Company NameFerranal And Associates Limited
Company StatusDissolved
Company Number01654182
CategoryPrivate Limited Company
Incorporation Date27 July 1982(41 years, 9 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)
Previous NameNOHS Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerek Robson Sleight
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(8 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 08 June 2004)
RoleChartered Accountant
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Director NameMr Gerald Andrew Higgins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(12 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 08 June 2004)
RoleMetallurgist
Country of ResidenceScotland
Correspondence AddressBurlington House
Perth Road
Dunblane
Perthshire
FK15 0HA
Scotland
Secretary NameMr John Roland Grime
NationalityBritish
StatusClosed
Appointed31 December 2001(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameMr Richard Malcolm Bailey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 1994)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressAddiston Mains
Ratho
Midlothian
EH28 8NT
Scotland
Director NameMrs Janet Elizabeth Gelder
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 1993)
RoleChemist
Correspondence Address7 Conifer Close
Brierley Hill
West Midlands
DY5 3HG
Secretary NameDerek Robson Sleight
NationalityBritish
StatusResigned
Appointed10 April 1991(8 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Director NameMr Stephen Robert Bailey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(10 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 May 1993)
RoleOccupational Hygienist
Correspondence Address14 Wadeson Way
Croft
Warrington
Cheshire
WA3 7JP
Director NameMr David Peter Miles
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleEnvironment Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressGatehead Farm
Gatehead Road Delph
Oldham
OL3 5QE

Location

Registered AddressC/O Bodycote International Plc
Hulley Road Hurdsfield
Macclesfield
Cheshire
SK10 2SG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Application for striking-off (1 page)
17 September 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
14 July 2003Return made up to 14/06/03; no change of members (4 pages)
11 November 2002Return made up to 05/11/02; full list of members (6 pages)
25 September 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
12 August 2002Auditor's resignation (2 pages)
10 June 2002Registered office changed on 10/06/02 from: hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
24 April 2002Return made up to 10/04/02; no change of members (4 pages)
26 September 2001Full accounts made up to 30 November 2000 (6 pages)
11 May 2001Return made up to 10/04/01; no change of members (4 pages)
2 October 2000Full accounts made up to 30 November 1999 (8 pages)
16 May 2000Return made up to 10/04/00; full list of members (7 pages)
16 May 2000Director's particulars changed (1 page)
9 May 1999Return made up to 10/04/99; no change of members (5 pages)
10 April 1999Full accounts made up to 30 November 1998 (9 pages)
13 May 1998Full accounts made up to 30 November 1997 (9 pages)
13 May 1998Return made up to 10/04/98; full list of members (6 pages)
21 May 1997Return made up to 10/04/97; no change of members (4 pages)
20 May 1997Full accounts made up to 30 November 1996 (10 pages)
30 April 1997Registered office changed on 30/04/97 from: 140 kingsway manchester M19 1BA (1 page)
25 July 1996Auditor's resignation (2 pages)
29 April 1996Full accounts made up to 30 November 1995 (13 pages)
29 April 1996Return made up to 10/04/96; no change of members (4 pages)
30 April 1995Full accounts made up to 30 November 1994 (17 pages)
30 April 1995Return made up to 10/04/95; full list of members (6 pages)
1 August 1994Company name changed nohs LIMITED\certificate issued on 01/08/94 (2 pages)
27 January 1993Company name changed ferranal and associates LIMITED\certificate issued on 28/01/93 (2 pages)
27 July 1982Certificate of incorporation (1 page)