Company NameFerndene Developments Limited
Company StatusDissolved
Company Number03211343
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Dissolution Date15 January 2002 (22 years, 3 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 NameJohn George Robson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(same day as company formation)
RoleProperty Developer
Correspondence Address20 California
Winlaton
Blaydon
Tyne & Wear
NE21 6LY
Secretary NameJoy Paula Robson
NationalityBritish
StatusClosed
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 California
Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 6LY
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address5 West Lane
Chester Le Street
County Durham
DH3 3HJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
30 July 2001Application for striking-off (1 page)
14 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
20 October 2000Return made up to 12/06/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 July 1999Return made up to 12/06/99; no change of members (4 pages)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
15 July 1998Return made up to 12/06/98; no change of members (4 pages)
14 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1997Return made up to 12/06/97; full list of members (6 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
30 June 1996Director resigned (1 page)
30 June 1996Secretary resigned (1 page)
12 June 1996Incorporation (10 pages)