Company NameFerry Homes Limited
Company StatusDissolved
Company Number01377706
CategoryPrivate Limited Company
Incorporation Date10 July 1978(45 years, 10 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Gwyn Bartley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1991(12 years, 9 months after company formation)
Appointment Duration24 years, 11 months (closed 15 March 2016)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressHatherley 69 Meliden Road
Prestatyn
Clwyd
LL19 8RH
Wales
Director NameMr James Malcolm Baucher
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1991(12 years, 9 months after company formation)
Appointment Duration24 years, 11 months (closed 15 March 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTurnberry 8 Dowhills Drive
Blundellsands
Liverpool
L23 8SU
Director NamePeter Ralph Richards
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1991(12 years, 9 months after company formation)
Appointment Duration24 years, 11 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Mawr
Cilcain
Mold
Flintshire
CH7 5PD
Wales
Secretary NameMr David Gwyn Bartley
NationalityBritish
StatusClosed
Appointed06 April 1991(12 years, 9 months after company formation)
Appointment Duration24 years, 11 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHatherley 69 Meliden Road
Prestatyn
Clwyd
LL19 8RH
Wales

Location

Registered AddressBrynford House
Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Crickhowell Properties (Wales) LTD
33.33%
Ordinary C
50 at £1Dinbych Properties LTD
33.33%
Ordinary B
50 at £1Watergate Asset Management LTD
33.33%
Ordinary A

Financials

Year2014
Net Worth£17,561
Cash£152,196
Current Liabilities£143,496

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
18 December 2015Application to strike the company off the register (7 pages)
4 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 August 2015Previous accounting period shortened from 30 November 2015 to 31 July 2015 (1 page)
2 July 2015Satisfaction of charge 2 in full (1 page)
2 July 2015Satisfaction of charge 1 in full (1 page)
24 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 150
(7 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 150
(7 pages)
7 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 150
(7 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 150
(7 pages)
19 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
22 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
7 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
26 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
9 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 February 2009Return made up to 07/01/09; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
24 January 2008Return made up to 07/01/08; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 April 2007Return made up to 07/01/07; full list of members (3 pages)
19 May 2006Return made up to 07/01/06; full list of members (3 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
29 January 2004Return made up to 07/01/04; full list of members (7 pages)
18 February 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
3 February 2003Return made up to 07/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2002Registered office changed on 05/09/02 from: 49 high street holywell flintshire CH8 7TF (1 page)
4 September 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
11 January 2002Return made up to 07/01/02; full list of members (7 pages)
8 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
11 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/01
(7 pages)
7 September 2000Accounts for a small company made up to 30 November 1999 (8 pages)
25 January 2000Return made up to 07/01/00; full list of members (7 pages)
30 April 1999Accounts for a small company made up to 30 November 1998 (8 pages)
3 February 1999Return made up to 07/01/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
8 January 1998Return made up to 07/01/98; no change of members (4 pages)
23 September 1997Accounts made up to 30 November 1996 (15 pages)
28 January 1997Return made up to 07/01/97; no change of members (4 pages)
30 September 1996Accounts made up to 30 November 1995 (14 pages)
4 March 1996Return made up to 07/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Accounts made up to 30 November 1994 (16 pages)
10 January 1985Particulars of mortgage/charge (3 pages)