FERRIS STONE LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cotswold » GL54 3NZ

Company number 01489482
Status Liquidation
Incorporation Date 3 April 1980
Company Type Private Limited Company
Address FARMINGTON, NORTH LEACH, CHELTENHAM, GLOUCESTERSHIRE, GL54 3NZ
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Order of court to wind up ; Particulars of mortgage/charge ; Accounting reference date shortened from 30/11 to 31/03 . The most likely internet sites of FERRIS STONE LIMITED are www.ferrisstone.co.uk, and www.ferris-stone.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. Ferris Stone Limited is a Private Limited Company. The company registration number is 01489482. Ferris Stone Limited has been working since 03 April 1980. The present status of the company is Liquidation. The registered address of Ferris Stone Limited is Farmington North Leach Cheltenham Gloucestershire Gl54 3nz. . BARROW, Gillian Anne is a Secretary of the company. BARROW, Gillian Anne is a Director of the company. BARROW, John James is a Director of the company. Secretary MOSS, William James has been resigned. Director MOSS, William James has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
BARROW, Gillian Anne
Appointed Date: 30 November 1991

Director
BARROW, Gillian Anne
Appointed Date: 30 November 1991
76 years old

Director
BARROW, John James

81 years old

Resigned Directors

Secretary
MOSS, William James
Resigned: 30 November 1991

Director
MOSS, William James
Resigned: 30 November 1991
75 years old

FERRIS STONE LIMITED Events

03 Aug 1993
Order of court to wind up

17 Dec 1992
Particulars of mortgage/charge

07 Dec 1992
Accounting reference date shortened from 30/11 to 31/03

24 Sep 1992
Accounting reference date extended from 30/09 to 30/11

13 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

...
... and 24 more events
14 Mar 1987
Return made up to 06/03/87; full list of members

14 Mar 1987
Return made up to 06/03/87; full list of members

31 Jan 1987
New director appointed

16 Aug 1986
Accounts for a small company made up to 30 September 1985

16 Aug 1986
Return made up to 30/12/85; full list of members

FERRIS STONE LIMITED Charges

7 December 1992
Guarantee and debenture
Delivered: 17 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M521C for full details. Fixed and floating…
31 October 1989
Guarantee & debenture
Delivered: 21 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1988
Debenture
Delivered: 9 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1982
Fixed and floating charge
Delivered: 17 February 1982
Status: Satisfied on 10 November 1988
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts floating…