Company NameFerry Farm Foods Limited
Company StatusDissolved
Company Number04350652
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)
Dissolution Date25 May 2009 (14 years, 11 months ago)
Previous NameN.Y.S. Limited

Directors

Director NameJohn Richard Stephen Horncastle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 25 May 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hope
Allendale
Hexham
Northumberland
NE47 9QD
Director NameJane Adele Patrick
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 25 May 2009)
RoleManager
Correspondence AddressRalph Shield
Cambo
Morpeth
Northumberland
NE61 4LD
Secretary NameJane Adele Patrick
NationalityBritish
StatusClosed
Appointed27 February 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 25 May 2009)
RoleManager
Correspondence AddressRalph Shield
Cambo
Morpeth
Northumberland
NE61 4LD
Director NameDaniel James Bufton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 25 May 2009)
RoleManager
Correspondence Address69 Bede Close
Holystone
Newcastle Upon Tyne
NE12 9SP
Director NameLord Donald Thomas Younger Curry
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 25 May 2009)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Farm
Barrasford
Hexham
Northumberland
NE48 4DA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2008Liquidators statement of receipts and payments to 26 September 2008 (5 pages)
11 April 2008Liquidators statement of receipts and payments to 26 September 2008 (5 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
4 April 2007Liquidators statement of receipts and payments (5 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
30 March 2006Liquidators statement of receipts and payments (5 pages)
28 September 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Liquidators statement of receipts and payments (8 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
23 October 2002Registered office changed on 23/10/02 from: 19 borough road sunderland SR1 1LA (1 page)
22 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2002Statement of affairs (12 pages)
22 October 2002Appointment of a voluntary liquidator (1 page)
9 October 2002Registered office changed on 09/10/02 from: 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page)
14 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (3 pages)
13 March 2002Company name changed N.Y.S. LIMITED\certificate issued on 13/03/02 (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed;new director appointed (2 pages)
10 January 2002Incorporation (16 pages)