About

Registered Number: 00890498
Date of Incorporation: 26/10/1966 (58 years and 6 months ago)
Company Status: Liquidation
Registered Address: Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

 

Ferndale Transport Company(Hull)limited was founded on 26 October 1966 and are based in Hull, it's status at Companies House is "Liquidation". The current directors of this business are listed as Saltmer, Andrew, Negri, Tina, Newsam, Audrey, Newsam, Dean William, Newsam, Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALTMER, Andrew 01 May 2015 - 1
NEGRI, Tina 24 September 2000 05 April 2018 1
NEWSAM, Audrey N/A 06 April 2012 1
NEWSAM, Dean William 24 September 2000 05 April 2018 1
NEWSAM, Keith N/A 09 April 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 November 2018
RESOLUTIONS - N/A 19 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2018
LIQ02 - N/A 07 November 2018
MR04 - N/A 29 August 2018
AA - Annual Accounts 30 April 2018
SH01 - Return of Allotment of shares 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
CS01 - N/A 02 March 2018
MR04 - N/A 04 May 2017
MR01 - N/A 02 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 30 January 2016
AP01 - Appointment of director 11 June 2015
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 30 January 2015
MR01 - N/A 30 January 2015
AR01 - Annual Return 29 April 2014
AD01 - Change of registered office address 18 December 2013
AA - Annual Accounts 04 November 2013
MR04 - N/A 12 June 2013
MR04 - N/A 12 June 2013
AR01 - Annual Return 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 29 October 2012
TM02 - Termination of appointment of secretary 29 October 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 05 August 2010
TM01 - Termination of appointment of director 15 June 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 21 March 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 12 October 2006
287 - Change in situation or address of Registered Office 09 May 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 26 October 2005
395 - Particulars of a mortgage or charge 12 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 09 September 2004
225 - Change of Accounting Reference Date 17 April 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 22 March 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 30 January 2002
287 - Change in situation or address of Registered Office 18 January 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 07 February 2001
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 24 March 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 15 April 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 05 March 1997
AA - Annual Accounts 21 June 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 30 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 March 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 03 March 1993
363s - Annual Return 28 April 1992
AA - Annual Accounts 28 April 1992
AA - Annual Accounts 03 July 1991
363a - Annual Return 11 June 1991
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 15 February 1989
363 - Annual Return 15 February 1989
287 - Change in situation or address of Registered Office 04 October 1988
AA - Annual Accounts 15 March 1988
363 - Annual Return 15 March 1988
AA - Annual Accounts 11 December 1987
363 - Annual Return 11 December 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Outstanding

N/A

A registered charge 30 January 2015 Fully Satisfied

N/A

Debenture 09 October 2006 Fully Satisfied

N/A

Debenture 11 October 2005 Fully Satisfied

N/A

Debenture 18 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.