Didsbury
Manchester
Lancashire
M20 3DF
Secretary Name | Nathan Duke Chuwen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2007(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 May 2014) |
Role | Accountant |
Correspondence Address | 2 Clough Avenue Sale Cheshire M33 4HU |
Director Name | Mr Bernard John Rowledge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Wylde Green Road Sutton Coldfield West Midlands B72 1HD |
Director Name | Mr Ralph Edgar Rowledge |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St Bernards Road Sutton Coldfield West Midlands B72 1LF |
Secretary Name | Mr Ralph Edgar Rowledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St Bernards Road Sutton Coldfield West Midlands B72 1LF |
Director Name | Dr James Morris Butler |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | 2 Byron Court Upper Way Upper Longden Rugeley Staffordshire WS15 1QD |
Director Name | David Wild |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 July 2007) |
Role | Company Director |
Correspondence Address | Flat 6 1 Hooley Range Heaton Moor Stockport Cheshire SK4 4HU |
Director Name | Mr Robert Delaney |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Jacobean Lane Knowle Solihull West Midlands B93 9LP |
Secretary Name | Mr Raymond Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 October 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Old Broadway Didsbury Manchester Lancashire M20 3DF |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 46 Fountain Street Manchester M2 2BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Fernbay LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,875,274 |
Cash | £875 |
Current Liabilities | £3,051,322 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2014 | Application to strike the company off the register (3 pages) |
16 January 2014 | Application to strike the company off the register (3 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
13 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
30 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 October 2009 | Director's details changed for Raymond Roberts on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Raymond Roberts on 26 October 2009 (2 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New secretary appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
27 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
7 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 November 2004 | Return made up to 27/10/04; full list of members
|
30 November 2004 | Return made up to 27/10/04; full list of members
|
19 October 2004 | Registered office changed on 19/10/04 from: 8 encombe place salford greater manchester M3 6FJ (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 8 encombe place salford greater manchester M3 6FJ (1 page) |
15 January 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
15 January 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
3 December 2003 | Return made up to 27/10/03; full list of members (8 pages) |
3 December 2003 | Return made up to 27/10/03; full list of members (8 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
31 October 2002 | Return made up to 27/10/02; full list of members (8 pages) |
31 October 2002 | Return made up to 27/10/02; full list of members (8 pages) |
6 December 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
6 December 2001 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
6 December 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
6 December 2001 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
8 November 2001 | Return made up to 27/10/01; full list of members
|
8 November 2001 | Return made up to 27/10/01; full list of members
|
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New secretary appointed;new director appointed (3 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 27 saint bernards road sutton coldfield west midlands B72 1LF (1 page) |
4 October 2001 | New secretary appointed;new director appointed (3 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 27 saint bernards road sutton coldfield west midlands B72 1LF (1 page) |
25 May 2001 | Particulars of mortgage/charge (4 pages) |
25 May 2001 | Particulars of mortgage/charge (4 pages) |
23 March 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
23 March 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
8 March 2001 | Ad 07/09/00--------- £ si 1000@1 (2 pages) |
8 March 2001 | Ad 07/09/00--------- £ si 1000@1 (2 pages) |
20 February 2001 | Return made up to 27/10/00; full list of members (7 pages) |
20 February 2001 | Return made up to 27/10/00; full list of members (7 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 4TH floor griffin house 18/19 ludgate hill birmingham west midlands B3 1DW (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 4TH floor griffin house 18/19 ludgate hill birmingham west midlands B3 1DW (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New secretary appointed;new director appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | New secretary appointed;new director appointed (2 pages) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
27 October 1999 | Incorporation (16 pages) |
27 October 1999 | Incorporation (16 pages) |