FERRARIS INSTRUMENTS LIMITED

Register to unlock more data on OkredoRegister

FERRARIS INSTRUMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01738806

Incorporation date

11/07/1983

Size

Full

Classification

-

Contacts

Registered address

Registered address

1 Woodborough Road, Nottingham NG1 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1983)
dot icon02/02/2010
Final Gazette dissolved following liquidation
dot icon02/11/2009
Insolvency resolution
dot icon02/11/2009
Return of final meeting in a members' voluntary winding up
dot icon19/04/2009
Registered office changed on 20/04/2009 from hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
dot icon16/04/2009
Declaration of solvency
dot icon16/04/2009
Insolvency resolution
dot icon16/04/2009
Resolutions
dot icon16/04/2009
Appointment of a voluntary liquidator
dot icon02/03/2009
Director and Secretary's Change of Particulars / kelly winn / 08/08/2008 / Surname was: winn, now: san george
dot icon27/07/2008
Appointment Terminated Director michael thomas
dot icon27/07/2008
Director appointed mr christopher harwood bernard mills
dot icon22/05/2008
Full accounts made up to 2007-08-31
dot icon03/04/2008
Return made up to 02/04/08; full list of members
dot icon10/05/2007
New secretary appointed
dot icon10/05/2007
New director appointed
dot icon30/04/2007
Return made up to 02/04/07; full list of members
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Secretary resigned
dot icon13/02/2007
Director resigned
dot icon12/02/2007
Full accounts made up to 2006-08-31
dot icon31/01/2007
Registered office changed on 01/02/07 from: 6TH floor 39 bennetts hill birmingham B2 5SN
dot icon10/10/2006
Director resigned
dot icon09/10/2006
New director appointed
dot icon12/09/2006
Full accounts made up to 2005-08-31
dot icon24/04/2006
Return made up to 02/04/06; full list of members
dot icon19/05/2005
Director resigned
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon21/04/2005
Return made up to 02/04/05; full list of members
dot icon27/01/2005
Accounts made up to 2004-08-31
dot icon29/09/2004
Registered office changed on 30/09/04 from: concorde house trinity park solihull west midlands B37 7ES
dot icon07/06/2004
Accounts made up to 2003-08-31
dot icon21/04/2004
Return made up to 02/04/04; full list of members
dot icon20/06/2003
Accounts made up to 2002-08-31
dot icon17/06/2003
Director resigned
dot icon08/04/2003
Return made up to 02/04/03; full list of members
dot icon08/04/2003
Director's particulars changed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
Registered office changed on 26/02/03 from: chatteris business park honeysome lane chatteris cambridgeshire PE16 6QY
dot icon27/11/2002
Secretary resigned;director resigned
dot icon27/11/2002
New secretary appointed;new director appointed
dot icon08/05/2002
Accounts made up to 2001-08-31
dot icon11/04/2002
Return made up to 02/04/02; full list of members
dot icon11/04/2002
Director's particulars changed
dot icon11/04/2002
Location of register of members address changed
dot icon11/04/2002
Location of debenture register address changed
dot icon06/09/2001
Registered office changed on 07/09/01 from: chatteris engineering works honeysome road chatteris cambridgeshire PE16 6SA
dot icon06/08/2001
Accounts made up to 2000-08-31
dot icon16/05/2001
Return made up to 02/04/01; full list of members
dot icon07/11/2000
Return made up to 02/04/00; no change of members; amend
dot icon18/09/2000
Declaration of satisfaction of mortgage/charge
dot icon18/09/2000
Declaration of satisfaction of mortgage/charge
dot icon02/07/2000
Full accounts made up to 1999-08-31
dot icon09/04/2000
Return made up to 02/04/00; full list of members
dot icon03/07/1999
Full accounts made up to 1998-08-31
dot icon25/04/1999
Return made up to 02/04/99; full list of members
dot icon22/03/1999
Director's particulars changed
dot icon15/02/1999
Director resigned
dot icon07/02/1999
New director appointed
dot icon03/02/1999
Resolutions
dot icon03/02/1999
Resolutions
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Auditor's resignation
dot icon01/07/1998
Full accounts made up to 1997-08-31
dot icon22/04/1998
Director's particulars changed
dot icon22/04/1998
Director's particulars changed
dot icon13/04/1998
Return made up to 02/04/98; full list of members
dot icon03/07/1997
Full accounts made up to 1996-08-31
dot icon29/04/1997
Return made up to 02/04/97; full list of members
dot icon26/04/1997
Director resigned
dot icon14/10/1996
Registered office changed on 15/10/96 from: 26 lea valley trading estate angel road edmonton london N18 3JD
dot icon01/07/1996
Full accounts made up to 1995-08-31
dot icon24/04/1996
Return made up to 02/04/96; full list of members
dot icon15/04/1996
Director's particulars changed
dot icon04/09/1995
Return made up to 02/04/95; full list of members
dot icon04/09/1995
Location of debenture register address changed
dot icon03/07/1995
Full accounts made up to 1994-08-31
dot icon05/02/1995
Director's particulars changed
dot icon05/02/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Full accounts made up to 1993-08-31
dot icon07/04/1994
Return made up to 02/04/94; full list of members
dot icon07/04/1994
Director's particulars changed
dot icon31/10/1993
Auditor's resignation
dot icon03/05/1993
Return made up to 02/04/93; full list of members
dot icon03/05/1993
Registered office changed on 04/05/93
dot icon03/05/1993
Secretary's particulars changed;director's particulars changed
dot icon27/04/1993
Secretary resigned;new secretary appointed
dot icon17/04/1993
Director's particulars changed
dot icon22/03/1993
Full accounts made up to 1992-08-31
dot icon19/07/1992
Return made up to 02/04/92; full list of members
dot icon07/05/1992
Full accounts made up to 1991-08-31
dot icon02/04/1992
Declaration of satisfaction of mortgage/charge
dot icon03/02/1992
Particulars of mortgage/charge
dot icon10/10/1991
Full accounts made up to 1990-08-31
dot icon22/05/1991
Resolutions
dot icon22/05/1991
Resolutions
dot icon22/05/1991
Resolutions
dot icon21/04/1991
Return made up to 02/04/91; full list of members
dot icon02/03/1991
Secretary's particulars changed;director's particulars changed
dot icon29/10/1990
Full accounts made up to 1989-08-31
dot icon16/05/1990
Return made up to 02/04/90; full list of members
dot icon22/01/1990
Return made up to 02/04/89; full list of members
dot icon25/09/1989
Full accounts made up to 1988-08-31
dot icon07/11/1988
Return made up to 02/04/88; full list of members
dot icon07/11/1988
Return made up to 02/04/87; full list of members
dot icon31/08/1988
Full accounts made up to 1987-08-31
dot icon09/01/1987
Full accounts made up to 1986-08-31
dot icon14/10/1986
Director resigned;new director appointed
dot icon29/08/1986
Return made up to 01/05/86; full list of members
dot icon22/08/1986
Director resigned;new director appointed
dot icon02/06/1986
Gazettable document
dot icon11/05/1986
New director appointed
dot icon25/02/1986
Accounts made up to 1984-11-30
dot icon21/07/1983
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
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
Mills, Christopher Harwood Bernard
Director
14/07/2008 - Present
147
Dighton, Simon Gerald
Secretary
07/11/2002 - 23/04/2007
52
Mills, Steven Geoffrey
Director
12/02/2003 - 26/04/2005
51
San George, Kelly, Mrs.
Director
23/04/2007 - Present
6
San George, Kelly, Mrs.
Secretary
23/04/2007 - Present
9

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 FERRARIS INSTRUMENTS LIMITED

FERRARIS INSTRUMENTS LIMITED is an(a) Dissolved company incorporated on 11/07/1983 with the registered office located at 1 Woodborough Road, Nottingham NG1 3FG. 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 FERRARIS INSTRUMENTS LIMITED?

toggle

FERRARIS INSTRUMENTS LIMITED is currently Dissolved. It was registered on 11/07/1983 and dissolved on 02/02/2010.

Where is FERRARIS INSTRUMENTS LIMITED located?

toggle

FERRARIS INSTRUMENTS LIMITED is registered at 1 Woodborough Road, Nottingham NG1 3FG.

What is the latest filing for FERRARIS INSTRUMENTS LIMITED?

toggle

The latest filing was on 02/02/2010: Final Gazette dissolved following liquidation.