Company NameFernlea Homes Limited
DirectorsJohn Anthony Corcoran and Vera Corcoran
Company StatusDissolved
Company Number02246584
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Anthony Corcoran
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleBuilder
Correspondence Address12 Highgrove Court
Leylandde
Preston
Lancashire
PR5 3WN
Director NameMrs Vera Corcoran
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(5 years after company formation)
Appointment Duration31 years
RoleHousewife
Correspondence Address12 Highgrove Court
Leyland
Preston
Lancashire
PR5 3WN
Secretary NameMrs Vera Corcoran
NationalityBritish
StatusCurrent
Appointed21 April 1993(5 years after company formation)
Appointment Duration31 years
RoleHousewife
Correspondence Address12 Highgrove Court
Leyland
Preston
Lancashire
PR5 3WN
Director NamePaul Valentine Melling
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 1993)
RoleChartered Surveyor
Correspondence AddressMurray House
Higher Lane Rainford
St Helens
Merseyside
WA11 8NU
Secretary NamePaul Valentine Melling
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 1993)
RoleCompany Director
Correspondence AddressMurray House
Higher Lane Rainford
St Helens
Merseyside
WA11 8NU

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1994 (30 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

1 August 1998Dissolved (1 page)
1 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
23 October 1997Liquidators statement of receipts and payments (5 pages)
25 April 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
29 May 1996Liquidators statement of receipts and payments (5 pages)
27 April 1995Appointment of a voluntary liquidator (2 pages)
27 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 April 1995Registered office changed on 09/04/95 from: 12 highgrove court leyland preston lancashire PR5 3WN (1 page)