Company NameFerryview Limited
Company StatusDissolved
Company Number00977030
CategoryPrivate Limited Company
Incorporation Date14 April 1970(53 years, 12 months ago)
Dissolution Date3 June 1997 (26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Abbott Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 03 June 1997)
RoleSecretary
Correspondence Address128 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RT
Director NameWilliam Anthony Thompson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 03 June 1997)
RoleSolicitor
Correspondence Address16 Highfields
Westoning
Bedford
MK45 5EN
Secretary NameKeith Michael Dracup
NationalityBritish
StatusClosed
Appointed01 July 1994(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 03 June 1997)
RoleSecretary
Correspondence Address174 Towngate
Clifton
Brighouse
West Yorkshire
HD6 4HH
Director NamePaul Cecil Snook
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(21 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressSevenoaks 10 Coiners Fold
Rogergate
Hebden Bridge
West Yorkshire
HX7 5BS
Director NamePatrick William Walsh
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1992)
RoleCompany Director
Correspondence Address32 St Teresas Close
Princes Risborough
Buckinghamshire
HP27 0JH
Secretary NameColin Hartley
NationalityBritish
StatusResigned
Appointed03 May 1991(21 years after company formation)
Appointment Duration10 months (resigned 29 February 1992)
RoleCompany Director
Correspondence AddressMarshfields House Marsh Lane
Southowray
Halifax
West Yorkshire
HX3 9UF
Director NameMr Gregory Arthur Dean
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(21 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1994)
RoleFinance Director
Correspondence Address25 Thorns Close
Astley Bridge
Bolton
Lancashire
BL1 6PE
Secretary NameMr Gregory Arthur Dean
NationalityBritish
StatusResigned
Appointed01 April 1992(21 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1994)
RoleFinance Director
Correspondence Address25 Thorns Close
Astley Bridge
Bolton
Lancashire
BL1 6PE

Location

Registered AddressPO Box 20
Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
30 December 1996Application for striking-off (1 page)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
22 May 1996Return made up to 03/05/96; full list of members (5 pages)
22 May 1996Director's particulars changed (1 page)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
16 June 1995Return made up to 03/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
(4 pages)