Founded in 1999, Fern Developments (Norfolk) Ltd are based in Manchester, it's status is listed as "Dissolved". Noble, Martin Peter is the current director of the company. Currently we aren't aware of the number of employees at the Fern Developments (Norfolk) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOBLE, Martin Peter | 11 October 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 September 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 23 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 08 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 September 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 June 2015 | |
LIQ MISC OC - N/A | 11 June 2015 | |
4.40 - N/A | 11 June 2015 | |
4.40 - N/A | 11 June 2015 | |
AD01 - Change of registered office address | 11 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 08 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 15 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 25 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 04 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 19 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 18 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 18 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 18 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 19 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 26 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 24 March 2011 | |
4.68 - Liquidator's statement of receipts and payments | 22 September 2010 | |
4.68 - Liquidator's statement of receipts and payments | 25 March 2010 | |
4.40 - N/A | 25 January 2010 | |
LIQ MISC OC - N/A | 06 January 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 January 2010 | |
RESOLUTIONS - N/A | 25 March 2009 | |
4.48 - Notice of constitution of liquidation committee | 25 March 2009 | |
4.20 - N/A | 25 March 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 March 2009 | |
287 - Change in situation or address of Registered Office | 24 March 2009 | |
287 - Change in situation or address of Registered Office | 30 December 2008 | |
363a - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 14 January 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 May 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363s - Annual Return | 20 November 2006 | |
395 - Particulars of a mortgage or charge | 26 September 2006 | |
395 - Particulars of a mortgage or charge | 26 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 2005 | |
363s - Annual Return | 02 November 2005 | |
AA - Annual Accounts | 01 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2005 | |
395 - Particulars of a mortgage or charge | 03 February 2005 | |
363s - Annual Return | 12 January 2005 | |
RESOLUTIONS - N/A | 02 December 2004 | |
RESOLUTIONS - N/A | 02 December 2004 | |
RESOLUTIONS - N/A | 02 December 2004 | |
RESOLUTIONS - N/A | 02 December 2004 | |
RESOLUTIONS - N/A | 02 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 December 2004 | |
123 - Notice of increase in nominal capital | 02 December 2004 | |
395 - Particulars of a mortgage or charge | 25 November 2004 | |
395 - Particulars of a mortgage or charge | 11 November 2004 | |
395 - Particulars of a mortgage or charge | 29 July 2004 | |
RESOLUTIONS - N/A | 09 July 2004 | |
RESOLUTIONS - N/A | 09 July 2004 | |
RESOLUTIONS - N/A | 09 July 2004 | |
AA - Annual Accounts | 09 July 2004 | |
AA - Annual Accounts | 22 December 2003 | |
363s - Annual Return | 08 December 2003 | |
MEM/ARTS - N/A | 24 July 2003 | |
225 - Change of Accounting Reference Date | 13 May 2003 | |
395 - Particulars of a mortgage or charge | 22 March 2003 | |
287 - Change in situation or address of Registered Office | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 19 March 2003 | |
RESOLUTIONS - N/A | 12 March 2003 | |
RESOLUTIONS - N/A | 12 March 2003 | |
RESOLUTIONS - N/A | 12 March 2003 | |
RESOLUTIONS - N/A | 12 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2003 | |
123 - Notice of increase in nominal capital | 12 March 2003 | |
288a - Notice of appointment of directors or secretaries | 10 March 2003 | |
288a - Notice of appointment of directors or secretaries | 10 March 2003 | |
AAMD - Amended Accounts | 10 March 2003 | |
AAMD - Amended Accounts | 10 March 2003 | |
363s - Annual Return | 10 March 2003 | |
363s - Annual Return | 10 March 2003 | |
363s - Annual Return | 10 March 2003 | |
363s - Annual Return | 10 March 2003 | |
288a - Notice of appointment of directors or secretaries | 05 March 2003 | |
288a - Notice of appointment of directors or secretaries | 05 March 2003 | |
395 - Particulars of a mortgage or charge | 25 February 2003 | |
363s - Annual Return | 25 January 2003 | |
AA - Annual Accounts | 09 September 2002 | |
CERTNM - Change of name certificate | 22 May 2002 | |
363s - Annual Return | 31 October 2001 | |
AA - Annual Accounts | 13 August 2001 | |
363s - Annual Return | 14 November 2000 | |
CERTNM - Change of name certificate | 25 September 2000 | |
288b - Notice of resignation of directors or secretaries | 18 October 1999 | |
NEWINC - New incorporation documents | 11 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 September 2006 | Outstanding |
N/A |
Legal charge | 14 September 2006 | Outstanding |
N/A |
Legal mortgage | 31 January 2005 | Outstanding |
N/A |
Legal mortgage | 19 November 2004 | Outstanding |
N/A |
Debenture | 05 November 2004 | Outstanding |
N/A |
Legal mortgage | 22 July 2004 | Fully Satisfied |
N/A |
Legal charge | 03 March 2003 | Fully Satisfied |
N/A |
Debenture | 19 February 2003 | Fully Satisfied |
N/A |