Company NameFernlace Limited
Company StatusDissolved
Company Number02780813
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)
Dissolution Date25 September 2019 (4 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Christina Marie Able
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed24 May 2018(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 25 September 2019)
RoleSvp Tax
Country of ResidenceUnited States
Correspondence Address1000 Abernathy Road Ne
Suite 125
Atlanta
Ga
30328
Director NameMr John Gipson Yates
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1995)
RoleAccountant
Correspondence Address76 Forest Road
Narborough
Leicester
LE9 5EQ
Director NameAlan Cedric Marvin
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 1995)
RoleJoint Managing Director
Correspondence Address14 Dalby Avenue
Bushby
Leicester
Leicestershire
LE7 9RD
Director NameBenjamin Wheeler
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1996)
RoleJoint Managing Director
Correspondence AddressBenscliffe Hay Cottage
Newtown Linford
Leicester
LE6 0AH
Secretary NameMr John Gipson Yates
NationalityBritish
StatusResigned
Appointed22 March 1993(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1995)
RoleAccountant
Correspondence Address76 Forest Road
Narborough
Leicester
LE9 5EQ
Director NameMr Samuel Grindle Moore
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5 The Rookery
Killinchy
Newtownards
County Down
BT23 6SY
Northern Ireland
Director NameRobert Alistair Stuart Campbell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address30 Rocks Chapel Road
Downpatrick
County Down
BT30 9BA
Northern Ireland
Director NameMr Harold Mark Ennis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address26 Old Cultra Road
Cultra
Holywood
County Down
BT18 0AE
Northern Ireland
Secretary NamePeter James Warburton
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 2001)
RoleCompany Director
Correspondence Address37 Haddon Road
Ravenshead
Nottingham
Nottinghamshire
NG15 9EZ
Director NameKeith Gilchrist
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 December 2005)
RoleChief Operating Officer
Correspondence AddressTudor House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Director NameMr Richard Andrew Scully
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Sawmill Road
Longwick
Princes Risborough
Buckinghamshire
HP27 9TD
Secretary NameMr Richard Andrew Scully
NationalityBritish
StatusResigned
Appointed29 October 2001(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 November 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Sawmill Road
Longwick
Princes Risborough
Buckinghamshire
HP27 9TD
Secretary NameMachiko Kudo
NationalityBritish
StatusResigned
Appointed11 November 2004(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 2008)
RoleCompany Director
Correspondence Address76 St Peters Street
London
N1 8JS
Director NameMr Neil Rylance
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Director NameMr Guy Nicholas Anthony Faller
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2011)
RoleCorporate Controller
Country of ResidenceUnited Kingdom
Correspondence Address180 Hermitage Road
Woking
Surrey
GU21 8XQ
Director NameMr Stephen Keith Pierce
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(14 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 All Saints Avenue
Maidenhead
Berkshire
SL6 6EW
Director NameMr Mark Richard Priestley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(14 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Farm Court
Grendon Underwood
Buckinghamshire
HP18 0SU
Secretary NameMr Mark Richard Priestley
NationalityBritish
StatusResigned
Appointed18 March 2008(15 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Farm Court Old Farm Court
Grendon Underwood
Buckinghamshire
HP18 0SU
Director NameYves Regniers
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed28 March 2011(18 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Woodhouse Gardens
Ruddington
NG11 6BF
Director NameMr Andrew Darrington
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2018)
RoleAssistant Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Way West Phoenix Centre
Nottingham
Nottinghamshire
NG8 6AW
Director NameMr Mark John Wenham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2018)
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence AddressMillennium Way West Phoenix Centre
Nottingham
Nottinghamshire
NG8 6AW
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitemultipkg.com
Email address[email protected]
Telephone0115 9796300
Telephone regionNottingham

Location

Registered AddressC/O Deloitte Llp
1 Little New Street
London
EC4A 3HQ

Shareholders

100 at £1Field Boxmore Gb LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 June 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
10 February 2017Appointment of Mr Mark John Wenham as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of Yves Regniers as a director on 10 February 2017 (1 page)
27 January 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
26 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
4 February 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
7 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
18 June 2014Accounts for a dormant company made up to 29 December 2013 (7 pages)
23 May 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
26 July 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (14 pages)
5 July 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
5 July 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
8 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (14 pages)
4 November 2011Registered office address changed from Church House St Marys Court the Broadway Old Amersham Bucks HP7 0UT on 4 November 2011 (2 pages)
4 November 2011Registered office address changed from Church House St Marys Court the Broadway Old Amersham Bucks HP7 0UT on 4 November 2011 (2 pages)
7 July 2011Director's details changed for Yves Regniers on 23 June 2011 (3 pages)
6 April 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
6 April 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
30 March 2011Appointment of Yves Regniers as a director (3 pages)
30 March 2011Termination of appointment of Guy Faller as a director (2 pages)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (14 pages)
29 September 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
29 September 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
11 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
24 October 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
24 February 2009Return made up to 16/02/09; full list of members (5 pages)
18 February 2009Accounts for a dormant company made up to 30 December 2007 (5 pages)
12 August 2008Resolutions
  • RES13 ‐ Change of ro address 08/08/2008
(1 page)
12 August 2008Registered office changed on 12/08/2008 from misbourne house badminton court rectory way old amersham buckinghamshire HP7 0DD (1 page)
31 March 2008Secretary appointed mark richard priestley (2 pages)
27 March 2008Appointment terminated secretary machiko kudo (1 page)
7 February 2008Return made up to 05/02/08; no change of members (4 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (3 pages)
13 September 2007New director appointed (3 pages)
13 September 2007Director resigned (1 page)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 February 2007Return made up to 19/01/07; full list of members (7 pages)
10 April 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
10 April 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
17 January 2006Return made up to 19/01/06; full list of members (5 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (3 pages)
2 March 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
2 March 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
14 February 2005Return made up to 19/01/05; full list of members (7 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
2 February 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
24 January 2004Return made up to 19/01/04; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 29 December 2002 (5 pages)
14 January 2003Return made up to 19/01/03; full list of members (5 pages)
16 August 2002Total exemption small company accounts made up to 30 December 2001 (5 pages)
11 February 2002Director resigned (1 page)
11 February 2002Return made up to 19/01/02; full list of members (7 pages)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 November 2001Registered office changed on 06/11/01 from: 16 east park road leicester LE5 4QA (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001New director appointed (3 pages)
6 November 2001New secretary appointed;new director appointed (3 pages)
20 February 2001Return made up to 19/01/01; full list of members (6 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 January 2000Return made up to 19/01/00; full list of members (6 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 January 1999Return made up to 19/01/99; full list of members (6 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 January 1998Director resigned (1 page)
23 January 1998Return made up to 19/01/98; no change of members (4 pages)
8 December 1997Director resigned (1 page)
15 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 April 1997Director resigned (1 page)
29 January 1997Return made up to 19/01/97; no change of members (4 pages)
16 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
19 January 1996Return made up to 19/01/96; full list of members (8 pages)
19 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
7 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Director resigned;new director appointed (2 pages)
29 March 1993Memorandum and Articles of Association (13 pages)