Company NameFernshaw Limited
Company StatusDissolved
Company Number05157003
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr William Roy Ricker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed28 September 2004(3 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 27 December 2011)
RoleRestaurant Consultant
Country of ResidenceEngland
Correspondence Address80 Portland Road
London
W11 4LQ
Secretary NameMs Anne Elizabeth Coles
NationalityBritish
StatusClosed
Appointed28 September 2004(3 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 27 December 2011)
RoleFinancial Controller
Correspondence Address50 Murray Mews
London
NW1 9RH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address30-38 Dock Street
Leeds
LS10 1JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
1 September 2011Application to strike the company off the register (2 pages)
1 September 2011Application to strike the company off the register (2 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1
(4 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1
(4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 July 2010Secretary's details changed for Miss Anne Elizabeth Coles on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Miss Anne Elizabeth Coles on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Miss Anne Elizabeth Coles on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 July 2009Return made up to 18/06/09; full list of members (3 pages)
17 July 2009Return made up to 18/06/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
26 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 August 2008Secretary's Change of Particulars / anne coles / 01/06/2008 / HouseName/Number was: , now: 17; Street was: flat 8 st andrews mansions, now: bergholt mews; Area was: 163 lower clapton road, now: ; Post Code was: E5, now: NW1 0BH; Country was: , now: united kingdom (1 page)
20 August 2008Return made up to 18/06/08; full list of members (3 pages)
20 August 2008Secretary's change of particulars / anne coles / 01/06/2008 (1 page)
20 August 2008Return made up to 18/06/08; full list of members (3 pages)
20 August 2008Director's change of particulars / william ricker / 01/02/2008 (1 page)
20 August 2008Director's Change of Particulars / william ricker / 01/02/2008 / HouseName/Number was: , now: 80; Street was: flat 6, now: portland road; Area was: 32 kensington park gardens, now: ; Post Code was: W11 2QS, now: W11 4LQ; Country was: , now: united kingdom (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
25 July 2007Return made up to 18/06/07; full list of members (2 pages)
25 July 2007Return made up to 18/06/07; full list of members (2 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
5 July 2006Return made up to 18/06/06; full list of members (6 pages)
5 July 2006Return made up to 18/06/06; full list of members (6 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 August 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
26 August 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
14 June 2005Return made up to 18/06/05; full list of members (6 pages)
14 June 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Registered office changed on 06/10/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2004Incorporation (16 pages)