Company NameFersina Worksop Limited
DirectorsSteven Hughes and Darrell Anthony Parker
Company StatusDissolved
Company Number02222982
CategoryPrivate Limited Company
Incorporation Date19 February 1988(36 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameSteven Hughes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleDouble Glazing Fitter
Correspondence Address4 Wingfield Avenue
Worksop
Nottinghamshire
S81 0RX
Director NameDarrell Anthony Parker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleDouble Glazing Fitter
Correspondence Address18 Scholey Avenue
Woodsetts
Worksop
Nottinghamshire
S81 8RZ
Secretary NameDarrell Anthony Parker
NationalityBritish
StatusCurrent
Appointed29 June 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address18 Scholey Avenue
Woodsetts
Worksop
Nottinghamshire
S81 8RZ

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 February 2004Dissolved (1 page)
6 January 2004Liquidators statement of receipts and payments (5 pages)
25 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
3 April 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
13 April 2001Liquidators statement of receipts and payments (6 pages)
13 October 2000Liquidators statement of receipts and payments (6 pages)
15 August 2000Appointment of a voluntary liquidator (1 page)
15 August 2000O/C 20/07/00 rem/appt liqs (8 pages)
20 April 2000Liquidators statement of receipts and payments (6 pages)
5 October 1999Liquidators statement of receipts and payments (5 pages)
15 April 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999Cocomp replace liquidator (6 pages)
8 January 1999Appointment of a voluntary liquidator (1 page)
20 October 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (6 pages)
2 April 1997Liquidators statement of receipts and payments (5 pages)
11 October 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
30 June 1995Notice of Constitution of Liquidation Committee (4 pages)
13 April 1995Appointment of a voluntary liquidator (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 12 portland street southampton hampshire SO14 7EB (1 page)