Ferndown
Dorset
BH22 8LT
Director Name | Mr John Colin Fitzpatrick |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 105 Moorside North Newcastle Upon Tyne NE4 9DY |
Director Name | Mr Michael Heathfield |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Solicitor |
Correspondence Address | 20 Yeavering Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YU |
Director Name | Mr Aziz Kurbanali Mamuji |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 September 1993) |
Role | Architect Planner |
Correspondence Address | 37a Leazes Terrace Newcastle Upon Tyne Tyne & Wear Ne1 |
Director Name | Mr Moez Mamuji |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 September 1993) |
Role | Dentist |
Correspondence Address | 37a Leazes Terrace Newcastle Upon Tyne Tyne & Wear Ne1 |
Director Name | Mr Frank Van Druten |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 4 years (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 104 Coronation Avenue Greendale Harare Iv55 |
Director Name | Mr Nigel Bruce Ferriman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 23 years (resigned 10 October 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3 Barleycorn Walk Cadnam Hampshire SO40 2LY |
Secretary Name | Mr Michael Heathfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 20 Yeavering Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YU |
Director Name | Ms Stephanie Margaret Bickerton Brooks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 30 September 1994) |
Role | Architect |
Correspondence Address | 25 Hadley Street London NW1 8SS |
Director Name | Mr John Colin Brian Willis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 30 September 1993) |
Role | Professional Tennis Coach |
Correspondence Address | 10 Sandringham Avenue Benton Newcastle Upon Tyne Tyne & Wear NE12 8JX |
Secretary Name | Mr Nigel Bruce Ferriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 1992) |
Role | Lawyer |
Correspondence Address | 311 Heaton Road Newcastle Upon Tyne Tyne & Wear NE6 5QD |
Secretary Name | Mr Nigel Bruce Ferriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years after company formation) |
Appointment Duration | 22 years (resigned 10 October 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3 Barleycorn Walk Cadnam Hampshire SO40 2LY |
Director Name | Arthur George Ferriman |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 17 Redwood Way Bassett Southampton SO16 3PU |
Director Name | Chrissie Mary Ferriman |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 17 Redwood Way Bassett Southampton SO16 3PU |
Director Name | Brian Monroe Anthony Rabot |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bush Blade Mews Harperley Stanley County Durham DH9 9UF |
Website | www.distantlandings.com |
---|
Registered Address | 34 Frederick Street Sunderland Tyne & Wear SR1 1LP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | Over 90 other UK companies use this postal address |
50k at £1 | Brenda Priscilla Ferriman 99.80% Ordinary |
---|---|
100 at £1 | Brenda Priscilla Ferriman 0.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £45,781 |
Cash | £11,741 |
Current Liabilities | £21,024 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
10 October 2006 | Delivered on: 17 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 44 claremont north avenue gateshead tyne & wear. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
6 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
14 October 2019 | Change of details for Mrs Brenda Priscilla Ferriman as a person with significant control on 20 April 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
14 October 2019 | Director's details changed for Mrs Brenda Priscilla Ferriman on 20 April 2019 (2 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 October 2015 | Director's details changed for Brenda Priscilla Ferriman on 15 October 2014 (2 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Brenda Priscilla Ferriman on 15 October 2014 (2 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 October 2014 | Termination of appointment of Nigel Bruce Ferriman as a director on 10 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Nigel Bruce Ferriman as a secretary on 10 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Nigel Bruce Ferriman as a secretary on 10 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Nigel Bruce Ferriman as a director on 10 October 2014 (1 page) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 April 2014 | Registered office address changed from 3 Barleycorn Walk Cadnam Southampton Hampshire SO40 2LY on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 3 Barleycorn Walk Cadnam Southampton Hampshire SO40 2LY on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 3 Barleycorn Walk Cadnam Southampton Hampshire SO40 2LY on 7 April 2014 (1 page) |
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mr Nigel Bruce Ferriman on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Nigel Bruce Ferriman on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Brenda Priscilla Ferriman on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Brenda Priscilla Ferriman on 10 November 2009 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
29 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 January 2007 | Return made up to 01/10/06; full list of members (3 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Return made up to 01/10/06; full list of members (3 pages) |
17 October 2006 | Particulars of mortgage/charge (4 pages) |
17 October 2006 | Particulars of mortgage/charge (4 pages) |
13 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
13 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | Director resigned (1 page) |
23 December 2005 | Return made up to 01/10/05; full list of members (3 pages) |
23 December 2005 | Return made up to 01/10/05; full list of members (3 pages) |
17 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
17 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
22 November 2004 | Return made up to 01/10/04; full list of members (8 pages) |
22 November 2004 | Return made up to 01/10/04; full list of members (8 pages) |
29 September 2004 | Ad 31/03/03--------- £ si 100@1 (2 pages) |
29 September 2004 | Ad 31/03/03--------- £ si 100@1 (2 pages) |
6 September 2004 | Return made up to 01/10/03; full list of members (8 pages) |
6 September 2004 | Nc inc already adjusted 31/03/03 (2 pages) |
6 September 2004 | Nc inc already adjusted 31/03/03 (2 pages) |
6 September 2004 | Resolutions
|
6 September 2004 | Resolutions
|
6 September 2004 | Return made up to 01/10/03; full list of members (8 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
16 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
16 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
10 May 2003 | Director's particulars changed (1 page) |
10 May 2003 | Director's particulars changed (1 page) |
10 December 2002 | Return made up to 01/10/02; full list of members
|
10 December 2002 | Return made up to 01/10/02; full list of members
|
2 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 80 copperfield road southampton hampshire SO16 3NY (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 80 copperfield road southampton hampshire SO16 3NY (1 page) |
27 September 2001 | Return made up to 01/10/01; full list of members (7 pages) |
27 September 2001 | Return made up to 01/10/01; full list of members (7 pages) |
11 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
11 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members
|
5 October 2000 | Return made up to 01/10/00; full list of members
|
7 August 2000 | Registered office changed on 07/08/00 from: 311 heaton road heaton newcastle upon tyne tyne and wear NE6 5QD (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 311 heaton road heaton newcastle upon tyne tyne and wear NE6 5QD (1 page) |
16 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
16 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
24 December 1998 | Full accounts made up to 30 September 1998 (14 pages) |
24 December 1998 | Full accounts made up to 30 September 1998 (14 pages) |
10 November 1998 | £ nc 20000/40000 23/03/98 (1 page) |
10 November 1998 | £ nc 20000/40000 23/03/98 (1 page) |
14 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
14 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
23 January 1998 | Full accounts made up to 30 September 1997 (12 pages) |
23 January 1998 | Full accounts made up to 30 September 1997 (12 pages) |
8 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
8 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
16 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
16 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
11 October 1996 | Return made up to 01/10/96; no change of members (6 pages) |
11 October 1996 | Return made up to 01/10/96; no change of members (6 pages) |
28 December 1995 | Full accounts made up to 30 September 1995 (13 pages) |
28 December 1995 | Full accounts made up to 30 September 1995 (13 pages) |
19 October 1995 | Return made up to 01/10/95; full list of members
|
19 October 1995 | Return made up to 01/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |