Background WavePink WaveYellow Wave

FERROSTATICS HOLDINGS LIMITED (03283645)

FERROSTATICS HOLDINGS LIMITED (03283645) is a dissolved UK company. incorporated on 26 November 1996. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FERROSTATICS HOLDINGS LIMITED has been registered for 29 years. Current directors include BUCKLEY, Richard Allen, COOPER, Paul Michael.

Company Number
03283645
Status
dissolved
Type
ltd
Incorporated
26 November 1996
Age
29 years
Address
5 The Crescent, Cheadle, SK8 1PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUCKLEY, Richard Allen, COOPER, Paul Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERROSTATICS HOLDINGS LIMITED

FERROSTATICS HOLDINGS LIMITED is an dissolved company incorporated on 26 November 1996 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FERROSTATICS HOLDINGS LIMITED was registered 29 years ago.(SIC: 64209)

Status

dissolved

Active since 29 years ago

Company No

03283645

LTD Company

Age

29 Years

Incorporated 26 November 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 8 November 2019 (6 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 April 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

MARPLACE (NUMBER 394) LIMITED
From: 26 November 1996To: 2 May 1997
Contact
Address

5 The Crescent Cheadle, SK8 1PS,

Previous Addresses

Knowl Court Knowl Street Stalybridge Cheshire SK15 3AJ
From: 24 October 2009To: 23 April 2019
, C/O the Hardman Partnership, 7Th Floor Blackfriars House, Parsonage, Manchester, M3 2JA
From: 26 November 1996To: 24 October 2009
Timeline

12 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Nov 96
Director Left
May 11
Director Joined
May 11
Share Issue
May 13
Director Joined
Apr 16
Director Left
May 16
Owner Exit
Apr 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Apr 19
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BUCKLEY, Richard Allen

Active
The Crescent, CheadleSK8 1PS
Born July 1974
Director
Appointed 04 Oct 2018

COOPER, Paul Michael

Active
The Crescent, CheadleSK8 1PS
Born December 1975
Director
Appointed 04 Oct 2018

BRANDWOOD, Christopher Mark

Resigned
Oak House Oak Road, MacclesfieldSK10 4RA
Secretary
Appointed 26 Nov 1996
Resigned 24 Apr 1997

SAYLE, Kenneth Henry

Resigned
Apostle Cottage, MacclesfieldSK11 9PP
Secretary
Appointed 01 Dec 2008
Resigned 05 Apr 2011

CONNOISSEUR INVESTMENTS LTD

Resigned
Fanshawe Lane, MacclesfieldSK11 9PP
Corporate secretary
Appointed 05 Apr 2011
Resigned 03 May 2016

HAYES CONSULTANCY LIMITED

Resigned
7th Floor Blackfriars House, ManchesterM3 2JA
Corporate secretary
Appointed 24 Apr 1997
Resigned 01 Dec 2008

ABBOTT, Lawrence Richard

Resigned
Glenroyd Holme Lane, KeighleyBD20 7LN
Born May 1949
Director
Appointed 24 Apr 1997
Resigned 04 Oct 2018

FITZGERALD, David Sean

Resigned
1 Greenmount Gardens, BuryBL8 4HN
Born January 1960
Director
Appointed 26 Nov 1996
Resigned 24 Apr 1997

HAMILTON, John Robert

Resigned
Tapitlaw Farm Cottage, DunfermlineKY12 9HE
Born October 1949
Director
Appointed 24 Apr 1997
Resigned 29 Apr 2008

SAYLE, Kenneth Henry

Resigned
Apostle Cottage, MacclesfieldSK11 9PP
Born August 1937
Director
Appointed 27 Oct 2008
Resigned 05 Apr 2011

CONNOISSEUR INVESTMENTS LTD

Resigned
Fanshawe Lane, MacclesfieldSK11 9PP
Corporate director
Appointed 05 Apr 2011
Resigned 03 May 2016

HAYES CONSULTANCY LIMITED

Resigned
7th Floor Blackfriars House, ManchesterM3 2JA
Corporate director
Appointed 29 Apr 2008
Resigned 06 Jan 2009

SPECIAL DIRECTOR SERVICES LIMITED

Resigned
King Street, LeedsLS1 2HH
Corporate director
Appointed 14 Mar 2016
Resigned 04 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
The Crescent, CheadleSK8 1PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2018

Mr Lawrence Richard Abbott

Ceased
The Crescent, CheadleSK8 1PS
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2017
Ceased 04 Oct 2018
St. Andrew Square, EdinburghEH2 1AF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

118

Gazette Dissolved Voluntary
11 February 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 November 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 November 2019
DS01DS01
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
13 April 2016
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
8 April 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
10 May 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date
12 March 2013
AR01AR01
Resolution
22 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Legacy
21 February 2013
MG02MG02
Resolution
20 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
12 May 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 May 2011
TM02Termination of Secretary
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
12 May 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2006
190190
Legacy
22 December 2006
353353
Legacy
22 December 2006
287Change of Registered Office
Accounts With Accounts Type Small
27 June 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2005
AAAnnual Accounts
Auditors Resignation Company
2 December 2004
AUDAUD
Resolution
2 December 2004
RESOLUTIONSResolutions
Legacy
2 December 2004
386386
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
1 May 2003
173173
Resolution
1 May 2003
RESOLUTIONSResolutions
Legacy
4 December 2002
363sAnnual Return (shuttle)
Statement Of Affairs
10 July 2002
SASA
Legacy
10 July 2002
88(2)R88(2)R
Accounts With Accounts Type Small
21 June 2002
AAAnnual Accounts
Legacy
14 May 2002
173173
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
123Notice of Increase in Nominal Capital
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1999
AAAnnual Accounts
Legacy
27 January 1999
287Change of Registered Office
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
25 May 1997
88(3)88(3)
Legacy
25 May 1997
88(2)O88(2)O
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Legacy
15 May 1997
88(2)P88(2)P
Resolution
7 May 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 May 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 May 1997
RESOLUTIONSResolutions
Resolution
1 May 1997
RESOLUTIONSResolutions
Resolution
1 May 1997
RESOLUTIONSResolutions
Resolution
1 May 1997
RESOLUTIONSResolutions
Resolution
1 May 1997
RESOLUTIONSResolutions
Resolution
1 May 1997
RESOLUTIONSResolutions
Legacy
1 May 1997
88(2)R88(2)R
Legacy
1 May 1997
123Notice of Increase in Nominal Capital
Resolution
30 April 1997
RESOLUTIONSResolutions
Resolution
30 April 1997
RESOLUTIONSResolutions
Legacy
30 April 1997
287Change of Registered Office
Legacy
30 April 1997
225Change of Accounting Reference Date
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Incorporation Company
26 November 1996
NEWINCIncorporation