Active - Proposal to Strike off
Company Information for FERNCLOUD LIMITED
55 PARK STREET, BRIDGEND, MID GLAMORGAN, CF31 4AX,
|
Company Registration Number
04935764
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FERNCLOUD LIMITED | |
Legal Registered Office | |
55 PARK STREET BRIDGEND MID GLAMORGAN CF31 4AX Other companies in CF31 | |
Company Number | 04935764 | |
---|---|---|
Company ID Number | 04935764 | |
Date formed | 2003-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 31/01/2021 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-05 11:51:49 |
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 |
---|---|---|
CLIVE PHILLIP WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON LEE |
Director | ||
BERYL ANN WILLIAMS |
Company Secretary | ||
CLIVE PHILLIP WILLIAMS |
Director | ||
SIMON ANTHONY LEE |
Director | ||
CLIVE PHILLIP WILLIAMS |
Director | ||
SIMON ANTHONY LEE |
Company Secretary | ||
SIMON ANTHONY LEE |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERYL ANN WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR DOMINIC ANDREW CLEMENT WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE PHILLIP WILLIAMS | |
PSC07 | CESSATION OF CLIVE PHILLIP WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS BERYL ANN WILLIAMS | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE PHILLIP WILLIAMS | |
AA01 | Previous accounting period shortened from 31/10/17 TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES | |
PSC07 | CESSATION OF SIMON ANTHONY LEE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 22/12/09 STATEMENT OF CAPITAL GBP 1 | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/15 FROM 115 Merthyr Mawr Road Bridgend Mid Glamorgan CF31 3NY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEE | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CLIVE PHILLIP WILLIAMS | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 115 MERTHYR MAWR ROAD BRIDGEND CF31 3NY WALES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM C/O C/O C P WILLIAMS TY COED-Y-MWSTWR ISAF COYCHURCH BRIDGEND MID GLAMORGAN CF35 5HW WALES | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/12 FROM C/O C P Williams Ty Coed-Y-Mwstwr Isaf Coychurch Bridgend Mid Glamorgan CF35 5HW | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BERYL WILLIAMS | |
AR01 | 15/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS BERYL ANNE WILLIAMS / 21/10/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM C/O C P WILLIAMS TY COED-Y-MWSTWR ISAF COYCHURCH COYCHURCH BRIDGEND MID GLAMORGAN CF35 5HW WALES | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 14 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK LLANISHEN CARDIFF CF14 5GF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PHILLIP WILLIAMS / 15/10/2009 | |
288a | DIRECTOR APPOINTED CLIVE PHILIP WILLIAMS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON LEE | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 22/12/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 22/12/03 | |
RES04 | £ NC 100/1000 22/12/0 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/01/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as FERNCLOUD LIMITED are:
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. |