This company is commonly known as Fergie & Co Limited. The company was founded 11 years ago and was given the registration number 08355738. The firm's registered office is in YORK. You can find them at 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | FERGIE & CO LIMITED |
---|---|---|
Company Number | : | 08355738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 January 2013 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
127, Limpsfield Road, South Croydon, United Kingdom, CR2 9LF | Director | 15 March 2018 | Active |
38, Junction Road, South Croydon, United Kingdom, CR2 6RB | Director | 10 January 2013 | Active |
98, Meadowview Road, Epsom, England, KT19 9UA | Director | 01 January 2018 | Active |
Miss Jelisa Davina Ferguson | ||
Notified on | : | 21 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Address | : | 11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG |
Nature of control | : |
|
Mr Nicholas Andrew Ferguson | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Meadowview Road, Epsom, England, KT19 9UA |
Nature of control | : |
|
Mr David Ferguson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Junction Road, South Croydon, England, CR2 6RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-07 | Resolution | Resolution. | Download |
2019-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-21 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.