About

Registered Number: 01295130
Date of Incorporation: 21/01/1977 (47 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 9 months ago)
Registered Address: 31 Chertsey Street, Guildford, GU1 4HD

 

Having been setup in 1977, R.H. Ferris (Weald of Kent) Ltd are based in Guildford, it has a status of "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Barrett, Peter Geoffrey, Gardiner, Malcolm James, Gardiner, Maryon Anne Foale, Langford, Kirsten Dawn, Schooley, Kenneth Sidney at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Peter Geoffrey N/A 30 September 1992 1
GARDINER, Malcolm James N/A 30 September 1992 1
GARDINER, Maryon Anne Foale N/A 30 September 1992 1
LANGFORD, Kirsten Dawn 01 October 1992 06 July 2007 1
SCHOOLEY, Kenneth Sidney N/A 30 September 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2016
DS01 - Striking off application by a company 14 April 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 13 October 2015
AD01 - Change of registered office address 13 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 17 September 2014
MR04 - N/A 07 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 25 September 2013
MR04 - N/A 01 May 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 05 January 2009
RESOLUTIONS - N/A 03 December 2008
395 - Particulars of a mortgage or charge 03 December 2008
363a - Annual Return 01 September 2008
225 - Change of Accounting Reference Date 11 February 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 14 January 2008
363(353) - N/A 14 January 2008
363(190) - N/A 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2007
RESOLUTIONS - N/A 23 July 2007
287 - Change in situation or address of Registered Office 23 July 2007
225 - Change of Accounting Reference Date 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
AA - Annual Accounts 26 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 15 August 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 28 June 1999
395 - Particulars of a mortgage or charge 01 February 1999
395 - Particulars of a mortgage or charge 27 January 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 02 September 1996
AA - Annual Accounts 21 May 1996
395 - Particulars of a mortgage or charge 15 March 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 09 August 1994
395 - Particulars of a mortgage or charge 07 July 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 27 July 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
AA - Annual Accounts 12 May 1993
363b - Annual Return 06 August 1992
AA - Annual Accounts 30 July 1992
288 - N/A 28 April 1992
AA - Annual Accounts 19 September 1991
363b - Annual Return 19 September 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 21 September 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
395 - Particulars of a mortgage or charge 26 June 1989
288 - N/A 27 January 1989
363 - Annual Return 27 September 1988
AA - Annual Accounts 27 September 1988
395 - Particulars of a mortgage or charge 18 July 1988
MEM/ARTS - N/A 23 March 1988
CERTNM - Change of name certificate 11 February 1988
287 - Change in situation or address of Registered Office 24 January 1988
363 - Annual Return 06 October 1987
AA - Annual Accounts 06 October 1987
288 - N/A 12 August 1987
AA - Annual Accounts 28 October 1986
363 - Annual Return 28 October 1986
NEWINC - New incorporation documents 21 January 1977

Mortgages & Charges

Description Date Status Charge by
Debenture deed 22 January 2013 Fully Satisfied

N/A

Debenture 28 November 2008 Fully Satisfied

N/A

Legal mortgage 22 January 1999 Fully Satisfied

N/A

Mortgage debenture 22 January 1999 Fully Satisfied

N/A

Charge 23 February 1996 Fully Satisfied

N/A

Debenture 30 June 1994 Fully Satisfied

N/A

Mortgage 23 June 1989 Fully Satisfied

N/A

Single debenture 11 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.