Dissolved
Dissolved 2014-09-09
Company Information for FERN ZONE PLANT DISPLAYS LIMITED
REDDITCH, WORCESTERSHIRE, B97 4HP,
|
Company Registration Number
04260840
Private Limited Company
Dissolved Dissolved 2014-09-09 |
Company Name | |
---|---|
FERN ZONE PLANT DISPLAYS LIMITED | |
Legal Registered Office | |
REDDITCH WORCESTERSHIRE B97 4HP Other companies in B97 | |
Company Number | 04260840 | |
---|---|---|
Date formed | 2001-07-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2014-09-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 05:58:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLE ANNE BANNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL TAYLOR |
Company Secretary | ||
LORRAINE ALISON SANDERS FOX |
Director | ||
LORRAINE ALISON SANDERS-FOX |
Company Secretary | ||
DUNCAN NORMAN SANDERS-FOX |
Director | ||
DEBORAH LOUISE CLAPHAM |
Company Secretary | ||
PETER CHARLES CLAPHAM |
Director | ||
AR CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK CUSTOM SHOP LIMITED | Director | 2009-02-26 | CURRENT | 1999-11-19 | Active | |
WILDCAT CUSTOM RIFLES LIMITED | Director | 2007-03-09 | CURRENT | 2007-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/02/12 FULL LIST | |
AR01 | 28/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE SANDERS FOX | |
AR01 | 27/07/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL TAYLOR | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ALISON SANDERS FOX / 27/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CAROLE ANNE BANNER | |
AR01 | 27/07/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 31/08/2007 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-05-20 |
Proposal to Strike Off | 2013-09-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as FERN ZONE PLANT DISPLAYS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FERN ZONE PLANT DISPLAYS LIMITED | Event Date | 2014-05-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FERN ZONE PLANT DISPLAYS LIMITED | Event Date | 2013-09-24 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |