Company NameFerntree Computer Services U.K. Limited
Company StatusDissolved
Company Number02403849
CategoryPrivate Limited Company
Incorporation Date13 July 1989(34 years, 9 months ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Iain Horden
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed10 April 1995(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 14 July 1998)
RoleAccountant
Correspondence Address51 South Valley Road
Park Orchards Victoria 3114
Australia
Foreign
Secretary NameSusan Elizabeth Crook
NationalityAustralian
StatusClosed
Appointed09 January 1996(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 14 July 1998)
RoleSecretary
Correspondence Address145 Clark Street Port Melbourne
Victoria 3207
Australia
Foreign
Director NameRonald William Leeder
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityCanadian
StatusClosed
Appointed06 May 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 14 July 1998)
RoleChief Executive Officer
Correspondence Address3 Alimar Court
Brighton
Victoria
3186
Director NameEdward Francis Pike
Date of BirthJune 1955 (Born 68 years ago)
NationalityCanadian
StatusClosed
Appointed17 October 1997(8 years, 3 months after company formation)
Appointment Duration9 months (closed 14 July 1998)
RoleCompany Director
Correspondence Address21 Stevens Close
Kew
Victoria
3101
Director NameChristopher Gerard Vanderley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed17 October 1997(8 years, 3 months after company formation)
Appointment Duration9 months (closed 14 July 1998)
RoleCompany Director
Correspondence Address171 Mont Albert Road
Canterbury
Victoria
3126
Secretary NameWilliam Bass
NationalityBritish
StatusClosed
Appointed17 October 1997(8 years, 3 months after company formation)
Appointment Duration9 months (closed 14 July 1998)
RoleCompany Director
Correspondence Address91 Jolimont Road Forest Hill
Victoria 3131
Australia
Foreign
Secretary NameTrusec Limited (Corporation)
StatusClosed
Appointed02 August 1990(1 year after company formation)
Appointment Duration7 years, 11 months (closed 14 July 1998)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameMiss Sally Jane Beckinsale
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address70 Argyle Street
St Kilda
Victoria 3182
Foreign
Director NameMr Timothy David Downing
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address60 Cabramatta Road
Mosman
New South Wales 2088
Foreign
Director NameMr Paul Percy Ashford Harris
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address28 Middle Head Road
Mosman
New South Wales 2088
Foreign
Director NameMr Norman Joseph McCann
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 April 1997)
RoleManaging Director
Correspondence Address5 Fay Street
Heidelberg
Victoria 3084
Foreign
Secretary NameMiss Sally Jane Beckinsale
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 1993)
RoleCompany Director
Correspondence Address70 Argyle Street
St Kilda
Victoria 3182
Foreign
Secretary NameMr Daryl John Rogers
NationalityBritish
StatusResigned
Appointed24 February 1993(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address77 Deep Creek Drive
Doncaster East
Victoria 3109
Australia
Director NameReginald Alexander Douglas Nicolson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 1995(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 May 1996)
RoleCompany Director
Correspondence Address11 Buxton Crescent North
Mount Martha Victoria 3934
Australia
Foreign
Director NameJohn Kimber Adams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 1997)
RoleGeneral Manger
Correspondence Address36 Karnak Road
Ashburton Victoria
3147
Foreign
Australia

Location

Registered Address35 Basinghall Street
London
EC2V 5DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

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

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
9 February 1998Application for striking-off (1 page)
29 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
16 January 1998New secretary appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 November 1996Auditor's resignation (1 page)
14 June 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
14 May 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)