Company NameFfeland Limited
Company StatusDissolved
Company Number02224984
CategoryPrivate Limited Company
Incorporation Date26 February 1988(36 years, 2 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGarry Johnson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(3 years, 4 months after company formation)
Appointment Duration9 years (closed 18 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address509 Broadway
Letchworth
Hertfordshire
SG6 3PT
Director NameMr David Anthony Murray
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(3 years, 4 months after company formation)
Appointment Duration9 years (closed 18 July 2000)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Thorley Gardens
Pyrford
Woking
Surrey
GU22 8UL
Secretary NameJames Crosby Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 May 1996(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 18 July 2000)
Correspondence AddressEmber House
35-37 Creek Road
East Molesey
Surrey
KT8 9BE
Secretary NameTimothy John Taylor
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 May 1996)
RoleCompany Director
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Secretary NameMr David Anthony Murray
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 4 months after company formation)
Appointment Duration-1 years, 12 months (resigned 27 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Thorley Gardens
Pyrford
Woking
Surrey
GU22 8UL

Location

Registered AddressEmber House
35-37 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
17 February 2000Application for striking-off (1 page)
14 February 2000Registered office changed on 14/02/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page)
12 August 1999Return made up to 30/06/99; full list of members (6 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1998Return made up to 30/06/98; full list of members (7 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 July 1997Return made up to 30/06/97; full list of members (7 pages)
22 April 1997Full accounts made up to 30 June 1996 (9 pages)
14 October 1996Return made up to 30/06/96; full list of members (7 pages)
19 June 1996New secretary appointed (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996Registered office changed on 19/06/96 from: 12 gough square london EC4A 3DE (1 page)
28 November 1995Full accounts made up to 30 June 1995 (10 pages)