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.
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 |
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 |
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 |