Company NameFern Audio Limited
DirectorDaniel Ewington
Company StatusDissolved
Company Number03548383
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDaniel Ewington
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(3 days after company formation)
Appointment Duration26 years
RoleRetired Police Inspector
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitfield Rise High Crompton
Shaw
Oldham
Lancashire
OL2 7RS
Secretary NameChristopher Daniel Ewington
NationalityBritish
StatusCurrent
Appointed29 February 2000(1 year, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleSound & Lighting Designer
Correspondence Address72 Tib Street
Manchester
Lancashire
M4 1LG
Secretary NameChristine Nora Ewington
NationalityBritish
StatusResigned
Appointed20 April 1998(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2000)
RoleRetired Teacher
Correspondence Address5 Whitfield Rise High Crompton
Shaw
Oldham
Lancashire
OL2 7RS
Director NameFormation Nominees Ltd (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU
Secretary NameFormation Secretaries Ltd (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU

Location

Registered Address2nd Floor 72 Tib Street
Manchester
M4 1LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£32,213
Cash£250
Current Liabilities£81,007

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 July 2004Dissolved (1 page)
16 May 2002Dissolution deferment (1 page)
16 May 2002Completion of winding up (1 page)
9 July 2001Order of court to wind up (2 pages)
14 February 2001Notice of completion of voluntary arrangement (4 pages)
17 July 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
(6 pages)
25 May 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 June 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
22 June 1999Return made up to 17/04/99; full list of members (6 pages)
11 March 1999Registered office changed on 11/03/99 from: 5 whitfield rise high crompton shaw greater manchester OL2 7RS (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: 4 twyford business park station road twyford reading berkshire RG10 9TU (1 page)
28 April 1998New director appointed (2 pages)
17 April 1998Incorporation (17 pages)