Company NameFernbay Limited
Company StatusDissolved
Company Number04239607
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Raymond Roberts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(2 months, 4 weeks after company formation)
Appointment Duration12 years, 8 months (closed 03 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Secretary NameMr Raymond Roberts
NationalityBritish
StatusClosed
Appointed19 September 2001(2 months, 4 weeks after company formation)
Appointment Duration12 years, 8 months (closed 03 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Secretary NameNathan Duke Chuwen
NationalityBritish
StatusClosed
Appointed17 August 2007(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 03 June 2014)
RoleAccountant
Correspondence Address2 Clough Avenue
Sale
Cheshire
M33 4HU
Director NameDr James Morris Butler
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleChairman
Correspondence Address2 Byron Court
Upper Way Upper Longden
Rugeley
Staffordshire
WS15 1QD
Director NameMr Bernard John Rowledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Wylde Green Road
Sutton Coldfield
West Midlands
B72 1HD
Secretary NameDr James Morris Butler
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Byron Court
Upper Way Upper Longden
Rugeley
Staffordshire
WS15 1QD
Director NameMr Robert Delaney
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(2 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 18 June 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address30 Jacobean Lane
Knowle
Solihull
West Midlands
B93 9LP
Director NameDavid Wild
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(2 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 11 July 2007)
RoleManaging Director
Correspondence AddressFlat 6 1 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address46 Fountain Street
Manchester
Greater Manchester
M2 2BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (3 pages)
7 February 2014Application to strike the company off the register (3 pages)
19 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,085,536
(7 pages)
19 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,085,536
(7 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 June 2009Return made up to 17/06/09; full list of members (14 pages)
17 June 2009Return made up to 17/06/09; full list of members (14 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 August 2008Return made up to 22/06/08; full list of members (14 pages)
7 August 2008Return made up to 22/06/08; full list of members (14 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
18 April 2008Appointment terminated secretary james butler (1 page)
18 April 2008Appointment terminated secretary james butler (1 page)
18 April 2008Return made up to 22/06/07; full list of members (15 pages)
18 April 2008Return made up to 22/06/07; full list of members (15 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
23 May 2007Return made up to 22/06/06; full list of members (14 pages)
23 May 2007Return made up to 22/06/06; full list of members (14 pages)
23 May 2007Nc inc already adjusted 14/02/07 (2 pages)
23 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2007Ad 21/06/06-08/05/07 £ si 475740@1=475740 £ ic 609796/1085536 (4 pages)
23 May 2007Nc inc already adjusted 14/02/07 (2 pages)
23 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2007Ad 21/06/06-08/05/07 £ si 475740@1=475740 £ ic 609796/1085536 (4 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 August 2006Nc inc already adjusted 25/07/06 (2 pages)
2 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2006Nc inc already adjusted 25/07/06 (2 pages)
2 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 February 2006Nc inc already adjusted 19/12/05 (2 pages)
23 February 2006Nc inc already adjusted 19/12/05 (2 pages)
10 October 2005Return made up to 22/06/05; full list of members (10 pages)
10 October 2005Return made up to 22/06/05; full list of members (10 pages)
30 September 2005Ad 23/09/05--------- £ si 203053@1=203053 £ ic 406743/609796 (4 pages)
30 September 2005Ad 23/09/05--------- £ si 203053@1=203053 £ ic 406743/609796 (4 pages)
20 May 2005Nc inc already adjusted 23/03/05 (1 page)
20 May 2005Nc inc already adjusted 23/03/05 (1 page)
20 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 February 2005Ad 16/02/05--------- £ si 196844@1=196844 £ ic 209899/406743 (4 pages)
22 February 2005Ad 16/02/05--------- £ si 196844@1=196844 £ ic 209899/406743 (4 pages)
19 October 2004Registered office changed on 19/10/04 from: 8 encombe place salford manchester M3 6FJ (1 page)
19 October 2004Registered office changed on 19/10/04 from: 8 encombe place salford manchester M3 6FJ (1 page)
12 October 2004Nc inc already adjusted 01/10/04 (1 page)
12 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2004Nc inc already adjusted 01/10/04 (1 page)
12 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2004Ad 29/09/04--------- £ si 199899@1=199899 £ ic 10000/209899 (5 pages)
6 October 2004Ad 29/09/04--------- £ si 199899@1=199899 £ ic 10000/209899 (5 pages)
13 July 2004Return made up to 22/06/04; full list of members (15 pages)
13 July 2004Return made up to 22/06/04; full list of members (15 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 March 2004Nc inc already adjusted 02/03/04 (1 page)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 March 2004Nc inc already adjusted 02/03/04 (1 page)
15 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
15 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
13 August 2003Return made up to 22/06/03; full list of members (15 pages)
13 August 2003Return made up to 22/06/03; full list of members (15 pages)
27 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 July 2002Ad 22/06/02--------- £ si 300@1=300 £ ic 9700/10000 (2 pages)
22 July 2002Ad 22/06/02--------- £ si 300@1=300 £ ic 9700/10000 (2 pages)
22 July 2002Return made up to 22/06/02; full list of members (10 pages)
22 July 2002Return made up to 22/06/02; full list of members (10 pages)
9 November 2001Particulars of contract relating to shares (3 pages)
9 November 2001Particulars of contract relating to shares (3 pages)
9 November 2001Ad 09/10/01--------- £ si 1000@1=1000 £ ic 8700/9700 (4 pages)
9 November 2001Ad 09/10/01--------- £ si 1000@1=1000 £ ic 8700/9700 (4 pages)
8 November 2001Ad 12/10/01--------- £ si 50@1=50 £ ic 2598/2648 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 50@1=50 £ ic 2548/2598 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 150@1=150 £ ic 8550/8700 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 38@1=38 £ ic 2406/2444 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 51@1=51 £ ic 1050/1101 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 104@1=104 £ ic 2444/2548 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 150@1=150 £ ic 8325/8475 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 520@1=520 £ ic 1671/2191 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 75@1=75 £ ic 8475/8550 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 215@1=215 £ ic 2191/2406 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 570@1=570 £ ic 1101/1671 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 150@1=150 £ ic 8325/8475 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 104@1=104 £ ic 2444/2548 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 50@1=50 £ ic 2598/2648 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 51@1=51 £ ic 1050/1101 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 75@1=75 £ ic 8475/8550 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 50@1=50 £ ic 2648/2698 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 38@1=38 £ ic 2406/2444 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 5002@1=5002 £ ic 3323/8325 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 625@1=625 £ ic 2698/3323 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 150@1=150 £ ic 8550/8700 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 50@1=50 £ ic 2548/2598 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 50@1=50 £ ic 2648/2698 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 5002@1=5002 £ ic 3323/8325 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 625@1=625 £ ic 2698/3323 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 570@1=570 £ ic 1101/1671 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 1049@1=1049 £ ic 1/1050 (3 pages)
8 November 2001Ad 12/10/01--------- £ si 520@1=520 £ ic 1671/2191 (2 pages)
8 November 2001Ad 12/10/01--------- £ si 1049@1=1049 £ ic 1/1050 (3 pages)
8 November 2001Ad 12/10/01--------- £ si 215@1=215 £ ic 2191/2406 (2 pages)
3 October 2001New secretary appointed;new director appointed (3 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2001New secretary appointed;new director appointed (3 pages)
3 October 2001Nc inc already adjusted 19/09/01 (1 page)
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Nc inc already adjusted 19/09/01 (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
13 July 2001Registered office changed on 13/07/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
22 June 2001Incorporation (16 pages)
22 June 2001Incorporation (16 pages)