
Secretary NameFerranti International Plc (Corporation)
StatusClosed
Appointed02 November 1995(14 years, 3 months after company formation)
Appointment Duration3 years (closed 24 November 1998)
Correspondence Address1 Surrey Street
London
WC2R 2NT
Director NameMr James Carroll
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 1994)
RoleAccountant
Correspondence Address38 Tyrone Drive
Bamford
Rochdale
Lancashire
OL11 4BE
Director NameCharles Roger Scott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(11 years after company formation)
Appointment Duration2 months (resigned 30 September 1992)
RoleCommercial Director
Correspondence Address53 Moor End Road
Mellor
Stockport
Cheshire
SK6 5PS
Secretary NameThomas Gwyn Davies
NationalityBritish
StatusResigned
Appointed31 July 1992(11 years after company formation)
Appointment Duration3 weeks (resigned 21 August 1992)
RoleCompany Director
Correspondence Address4 Meriton Road
Handforth
Wilmslow
Cheshire
SK9 3HB
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed21 August 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameAllan Reginald Cooper
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(11 years, 2 months after company formation)
Appointment Duration3 months (resigned 23 December 1992)
RoleSecretary
Correspondence Address4 Clifton Drive
Heald Green
Cheadle
Cheshire
SK8 3UF
Director NameMr Michael Jonathon Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(11 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 December 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales

Location

Registered Address1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998Application for striking-off (1 page)
17 November 1997Return made up to 31/07/97; full list of members (6 pages)
16 September 1996Return made up to 31/07/96; full list of members (6 pages)
30 August 1996Full accounts made up to 31 March 1996 (11 pages)
7 June 1996Registered office changed on 07/06/96 from: ferranti house concord business park wythenshawe manchester M22 5LA (1 page)
14 May 1996Full accounts made up to 31 March 1994 (11 pages)
14 May 1996Full accounts made up to 31 March 1995 (12 pages)
28 November 1995Return made up to 31/07/95; no change of members (4 pages)