Company NameFernhill Coating Limited
Company StatusDissolved
Company Number02894263
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameBrian Eugene Hargreaves
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1994(1 week, 5 days after company formation)
Appointment Duration8 years, 9 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address450 Haworth Road
Allerton
Bradford
West Yorkshire
BD15 9LL
Director NameMr Antony Robert Henderson Meier
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish,German
StatusClosed
Appointed15 February 1994(1 week, 5 days after company formation)
Appointment Duration8 years, 9 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Crown Reach
Grosvenor Road
London
SW1V 3JY
Secretary NameMr Antony Robert Henderson Meier
NationalityBritish,German
StatusClosed
Appointed15 February 1994(1 week, 5 days after company formation)
Appointment Duration8 years, 9 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Crown Reach
Grosvenor Road
London
SW1V 3JY
Director NameAnthony Dent Evans
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(12 months after company formation)
Appointment Duration7 years, 9 months (closed 19 November 2002)
RoleManaging Director
Correspondence Address15 Penrith Avenue
Sale
Cheshire
M33 3FN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEuropa House
Barcroft Street
Bury
Lancashire
BL9 5BT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£135,737
Cash£3,460
Current Liabilities£3,460

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
20 June 2002Application for striking-off (1 page)
15 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/02
(8 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 March 2001Return made up to 03/02/01; full list of members (8 pages)
14 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 February 1999Return made up to 03/02/99; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 February 1998Return made up to 03/02/98; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 February 1997Return made up to 03/02/97; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 April 1996Return made up to 03/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1995Memorandum and Articles of Association (32 pages)
31 October 1995Memorandum and Articles of Association (18 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 March 1995Return made up to 03/02/95; full list of members (6 pages)
8 March 1995New director appointed (2 pages)