FERRANTI CONTROL GROUP PLC

Register to unlock more data on OkredoRegister

FERRANTI CONTROL GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01662614

Incorporation date

06/09/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 More London Place, London, SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1982)
dot icon01/08/2011
Final Gazette dissolved via compulsory strike-off
dot icon18/04/2011
First Gazette notice for compulsory strike-off
dot icon26/01/2011
Receiver's abstract of receipts and payments to 2010-11-30
dot icon26/01/2011
Receiver's abstract of receipts and payments to 2010-12-31
dot icon17/01/2011
Notice of ceasing to act as receiver or manager
dot icon06/01/2010
Receiver's abstract of receipts and payments to 2009-11-30
dot icon18/12/2008
Receiver's abstract of receipts and payments to 2008-12-01
dot icon31/01/2008
Receiver's abstract of receipts and payments
dot icon15/01/2007
Receiver's abstract of receipts and payments
dot icon01/02/2006
Receiver's abstract of receipts and payments
dot icon24/01/2005
Receiver's abstract of receipts and payments
dot icon13/02/2004
Registered office changed on 14/02/04 from: 1 becket house lambeth palace road london SE1 7EU
dot icon19/01/2004
Receiver's abstract of receipts and payments
dot icon04/01/2004
Receiver ceasing to act
dot icon22/01/2003
Receiver's abstract of receipts and payments
dot icon09/06/2002
Registered office changed on 10/06/02 from: p o box 55 1 surrey street london WC2R 2NT
dot icon20/01/2002
Receiver's abstract of receipts and payments
dot icon30/01/2001
Receiver's abstract of receipts and payments
dot icon31/01/2000
Receiver's abstract of receipts and payments
dot icon27/01/1999
Receiver's abstract of receipts and payments
dot icon02/02/1998
Receiver's abstract of receipts and payments
dot icon18/02/1997
Receiver's abstract of receipts and payments
dot icon18/02/1997
Receiver's abstract of receipts and payments
dot icon29/01/1996
Receiver's abstract of receipts and payments
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/08/1994
Administrative Receiver's report
dot icon28/06/1994
Statement of Affairs in administrative receivership following report to creditors
dot icon24/02/1994
Secretary resigned
dot icon02/02/1994
Director resigned
dot icon26/01/1994
Director resigned
dot icon26/01/1994
Registered office changed on 27/01/94 from: ferranti house concord business park wythenshawe manchester M22 5LA
dot icon20/01/1994
Director resigned
dot icon13/12/1993
Appointment of receiver/manager
dot icon29/11/1993
New director appointed
dot icon14/09/1993
Secretary's particulars changed
dot icon11/09/1993
Full accounts made up to 1993-03-31
dot icon25/08/1993
Return made up to 31/07/93; full list of members
dot icon17/05/1993
New director appointed
dot icon20/01/1993
Director resigned
dot icon17/11/1992
Registered office changed on 18/11/92 from: bridge house park road gatley cheadle cheshire SK8 4HZ
dot icon14/10/1992
Director resigned
dot icon06/10/1992
New director appointed
dot icon28/09/1992
Full accounts made up to 1992-03-31
dot icon10/09/1992
Secretary resigned;new secretary appointed
dot icon06/09/1992
Return made up to 30/07/92; full list of members
dot icon19/12/1991
Full accounts made up to 1991-03-31
dot icon28/08/1991
Return made up to 30/07/91; full list of members
dot icon27/01/1991
Director's particulars changed
dot icon05/11/1990
Director's particulars changed
dot icon05/11/1990
Director's particulars changed
dot icon16/10/1990
Return made up to 30/09/90; full list of members
dot icon04/10/1990
Full accounts made up to 1990-03-31
dot icon06/08/1990
Particulars of mortgage/charge
dot icon02/08/1990
Director's particulars changed
dot icon17/07/1990
Director's particulars changed
dot icon17/07/1990
Director's particulars changed
dot icon13/06/1990
Secretary resigned;new secretary appointed
dot icon04/02/1990
Full accounts made up to 1989-03-31
dot icon04/02/1990
Full accounts made up to 1988-03-31
dot icon20/01/1990
Return made up to 31/12/89; full list of members
dot icon06/11/1989
New director appointed
dot icon24/10/1989
Declaration of satisfaction of mortgage/charge
dot icon24/10/1989
Declaration of satisfaction of mortgage/charge
dot icon27/07/1989
Director's particulars changed
dot icon25/07/1989
Certificate of change of name
dot icon25/07/1989
Certificate of change of name
dot icon12/07/1989
Director's particulars changed
dot icon04/07/1989
New director appointed
dot icon21/06/1989
Director resigned
dot icon07/06/1989
Return of allotments
dot icon24/05/1989
Registered office changed on 25/05/89 from: signal house 203 swan road hanworth middx. TW13 6LL
dot icon24/05/1989
Director resigned
dot icon24/05/1989
Director resigned
dot icon13/03/1989
Location of register of members
dot icon14/02/1989
Secretary resigned;new secretary appointed
dot icon01/02/1989
Return made up to 30/06/88; full list of members
dot icon16/11/1988
Director resigned
dot icon16/06/1988
Statement of affairs
dot icon29/02/1988
Delivery of annual acc. Ext. By 3 mths to 31/03/88
dot icon28/01/1988
Registered office changed on 29/01/88 from: nuffield house 41-46 piccadilly london W1V 9AJ
dot icon03/11/1987
Return made up to 06/08/87; bulk list available separately
dot icon25/10/1987
Resolutions
dot icon19/10/1987
Wd 09/10/87 ad 07/09/87--------- us$ si [email protected]=25593
dot icon24/09/1987
Full group accounts made up to 1987-03-31
dot icon20/08/1987
Registered office changed on 21/08/87 from: signal house 203 swan road hanworth middlesex TW13 6LL
dot icon01/05/1987
Registered office changed on 02/05/87 from: 13 park place st james london SW1A 1LP
dot icon27/04/1987
Director resigned
dot icon11/03/1987
New director appointed
dot icon19/02/1987
Declaration of satisfaction of mortgage/charge
dot icon17/02/1987
Return of allotments
dot icon20/01/1987
Particulars of mortgage/charge
dot icon16/10/1986
Annual return made up to 17/09/86
dot icon12/10/1986
Full accounts made up to 1986-03-31
dot icon12/10/1986
Return of allotments
dot icon25/09/1986
Declaration of satisfaction of mortgage/charge
dot icon14/09/1986
Director resigned
dot icon14/05/1986
New director appointed
dot icon06/09/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Neil
Secretary
21/08/1992 - 07/01/1994
170
Parker, Michael Jonathon
Director
03/11/1993 - 07/12/1993
21
Dunkley, Robert Trevor
Director
23/12/1992 - 14/01/1994
8
Davies, Robert John
Director
24/09/1992 - 17/12/1993
46

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 FERRANTI CONTROL GROUP PLC

FERRANTI CONTROL GROUP PLC is an(a) Dissolved company incorporated on 06/09/1982 with the registered office located at 1 More London Place, London, SE1 2AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of FERRANTI CONTROL GROUP PLC?

toggle

FERRANTI CONTROL GROUP PLC is currently Dissolved. It was registered on 06/09/1982 and dissolved on 01/08/2011.

Where is FERRANTI CONTROL GROUP PLC located?

toggle

FERRANTI CONTROL GROUP PLC is registered at 1 More London Place, London, SE1 2AF.

What does FERRANTI CONTROL GROUP PLC do?

toggle

FERRANTI CONTROL GROUP PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for FERRANTI CONTROL GROUP PLC?

toggle

The latest filing was on 01/08/2011: Final Gazette dissolved via compulsory strike-off.