Company NameWilliam Fern Consultants Limited
Company StatusDissolved
Company Number05333424
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Albert Fern
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address26 Bamford Way
Bamford
Rochdale
Lancashire
OL11 5NA
Secretary NameJoyce Margaret Fern
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 Bamford Way
Bamford
Rochdale
Lancashire
OL11 5NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address53 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Joyce Margaret Fern
50.00%
Ordinary
1 at £1William Fern
50.00%
Ordinary

Financials

Year2014
Net Worth£1,644
Current Liabilities£10,930

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
16 October 2017Application to strike the company off the register (3 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (1 page)
27 October 2016Micro company accounts made up to 31 January 2016 (1 page)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
16 October 2015Micro company accounts made up to 31 January 2015 (1 page)
16 October 2015Micro company accounts made up to 31 January 2015 (1 page)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 January 2010Director's details changed for William Albert Fern on 14 January 2010 (2 pages)
28 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for William Albert Fern on 14 January 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 April 2009Registered office changed on 20/04/2009 from 51-53 york street heywood lancashire OL10 4NR (1 page)
20 April 2009Registered office changed on 20/04/2009 from 51-53 york street heywood lancashire OL10 4NR (1 page)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
31 March 2008Return made up to 14/01/08; full list of members (3 pages)
31 March 2008Return made up to 14/01/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 March 2007Registered office changed on 21/03/07 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
21 March 2007Registered office changed on 21/03/07 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
19 March 2007Return made up to 14/01/07; full list of members (6 pages)
19 March 2007Return made up to 14/01/07; full list of members (6 pages)
3 April 2006Return made up to 14/01/06; full list of members (6 pages)
3 April 2006Return made up to 14/01/06; full list of members (6 pages)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
15 February 2005Ad 14/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2005Ad 14/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Registered office changed on 02/02/05 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page)
2 February 2005Registered office changed on 02/02/05 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
14 January 2005Incorporation (9 pages)
14 January 2005Incorporation (9 pages)