Company NameFern Group Limited
Company StatusDissolved
Company Number02482283
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years, 1 month ago)
Dissolution Date29 June 1999 (24 years, 10 months ago)

Business Activity

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

Directors

Director NameAlistair Ian Hall
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(1 year, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 29 June 1999)
RoleManaging Director
Correspondence Address6 Thorpe Arch Park
Thorpe Arch
Wetherby
West Yorkshire
W23 7AN
Director NameTimothy John Poulter
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(1 year, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 29 June 1999)
RoleFinancial Director
Correspondence Address11 Wharfedale Mount
Shelf
Halifax
West Yorkshire
HX3 7NF
Director NamePeter Joseph Tkaczyk
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(1 year, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 29 June 1999)
RoleCommercial Manager
Correspondence Address12 Willowbank
Coulby Newham
Middlesbrough
Cleveland
TS8 0SW
Secretary NameTimothy John Poulter
NationalityBritish
StatusClosed
Appointed02 October 1991(1 year, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 29 June 1999)
RoleFinancial Director
Correspondence Address11 Wharfedale Mount
Shelf
Halifax
West Yorkshire
HX3 7NF
Director NameMichael Kubenz
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed16 March 1993(3 years after company formation)
Appointment Duration6 years, 3 months (closed 29 June 1999)
RoleCompany Director
Correspondence AddressSpedititions Gesellschaft
Nagelsweg 39
2000 Hamburg 1
Germany
Director NameEric Stanley Rill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1993(3 years after company formation)
Appointment Duration6 years, 3 months (closed 29 June 1999)
RoleOperations Director
Correspondence Address542 Wortley Road
Rotherham
South Yorkshire
S61 1JJ
Director NameStuart Rhodes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1994(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 29 June 1999)
RoleMerchant Banker
Correspondence Address22 Butterwick Gardens
Wetherby
West Yorkshire
LS22 6GX
Director NameRobert Gledson Cockburn
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 05 December 1991)
RoleGeneral Manager
Correspondence Address33 Seafield View
Tynemouth
North Shields
Tyne & Wear
NE30 4LE
Director NameEric Stanley Rill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 1994)
RoleGeneral Manager
Correspondence Address542 Wortley Road
Rotherham
South Yorkshire
S61 1JJ
Director NameMr Geoffrey Joseph Weaver
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 1994)
RoleMerchant Banker
Correspondence AddressThe Grange
Weston Sub-Edge
Chipping Campden
Gloucestershire
GL55 6QL
Wales

Location

Registered AddressSt Johns Centre
110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 March 1999First Gazette notice for compulsory strike-off (1 page)
12 October 1998Receiver ceasing to act (1 page)
12 October 1998Receiver's abstract of receipts and payments (2 pages)
24 April 1998Receiver's abstract of receipts and payments (2 pages)
23 April 1997Receiver's abstract of receipts and payments (2 pages)
30 April 1996Receiver's abstract of receipts and payments (2 pages)
27 June 1995Administrative Receiver's report (20 pages)
26 April 1995Registered office changed on 26/04/95 from: longhill industrial estate, belle vue way, hartlepool, cleveland, TS25 1JZ. (1 page)
13 April 1995Appointment of receiver/manager (2 pages)
29 March 1995Return made up to 16/03/95; no change of members
  • 363(287) ‐ Registered office changed on 29/03/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)