Company NameFern House Estates Limited
Company StatusDissolved
Company Number04057942
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)
Previous NameThe Deli & Coffee Shop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameLouisa Marguerita McGuire
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 25 July 2006)
RoleManaging Director
Correspondence Address8 Saint Andrews Drive
Holmes Chapel
Crewe
Cheshire
CW4 7DN
Secretary NamePhilip David McGuire
NationalityBritish
StatusClosed
Appointed06 May 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 25 July 2006)
RoleSecretary
Correspondence Address8 St Andrews Drive
Holmes Chapel
Crewe
CW4 7DN
Secretary NameMargaret Anne Hulme
NationalityBritish
StatusResigned
Appointed30 August 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 06 May 2004)
RoleSecretary
Correspondence Address14 The Ashleys
Napier Road
Stockport
Cheshire
SK4 4HG
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address22 Hartington Road
Manchester
M21 8UY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2006First Gazette notice for compulsory strike-off (1 page)
29 December 2005Registered office changed on 29/12/05 from: 112 urmston lane stretford manchester M32 9BQ (1 page)
27 April 2005Registered office changed on 27/04/05 from: 105 moss road stretford manchester lancashire M32 0AZ (1 page)
11 November 2004Return made up to 22/08/04; full list of members (6 pages)
21 September 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
15 October 2003Company name changed the deli & coffee shop LIMITED\certificate issued on 15/10/03 (2 pages)
9 September 2003Return made up to 22/08/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 August 2001Return made up to 22/08/01; full list of members (6 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Ad 30/08/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
24 August 2000Director resigned (1 page)