Company NameFernplot Limited
Company StatusDissolved
Company Number03480326
CategoryPrivate Limited Company
Incorporation Date12 December 1997(26 years, 4 months ago)
Dissolution Date28 August 2001 (22 years, 8 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 NameJonathan Guy Brudenell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2000)
RoleConsultant
Correspondence AddressHesketh Grange
Boltby
Thirsk
North Yorkshire
YO7 2HU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBondale Limited (Corporation)
StatusResigned
Appointed14 January 1998(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 January 1999)
Correspondence AddressChurchill House 12 Mosley Street
Newcastle Upon Tyne
NE1 1DE
Secretary NameWaterville Trading Limited (Corporation)
StatusResigned
Appointed06 January 1999(1 year after company formation)
Appointment Duration12 months (resigned 01 January 2000)
Correspondence Address12 Mosley Street
Newcastle Upon Tyne
NE1 1DL

Location

Registered AddressChurchill House
12 Mosley Street
Newcastle Upon Tyne
NE1 1DE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£944
Cash£2,235
Current Liabilities£36,614

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2001First Gazette notice for compulsory strike-off (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
6 January 2000Return made up to 12/12/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (1 page)
9 February 1999Secretary resigned (1 page)
14 January 1999New secretary appointed (2 pages)
13 January 1999Return made up to 12/12/98; full list of members (6 pages)
14 May 1998Ad 16/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998Registered office changed on 09/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 March 1998New secretary appointed (2 pages)
12 December 1997Incorporation (13 pages)