About

Registered Number: 03856338
Date of Incorporation: 11/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2016 (7 years and 7 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Martin Peter 11 October 1999 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.