Company NameFernfields Finance Limited
Company StatusDissolved
Company Number04556333
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Secretary NameJanice Morgan Wilson
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Lodge
Hildenfields
Tonbridge
Kent
TN10 3DQ
Director NameFundability Limited (Corporation)
Date of BirthDecember 1949 (Born 74 years ago)
StatusClosed
Appointed01 April 2003(5 months, 3 weeks after company formation)
Appointment Duration5 years (closed 23 April 2008)
Correspondence Address160 Main Road
Biggin Hill
Kent
TN16 3BA
Director NameRodney Page
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleSales Director
Correspondence Address23 Mayford Road
Chatham
Kent
ME5 8SZ
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address178 Main Road, Biggin Hill
Westerham
Kent
TN16 3BB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,036
Cash£1,561
Current Liabilities£13,285

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
12 November 2007Application for striking-off (1 page)
2 November 2007Return made up to 08/10/07; full list of members (2 pages)
6 August 2007Registered office changed on 06/08/07 from: 166 main road biggin hill kent TN16 3BA (1 page)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 November 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2005Return made up to 08/10/05; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 September 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 October 2004Return made up to 08/10/04; full list of members (6 pages)
4 November 2003Return made up to 08/10/03; full list of members (6 pages)
26 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
28 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
15 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (14 pages)