Company NameFernista Limited
Company StatusDissolved
Company Number02504581
CategoryPrivate Limited Company
Incorporation Date22 May 1990(33 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameRe-Source Europe Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Secretary NameMartin James Fleming
NationalityBritish
StatusClosed
Appointed22 May 1992(2 years after company formation)
Appointment Duration16 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address5 Sandhill Cottages
Marsden
Huddersfield
Yorkshire
HD7 5XB
Director NameLynda Beryl Fleming
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2006(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 12 May 2009)
RoleIt & Consultancy
Correspondence Address5 Sandhill Cottages Marsden
Huddersfield
West Yorkshire
HD7 5XB
Director NameFrances Lindsey Hardaker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 August 1992)
RoleCompany Director
Correspondence Address3 Sandhill Cottages
Marsden
Huddersfield
Yorkshire
HD7 5XB
Director NameDavid Joseph Fleming
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(2 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 June 2004)
RoleSelf Employed Builder
Correspondence AddressWinns Cottage
Catwick Lane
Long Riston
HU11 5JR
Director NameLynda Beryl Haigh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2008)
RoleManager
Correspondence Address5 Sandhill Cottages
Marsden
Huddersfield
West Yorkshire
HD7 5XB

Location

Registered Address3 Branch Road
Batley
West Yorkshire
WF17 5RY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£179
Cash£3,063
Current Liabilities£2,884

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (1 page)
25 November 2008Appointment terminated director lynda haigh (1 page)
28 October 2008Director appointed lynda beryl fleming (2 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 August 2007Return made up to 22/05/07; no change of members (6 pages)
3 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 June 2006Return made up to 22/05/06; full list of members (6 pages)
24 April 2006Memorandum and Articles of Association (9 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 August 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 August 2005New director appointed (2 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 September 2003Registered office changed on 12/09/03 from: 12 greenhead road huddersfield HD1 4EN (1 page)
16 June 2003Return made up to 22/05/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
5 July 2002Return made up to 22/05/02; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
23 August 2001Return made up to 22/05/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 May 2000 (3 pages)
15 September 2000Accounts for a small company made up to 31 May 1999 (3 pages)
5 July 2000Return made up to 22/05/00; full list of members (6 pages)
11 June 1999Full accounts made up to 31 May 1998 (8 pages)
11 June 1999Return made up to 22/05/99; no change of members (4 pages)
27 July 1998Return made up to 22/05/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (3 pages)
11 July 1997Return made up to 22/05/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
2 June 1996Return made up to 22/05/96; no change of members (4 pages)
2 June 1996Accounts for a small company made up to 31 May 1995 (3 pages)
28 June 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)