Company NameFernholme Limited
Company StatusDissolved
Company Number03055824
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 11 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameDavid Richard Beck
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1995(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 25 January 2000)
RoleMarketing Consultant
Correspondence Address1 Belvedere Road
Scarborough
Yorkshire
YO11 2UU
Secretary NameDavid Richard Beck
NationalityBritish
StatusClosed
Appointed03 November 1995(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 25 January 2000)
RoleMarketing Consultant
Correspondence Address1 Belvedere Road
Scarborough
Yorkshire
YO11 2UU
Director NameTheresa Jarvis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(3 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 03 November 1995)
RoleCare Proprietor
Correspondence Address3red Ridges Cross Views
St Aidan Road
Bridlington
North Humberside
YO16 5SP
Secretary NamePaul Graham Lyon Burdall
NationalityBritish
StatusResigned
Appointed25 August 1995(3 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 03 November 1995)
RoleAccountant
Correspondence Address45 Hovingham Drive
Scarborough
North Yorkshire
YO12 5DT
Director NameAndrew Carlton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 1998)
RoleCompany Director
Correspondence Address23 The Pastures
Cayton
Scarborough
Yorkshire
YO11 3UU
Director NameMr Barry Howard Robinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lynwood Court
18 Filey Road
Scarborough
North Yorkshire
YO11 2TL
Director NameNorman Alexander Robinson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 year after company formation)
Appointment Duration1 year (resigned 08 June 1997)
RoleConsultant
Correspondence Address91 Highfield
Scarborough
North Yorkshire
YO12 4AW
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address3,Alma Square
Scarborough
North Yorkshire
YO11 1JR
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
27 August 1998Director resigned (1 page)
21 August 1998Secretary's particulars changed;director's particulars changed (1 page)
22 April 1998£ nc 1000/10000 17/03/98 (1 page)
1 February 1998Full accounts made up to 31 March 1997 (6 pages)
25 July 1997Return made up to 12/05/97; full list of members (6 pages)
13 June 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
25 January 1997Full accounts made up to 31 March 1996 (6 pages)
15 January 1997New director appointed (2 pages)
22 June 1996Return made up to 12/05/96; full list of members (6 pages)
7 June 1996New director appointed (2 pages)
15 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 November 1995Director resigned;new director appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Accounting reference date notified as 31/03 (1 page)
7 September 1995Secretary resigned (2 pages)
7 September 1995New secretary appointed (2 pages)
31 August 1995Registered office changed on 31/08/95 from: 7 leonard street london EC2A 4AQ (1 page)
12 May 1995Incorporation (26 pages)