Company NameFernbrink Limited
Company StatusDissolved
Company Number03009540
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 4 months ago)
Dissolution Date16 May 2006 (17 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Adrian William Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 16 May 2006)
RoleAccountant/Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 2c Blenheim Gardens
Willesden Green
London
NW2 4NS
Secretary NameFrederick George Smith
NationalityBritish
StatusClosed
Appointed31 March 1995(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 16 May 2006)
RoleSecretary
Correspondence Address103 Lone Barn Road
Sprowston
Norwich
Norfolk
NR7 8HY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressGround Floor
2c Blenheim Gardens
London
NW2 4NS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
21 December 2005Application for striking-off (1 page)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 January 2004Return made up to 13/01/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 January 2003Return made up to 13/01/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 January 2002Return made up to 13/01/02; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
24 January 2001Return made up to 13/01/01; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
1 February 2000Return made up to 13/01/00; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 February 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1998Registered office changed on 29/06/98 from: 48D shoot up hill london NW2 3QB (1 page)
23 January 1998Return made up to 13/01/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (3 pages)
29 January 1997Return made up to 13/01/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 30 April 1996 (3 pages)
15 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1995Accounting reference date notified as 30/04 (1 page)
19 April 1995Registered office changed on 19/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1995Memorandum and Articles of Association (6 pages)