About

Registered Number: 02850619
Date of Incorporation: 06/09/1993 (30 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 5 months ago)
Registered Address: Saint Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QT

 

Having been setup in 1993, Ferro Monk Systems Ltd has its registered office in Scunthorpe, North Lincolnshire, it has a status of "Dissolved". We do not know the number of employees at this company. The business has 11 directors listed as Pattison, Ian, Farrell, Susan Mary, Holmes, Ian, Wilkinson, John Barry, Adams, David, Cusworth, Kay Jenna, Heffernan, Daniel Edward, Heffernan, Daniel Edward, Tankard, Roger Piers, Venn, Andrew Michael, Venn, Anthony Bryan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, David 29 October 1993 10 November 1999 1
CUSWORTH, Kay Jenna 01 March 2006 29 January 2016 1
HEFFERNAN, Daniel Edward 02 September 2002 06 May 2011 1
HEFFERNAN, Daniel Edward 16 October 1998 10 November 1999 1
TANKARD, Roger Piers 28 February 1995 10 November 1999 1
VENN, Andrew Michael 12 June 1995 02 June 1997 1
VENN, Anthony Bryan 28 September 1993 30 August 2002 1
Secretary Name Appointed Resigned Total Appointments
PATTISON, Ian 29 April 2016 - 1
FARRELL, Susan Mary 21 August 1995 04 April 1996 1
HOLMES, Ian 03 July 1995 21 August 1995 1
WILKINSON, John Barry 28 September 1993 03 July 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
CS01 - N/A 19 September 2019
SH19 - Statement of capital 11 September 2019
RESOLUTIONS - N/A 23 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 August 2019
CAP-SS - N/A 23 August 2019
TM01 - Termination of appointment of director 05 July 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 03 August 2017
AP01 - Appointment of director 10 February 2017
CH01 - Change of particulars for director 10 February 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 07 July 2016
AP01 - Appointment of director 13 May 2016
AP03 - Appointment of secretary 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
TM01 - Termination of appointment of director 22 February 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 06 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2013
AUD - Auditor's letter of resignation 11 December 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 09 May 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 04 October 2011
TM01 - Termination of appointment of director 04 July 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 07 July 2010
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 11 August 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
363s - Annual Return 05 October 2007
AA - Annual Accounts 09 August 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
363s - Annual Return 28 September 2006
AA - Annual Accounts 14 September 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
395 - Particulars of a mortgage or charge 18 January 2006
363a - Annual Return 10 October 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
AA - Annual Accounts 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 14 July 2004
363a - Annual Return 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
AA - Annual Accounts 22 July 2003
AA - Annual Accounts 30 November 2002
363a - Annual Return 04 October 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
AA - Annual Accounts 29 November 2001
363a - Annual Return 13 September 2001
288c - Notice of change of directors or secretaries or in their particulars 09 August 2001
395 - Particulars of a mortgage or charge 10 May 2001
363a - Annual Return 03 October 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
225 - Change of Accounting Reference Date 15 June 2000
AA - Annual Accounts 07 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
287 - Change in situation or address of Registered Office 24 November 1999
225 - Change of Accounting Reference Date 17 November 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 29 April 1999
AA - Annual Accounts 29 April 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
363s - Annual Return 06 October 1998
395 - Particulars of a mortgage or charge 07 November 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 02 September 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
225 - Change of Accounting Reference Date 07 April 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 04 October 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
287 - Change in situation or address of Registered Office 25 October 1995
363s - Annual Return 06 September 1995
288 - N/A 06 September 1995
AA - Annual Accounts 25 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 23 June 1995
288 - N/A 23 June 1995
CERTNM - Change of name certificate 04 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1995
395 - Particulars of a mortgage or charge 07 February 1995
395 - Particulars of a mortgage or charge 23 January 1995
363s - Annual Return 08 October 1994
395 - Particulars of a mortgage or charge 23 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1994
288 - N/A 19 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1993
287 - Change in situation or address of Registered Office 30 November 1993
128(4) - Notice of assignment of name or new name to any class of shares 19 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 November 1993
123 - Notice of increase in nominal capital 19 November 1993
288 - N/A 19 November 1993
CERTNM - Change of name certificate 25 October 1993
287 - Change in situation or address of Registered Office 21 October 1993
288 - N/A 21 October 1993
288 - N/A 21 October 1993
NEWINC - New incorporation documents 06 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2006 Fully Satisfied

N/A

Fixed and floating security document 03 May 2001 Fully Satisfied

N/A

Chattel mortgage 03 November 1997 Fully Satisfied

N/A

Legal charge 31 January 1995 Fully Satisfied

N/A

Debenture 16 January 1995 Fully Satisfied

N/A

Mortgage debenture 18 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.