About

Registered Number: 02982488
Date of Incorporation: 24/10/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: C/O Biffa Waste Services Ltd, Coronation Road Cressex, High Wycombe, Buckinghamshire, HP12 3TZ

 

Fernmead Ltd was registered on 24 October 1994 and are based in High Wycombe. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 23 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 17 September 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 25 October 2012
TM02 - Termination of appointment of secretary 03 July 2012
AR01 - Annual Return 21 November 2011
AP02 - Appointment of corporate director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AA - Annual Accounts 05 October 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 19 February 2010
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
AR01 - Annual Return 16 November 2009
CH02 - Change of particulars for corporate director 16 November 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 25 October 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 19 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 11 November 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 30 April 2004
288c - Notice of change of directors or secretaries or in their particulars 08 February 2004
363s - Annual Return 21 November 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 10 September 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 10 November 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
RESOLUTIONS - N/A 27 September 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 16 December 1999
288c - Notice of change of directors or secretaries or in their particulars 09 August 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 28 October 1998
AUD - Auditor's letter of resignation 27 July 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
225 - Change of Accounting Reference Date 19 March 1998
AUD - Auditor's letter of resignation 10 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1997
363s - Annual Return 02 December 1997
AA - Annual Accounts 21 October 1997
AA - Annual Accounts 08 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1996
363s - Annual Return 31 October 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 22 November 1995
MISC - Miscellaneous document 09 March 1995
288 - N/A 27 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1995
395 - Particulars of a mortgage or charge 24 January 1995
288 - N/A 17 January 1995
RESOLUTIONS - N/A 18 November 1994
MEM/ARTS - N/A 18 November 1994
288 - N/A 18 November 1994
288 - N/A 18 November 1994
288 - N/A 18 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
287 - Change in situation or address of Registered Office 10 November 1994
NEWINC - New incorporation documents 24 October 1994

Mortgages & Charges

Description Date Status Charge by
Single debenture 17 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.