Fern Hill
Dersingham
Norfolk
PE31 6HT
Secretary Name | Mr Zaffer Fazleabbas Hassanali Raniwala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1995(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 25 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gatehill Road Northwood Middlesex HA6 3QD |
Director Name | Mr Paul Martin Edwards |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2005(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 25 February 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Inward House 104 Melford Road Sudbury Suffolk CO10 1JY |
Director Name | Kim Elizabeth Lyons |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 May 1992) |
Role | Secretary |
Correspondence Address | 7 Southampton Place London WC1A 2DR |
Director Name | James Christopher Robinson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 May 1992) |
Role | Solicitor |
Correspondence Address | 7 Southampton Place London WC1A 2DR |
Director Name | Linda Beryl Collingham |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2002) |
Role | Director/Company Secretary |
Correspondence Address | Poplar Farm Ashton Stamford Lincolnshire PE9 3BA |
Director Name | Mr Stephen Terence Hingston |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 May 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Effingham Road London SE12 8NU |
Secretary Name | Linda Beryl Collingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 1995) |
Role | Director/Company Secretary |
Correspondence Address | Ingoldsby Farm Ingoldsby Grantham Lincs NG33 4EJ |
Director Name | Vivien Rose Yule |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(6 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 01 September 2010) |
Role | Executive Search Consultant |
Country of Residence | England |
Correspondence Address | 18 Arlington Gardens London W4 4EY |
Director Name | Andrew Timlin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Northfield House 16 Sheephouse Road Maidenhead SL6 8EX |
Director Name | Mr Alex Bennett |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(20 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 November 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Audley House 13 Palace Street London SW1E 5HX |
Secretary Name | Southampton Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 1992) |
Correspondence Address | 71 Lincolns Inn Fields London WC2A 3JF |
Registered Address | 79 College Road Harrow Middlesex HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
26k at £1 | David Collingham 65.00% Ordinary |
---|---|
14k at £1 | Ruston Poole Holdings LTD 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58 |
Cash | £3,255 |
Current Liabilities | £3,313 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2013 | Application to strike the company off the register (3 pages) |
4 November 2013 | Application to strike the company off the register (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders Statement of capital on 2012-11-30
|
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders Statement of capital on 2012-11-30
|
30 August 2012 | Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
30 August 2012 | Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 December 2011 | Registered office address changed from Audley House 13 Palace Street London SW1E 5HX on 2 December 2011 (1 page) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Registered office address changed from Audley House 13 Palace Street London SW1E 5HX on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Audley House 13 Palace Street London SW1E 5HX on 2 December 2011 (1 page) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Termination of appointment of Alex Bennett as a director (1 page) |
23 November 2010 | Termination of appointment of Alex Bennett as a director (1 page) |
1 October 2010 | Appointment of Mr Alex Bennett as a director (2 pages) |
1 October 2010 | Appointment of Mr Alex Bennett as a director (2 pages) |
1 October 2010 | Termination of appointment of Vivien Yule as a director (1 page) |
1 October 2010 | Termination of appointment of Vivien Yule as a director (1 page) |
15 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 January 2010 | Director's details changed for Mr David Philip Collingham on 27 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Vivien Rose Yule on 27 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Vivien Rose Yule on 27 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Paul Martin Edwards on 27 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr David Philip Collingham on 27 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Paul Martin Edwards on 27 November 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from cording house 34 st james's street london SW1A 1HD (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from cording house 34 st james's street london SW1A 1HD (1 page) |
5 February 2009 | Return made up to 27/11/08; full list of members (4 pages) |
5 February 2009 | Return made up to 27/11/08; full list of members (4 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
2 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (16 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (16 pages) |
12 January 2007 | Return made up to 27/11/06; full list of members (3 pages) |
12 January 2007 | Return made up to 27/11/06; full list of members (3 pages) |
1 March 2006 | Full accounts made up to 31 August 2005 (16 pages) |
1 March 2006 | Full accounts made up to 31 August 2005 (16 pages) |
8 February 2006 | Return made up to 27/11/05; full list of members (7 pages) |
8 February 2006 | Return made up to 27/11/05; full list of members (7 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
12 December 2005 | Declaration of assistance for shares acquisition (19 pages) |
12 December 2005 | Declaration of assistance for shares acquisition (19 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
18 November 2005 | Nc inc already adjusted 17/10/05 (1 page) |
18 November 2005 | Nc inc already adjusted 17/10/05 (1 page) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
3 November 2005 | Notice of assignment of name or new name to shares (2 pages) |
3 November 2005 | Notice of assignment of name or new name to shares (2 pages) |
3 November 2005 | Re-registration of Memorandum and Articles (17 pages) |
3 November 2005 | Re-registration of Memorandum and Articles (17 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
3 November 2005 | Application for reregistration from PLC to private (1 page) |
3 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 November 2005 | Application for reregistration from PLC to private (1 page) |
3 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 March 2005 | Return made up to 27/11/04; full list of members (7 pages) |
31 March 2005 | Return made up to 27/11/04; full list of members
|
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
10 January 2005 | Full accounts made up to 31 August 2004 (16 pages) |
10 January 2005 | Full accounts made up to 31 August 2004 (16 pages) |
9 July 2004 | £ ic 45000/40000 19/05/04 £ sr 5000@1=5000 (1 page) |
9 July 2004 | £ ic 45000/40000 19/05/04 £ sr 5000@1=5000 (1 page) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
19 April 2004 | £ ic 50000/45000 16/03/04 £ sr 5000@1=5000 (1 page) |
19 April 2004 | £ ic 50000/45000 16/03/04 £ sr 5000@1=5000 (1 page) |
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
21 January 2004 | Full accounts made up to 31 August 2003 (16 pages) |
21 January 2004 | Full accounts made up to 31 August 2003 (16 pages) |
19 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
19 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
27 March 2003 | Full accounts made up to 31 August 2002 (16 pages) |
27 March 2003 | Full accounts made up to 31 August 2002 (16 pages) |
6 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
6 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
2 April 2002 | Full accounts made up to 31 August 2001 (16 pages) |
2 April 2002 | Full accounts made up to 31 August 2001 (16 pages) |
8 January 2002 | Return made up to 27/11/01; full list of members (7 pages) |
8 January 2002 | Return made up to 27/11/01; full list of members (7 pages) |
3 April 2001 | Full accounts made up to 31 August 2000 (17 pages) |
3 April 2001 | Full accounts made up to 31 August 2000 (17 pages) |
27 December 2000 | Return made up to 27/11/00; full list of members
|
27 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
5 April 2000 | Full accounts made up to 31 August 1999 (17 pages) |
5 April 2000 | Full accounts made up to 31 August 1999 (17 pages) |
17 February 2000 | Return made up to 27/11/99; full list of members (7 pages) |
17 February 2000 | Return made up to 27/11/99; full list of members (7 pages) |
10 March 1999 | Full accounts made up to 31 August 1998 (13 pages) |
10 March 1999 | Full accounts made up to 31 August 1998 (13 pages) |
5 January 1999 | Return made up to 27/11/98; no change of members
|
5 January 1999 | Return made up to 27/11/98; no change of members (4 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 11-12 buckingham gate london SW1E 6LB (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 11-12 buckingham gate london SW1E 6LB (1 page) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Full accounts made up to 31 August 1997 (12 pages) |
1 April 1998 | Full accounts made up to 31 August 1997 (12 pages) |
30 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
30 December 1997 | Return made up to 27/11/97; full list of members
|
26 September 1997 | Memorandum and Articles of Association (10 pages) |
26 September 1997 | Memorandum and Articles of Association (10 pages) |
16 December 1996 | Full accounts made up to 31 August 1996 (11 pages) |
16 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
16 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
16 December 1996 | Full accounts made up to 31 August 1996 (11 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
18 February 1996 | Resolutions
|
18 February 1996 | £ nc 50000/100000 31/01/96 (1 page) |
18 February 1996 | £ nc 50000/100000 31/01/96 (1 page) |
18 February 1996 | Resolutions
|
11 February 1996 | Full accounts made up to 31 August 1995 (11 pages) |
11 February 1996 | Full accounts made up to 31 August 1995 (11 pages) |
4 January 1996 | Return made up to 27/11/95; change of members
|
4 January 1996 | Return made up to 27/11/95; change of members (6 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
4 April 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
4 April 1995 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
30 March 1995 | Balance Sheet (2 pages) |
30 March 1995 | Declaration on reregistration from private to PLC (1 page) |
30 March 1995 | Application for reregistration from private to PLC (1 page) |
30 March 1995 | Balance Sheet (4 pages) |
30 March 1995 | Application for reregistration from private to PLC (1 page) |
30 March 1995 | Auditor's statement (1 page) |
30 March 1995 | Declaration on reregistration from private to PLC (1 page) |
30 March 1995 | Re-registration of Memorandum and Articles (19 pages) |
30 March 1995 | Re-registration of Memorandum and Articles (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
13 January 1994 | Return made up to 27/11/93; full list of members
|
13 January 1994 | Return made up to 27/11/93; full list of members (5 pages) |
15 April 1993 | Nc inc already adjusted 31/03/93 (1 page) |
15 April 1993 | Memorandum and Articles of Association (12 pages) |
15 April 1993 | Ad 02/04/93--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 April 1993 | Memorandum and Articles of Association (12 pages) |
15 April 1993 | Resolutions
|
15 April 1993 | Nc inc already adjusted 31/03/93 (1 page) |
15 April 1993 | Resolutions
|
15 April 1993 | Ad 02/04/93--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 December 1992 | Return made up to 27/11/92; full list of members (8 pages) |
18 December 1992 | Return made up to 27/11/92; full list of members (8 pages) |
28 October 1992 | Ad 14/10/92--------- £ si 98@1=98 £ ic 2/100 (1 page) |
28 October 1992 | Ad 14/10/92--------- £ si 98@1=98 £ ic 2/100 (1 page) |
17 March 1992 | Return made up to 31/12/90; full list of members (6 pages) |
17 March 1992 | Resolutions
|
17 March 1992 | Return made up to 31/12/90; full list of members (6 pages) |
17 March 1992 | Resolutions
|
17 March 1992 | Return made up to 31/12/91; full list of members (6 pages) |
15 January 1990 | Memorandum and Articles of Association (11 pages) |
15 January 1990 | Memorandum and Articles of Association (11 pages) |
11 January 1990 | Resolutions
|
11 January 1990 | Resolutions
|
27 November 1989 | Incorporation (9 pages) |
27 November 1989 | Incorporation (9 pages) |