Company NameFerrario Burns Hood Limited
Company StatusDissolved
Company Number04464949
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Melvyn Hood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOllerton Manor Chelford Road
Ollerton
Knutsford
Cheshire
WA16 8RH
Secretary NameMartyn William Weaver
NationalityBritish
StatusClosed
Appointed31 January 2008(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOllerton Manor
Chelford Road, Ollerton
Knutsford
Cheshire
WA16 8RH
Secretary NameMrs Laura Catherine Chuck
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleAccountant
Correspondence AddressMountlands 5 Highfield Road
Adlington
Chorley
Lancashire
PR6 9RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOllerton Manor Chelford Road
Ollerton
Knutsford
Cheshire
WA16 8RH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishOllerton
WardChelford

Shareholders

1 at £1Martyn Weaver
50.00%
Ordinary
1 at £1Melvyn Hood
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,369
Cash£596
Current Liabilities£6,965

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
13 May 2013Application to strike the company off the register (3 pages)
13 May 2013Application to strike the company off the register (3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 2
(3 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 2
(3 pages)
26 April 2012Director's details changed for Melvyn Hood on 1 April 2012 (2 pages)
26 April 2012Director's details changed for Melvyn Hood on 1 April 2012 (2 pages)
26 April 2012Director's details changed for Melvyn Hood on 1 April 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 September 2010Director's details changed for Melvyn Hood on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Melvyn Hood on 1 January 2010 (2 pages)
23 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 September 2010Registered office address changed from Unit 5 Monks Heath Hall Workshops Chelford Road Nether Alderley Cheshire SK10 4SY on 23 September 2010 (1 page)
23 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Melvyn Hood on 1 January 2010 (2 pages)
23 September 2010Registered office address changed from Unit 5 Monks Heath Hall Workshops Chelford Road Nether Alderley Cheshire SK10 4SY on 23 September 2010 (1 page)
7 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 August 2009Return made up to 19/06/09; full list of members (3 pages)
4 August 2009Return made up to 19/06/09; full list of members (3 pages)
24 April 2009Return made up to 01/12/08; full list of members (6 pages)
24 April 2009Secretary appointed martyn weaver (2 pages)
24 April 2009Return made up to 01/12/08; full list of members (6 pages)
24 April 2009Secretary appointed martyn weaver (2 pages)
5 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
5 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
4 April 2009Appointment Terminated Secretary laura chuck (1 page)
4 April 2009Appointment terminated secretary laura chuck (1 page)
18 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 December 2008Return made up to 19/06/08; full list of members (3 pages)
2 December 2008Return made up to 19/06/08; full list of members (3 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
25 April 2008Registered office changed on 25/04/2008 from brick house farm, smithy lane hulme walfield cheshire CW12 2JG (1 page)
25 April 2008Registered office changed on 25/04/2008 from brick house farm, smithy lane hulme walfield cheshire CW12 2JG (1 page)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
25 July 2007Return made up to 19/06/07; no change of members (6 pages)
25 July 2007Return made up to 19/06/07; no change of members (6 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
14 August 2006Return made up to 19/06/06; full list of members (6 pages)
14 August 2006Return made up to 19/06/06; full list of members (6 pages)
11 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
11 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
26 July 2005Return made up to 19/06/05; full list of members (6 pages)
26 July 2005Return made up to 19/06/05; full list of members (6 pages)
14 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
14 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
30 June 2004Return made up to 19/06/04; full list of members (6 pages)
30 June 2004Return made up to 19/06/04; full list of members (6 pages)
21 April 2004Full accounts made up to 30 June 2003 (14 pages)
21 April 2004Full accounts made up to 30 June 2003 (14 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
8 August 2003Return made up to 19/06/03; full list of members (6 pages)
8 August 2003Return made up to 19/06/03; full list of members (6 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
15 August 2002Ad 20/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 August 2002Ad 20/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002New director appointed (1 page)
4 August 2002New secretary appointed (1 page)
4 August 2002New secretary appointed (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002Director resigned (1 page)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
19 June 2002Incorporation (16 pages)
19 June 2002Incorporation (16 pages)