Company NameFerndale Residential Home Limited
Company StatusDissolved
Company Number03958634
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs June Margaret Herron
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
Director NameMr James Robert Herron
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(3 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 10 June 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
Secretary NameMrs Betty Noble
NationalityBritish
StatusClosed
Appointed09 March 2004(3 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
Director NameMr John Marshall Winn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Court
169 Scotchman Lane
Morley
Yorkshire
LS27 0NY
Secretary NameMrs June Margaret Herron
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Birk Lane
Morley
Leeds
West Yorkshire
LS27 0ST
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mrs June Margaret Herron
100.00%
Ordinary

Financials

Year2014
Cash£3,124
Current Liabilities£3,124

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
10 February 2014Application to strike the company off the register (3 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for James Robert Herron on 6 April 2010 (2 pages)
6 April 2010Director's details changed for June Margaret Herron on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Betty Noble on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Betty Noble on 6 April 2010 (1 page)
6 April 2010Director's details changed for James Robert Herron on 6 April 2010 (2 pages)
6 April 2010Director's details changed for June Margaret Herron on 6 April 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 April 2009Return made up to 28/03/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
31 March 2008Return made up to 28/03/08; full list of members (3 pages)
16 June 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 April 2007Return made up to 28/03/07; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Return made up to 28/03/06; full list of members (2 pages)
10 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 June 2005Return made up to 28/03/05; full list of members (7 pages)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 August 2004Return made up to 28/03/04; full list of members (7 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (1 page)
30 March 2004Particulars of mortgage/charge (7 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 July 2003Return made up to 28/03/03; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 April 2002Return made up to 28/03/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 October 2001Return made up to 28/03/01; full list of members; amend (6 pages)
16 October 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
10 April 2001Return made up to 28/03/01; full list of members (6 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (3 pages)
26 April 2000Ad 29/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 March 2000Incorporation (15 pages)