Company NameFerndown UK Limited
Company StatusDissolved
Company Number03329625
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 2 months ago)
Dissolution Date10 April 2001 (23 years ago)
Previous NameHBS Kowary Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameBoleslaw Gregory Zolynski
Date of BirthJuly 1953 (Born 70 years ago)
NationalityPolish & British
StatusClosed
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lindale Avenue
Bolton
Lancashire
BL1 5EF
Secretary NameVolanta Zolynska
NationalityPolish & British
StatusClosed
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Lindale Avenue
Heaton
Bolton
Lancashire
BL1 5EF
Director NamePiotr Stodulko
Date of BirthNovember 1962 (Born 61 years ago)
NationalityPolish
StatusResigned
Appointed26 June 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2000)
RoleFinance Director
Correspondence AddressUl Starobojarska 10/31
Bialystok
15 073
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address224 St Georges Road
Bolton
Greater Manchester
BL1 2PH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
6 November 2000Application for striking-off (1 page)
7 July 2000Memorandum and Articles of Association (11 pages)
5 July 2000Company name changed hbs kowary LIMITED\certificate issued on 06/07/00 (2 pages)
23 May 2000Full accounts made up to 31 December 1998 (11 pages)
23 May 2000Full accounts made up to 31 December 1999 (11 pages)
17 May 2000Return made up to 07/03/00; full list of members (6 pages)
25 February 2000Director resigned (2 pages)
10 March 1999Return made up to 07/03/99; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
13 July 1998Registered office changed on 13/07/98 from: peel house 2 chorley old road bolton BL1 3AA (1 page)
13 July 1998Ad 07/07/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 May 1998Memorandum and Articles of Association (11 pages)
28 April 1998Company name changed hilton business & kowary service s LTD\certificate issued on 29/04/98 (2 pages)
26 February 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1997Director resigned (1 page)
2 April 1997New secretary appointed (2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997New director appointed (2 pages)
7 March 1997Incorporation (17 pages)