FERNTURN 3 LIMITED

Register to unlock more data on OkredoRegister

FERNTURN 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01676772

Incorporation date

08/11/1982

Size

Dormant

Contacts

Registered address

Registered address

C/O TLT LLP, One, Redcliff Street, Bristol BS1 6TPCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1982)
dot icon05/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2014
First Gazette notice for voluntary strike-off
dot icon01/01/2014
Application to strike the company off the register
dot icon12/12/2013
Satisfaction of charge 4 in full
dot icon16/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon26/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon14/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon23/05/2012
Director's details changed for Ian John Webb on 2012-05-08
dot icon23/05/2012
Register inspection address has been changed
dot icon23/05/2012
Registered office address changed from Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL on 2012-05-24
dot icon08/03/2012
Certificate of change of name
dot icon08/03/2012
Change of name notice
dot icon06/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon26/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon07/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon13/12/2010
Termination of appointment of David Purdon as a director
dot icon13/12/2010
Appointment of Mrs Ruth Ovens as a director
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon31/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon10/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/01/2009
Return made up to 16/01/09; full list of members
dot icon05/11/2008
Appointment terminate, director and secretary paul david wheatcroft logged form
dot icon29/10/2008
Director and secretary appointed ian john webb
dot icon03/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/06/2008
Appointment terminated director mark kingsbury
dot icon23/02/2008
Return made up to 16/01/08; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/03/2007
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon25/01/2007
Return made up to 16/01/07; full list of members
dot icon25/01/2007
Location of register of members
dot icon25/01/2007
Registered office changed on 26/01/07 from: kennet way canal road industrial estate trowbridge wiltshire BA14 8BL
dot icon25/01/2007
Location of debenture register
dot icon23/10/2006
Declaration of assistance for shares acquisition
dot icon17/10/2006
New director appointed
dot icon16/10/2006
Auditor's resignation
dot icon11/10/2006
Particulars of mortgage/charge
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
Registered office changed on 12/10/06 from: 60 southbridge road croydon surrey CR0 1AE
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
New director appointed
dot icon15/01/2006
Return made up to 16/01/06; full list of members
dot icon19/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon18/01/2005
Return made up to 16/01/05; full list of members
dot icon10/12/2004
Declaration of satisfaction of mortgage/charge
dot icon10/12/2004
Declaration of satisfaction of mortgage/charge
dot icon10/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon02/02/2004
Return made up to 16/01/04; full list of members
dot icon27/01/2004
Full accounts made up to 2003-06-30
dot icon06/07/2003
Director resigned
dot icon05/02/2003
Full accounts made up to 2002-06-30
dot icon22/01/2003
Return made up to 16/01/03; full list of members
dot icon04/06/2002
Return made up to 16/01/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-06-30
dot icon08/02/2001
Full accounts made up to 2000-06-30
dot icon24/01/2001
Return made up to 16/01/01; full list of members
dot icon08/02/2000
Full accounts made up to 1999-06-30
dot icon22/01/2000
Return made up to 16/01/00; full list of members
dot icon16/04/1999
New secretary appointed
dot icon16/04/1999
Secretary resigned;director resigned
dot icon25/02/1999
Full accounts made up to 1998-06-30
dot icon21/01/1999
Return made up to 16/01/99; no change of members
dot icon27/04/1998
Full accounts made up to 1997-06-30
dot icon20/01/1998
Return made up to 16/01/98; no change of members
dot icon18/02/1997
Full accounts made up to 1996-06-30
dot icon23/01/1997
Return made up to 16/01/97; full list of members
dot icon22/08/1996
New secretary appointed
dot icon22/08/1996
Secretary resigned;director resigned
dot icon21/02/1996
Full accounts made up to 1995-06-30
dot icon21/01/1996
Return made up to 16/01/96; no change of members
dot icon28/07/1995
Declaration of satisfaction of mortgage/charge
dot icon16/01/1995
Full accounts made up to 1994-06-30
dot icon16/01/1995
Return made up to 16/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/01/1994
Full accounts made up to 1993-06-30
dot icon26/01/1994
Return made up to 16/01/94; no change of members
dot icon23/01/1993
Full accounts made up to 1992-06-30
dot icon23/01/1993
Return made up to 16/01/93; no change of members
dot icon13/08/1992
Particulars of mortgage/charge
dot icon18/01/1992
Full accounts made up to 1991-06-30
dot icon18/01/1992
Return made up to 16/01/92; full list of members
dot icon08/04/1991
Particulars of mortgage/charge
dot icon22/01/1991
Full accounts made up to 1990-06-30
dot icon22/01/1991
Return made up to 16/01/91; no change of members
dot icon31/01/1990
Return made up to 16/01/90; no change of members
dot icon31/01/1990
Full accounts made up to 1989-06-30
dot icon06/11/1989
Resolutions
dot icon03/07/1989
New director appointed
dot icon05/03/1989
Particulars of mortgage/charge
dot icon04/02/1989
Return made up to 23/01/89; full list of members
dot icon04/02/1989
Full accounts made up to 1988-06-30
dot icon17/05/1988
Return made up to 14/04/88; full list of members
dot icon27/03/1988
Full accounts made up to 1987-06-30
dot icon09/01/1987
Full accounts made up to 1986-06-30
dot icon09/01/1987
Annual return made up to 31/12/86
dot icon08/11/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purdon, David John
Director
02/10/2006 - 30/11/2010
26
Kingsbury, Mark David
Director
02/10/2006 - 08/05/2008
11
Ovens, Ruth Pryor
Director
30/11/2010 - Present
19
Gardner, William Trevor
Director
01/07/2004 - 02/10/2006
-
Gardner, Gillian Denise
Secretary
04/04/1999 - 02/10/2006
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FERNTURN 3 LIMITED

FERNTURN 3 LIMITED is an(a) Dissolved company incorporated on 08/11/1982 with the registered office located at C/O TLT LLP, One, Redcliff Street, Bristol BS1 6TP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FERNTURN 3 LIMITED?

toggle

FERNTURN 3 LIMITED is currently Dissolved. It was registered on 08/11/1982 and dissolved on 05/05/2014.

Where is FERNTURN 3 LIMITED located?

toggle

FERNTURN 3 LIMITED is registered at C/O TLT LLP, One, Redcliff Street, Bristol BS1 6TP.

What does FERNTURN 3 LIMITED do?

toggle

FERNTURN 3 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FERNTURN 3 LIMITED?

toggle

The latest filing was on 05/05/2014: Final Gazette dissolved via voluntary strike-off.