Company NameFerriby & Co Limited
Company StatusDissolved
Company Number03138214
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 5 months ago)
Dissolution Date5 January 2016 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Alan Cameron
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 41 Wincolmlee
Kingston Upon Hull
East Yorkshire
HU2 8AG
Director NameMrs Carole Marion Cameron
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 41 Wincolmlee
Kingston Upon Hull
East Yorkshire
HU2 8AG
Secretary NameMrs Carole Marion Cameron
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 41 Wincolmlee
Kingston Upon Hull
East Yorkshire
HU2 8AG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecameronferriby.co.uk

Location

Registered AddressBridge House
41 Wincolmlee
Kingston Upon Hull
HU2 8AG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mrs Carole Marion Cameron
50.00%
Ordinary
1 at £1Roger Alan Cameron
50.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
10 September 2015Application to strike the company off the register (4 pages)
19 August 2015Termination of appointment of Carole Marion Cameron as a secretary on 14 August 2015 (1 page)
19 August 2015Termination of appointment of Carole Marion Cameron as a director on 14 August 2015 (1 page)
9 January 2015Annual return made up to 28 November 2014
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
28 November 2014Director's details changed for Mrs Carole Marion Cameron on 1 October 2014 (2 pages)
28 November 2014Secretary's details changed for Mrs Carole Marion Cameron on 1 October 2014 (1 page)
28 November 2014Director's details changed for Mr Roger Alan Cameron on 1 October 2014 (2 pages)
28 November 2014Secretary's details changed for Mrs Carole Marion Cameron on 1 October 2014 (1 page)
28 November 2014Director's details changed for Mrs Carole Marion Cameron on 1 October 2014 (2 pages)
28 November 2014Director's details changed for Mr Roger Alan Cameron on 1 October 2014 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
24 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
3 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
7 September 2009Registered office changed on 07/09/2009 from c/o cameron, ferriby & co wykeland house 47 queen street kingston upon hull HU1 1UU (1 page)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 March 2009Return made up to 26/12/08; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
1 July 2008Return made up to 26/12/07; full list of members (4 pages)
24 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
26 January 2007Return made up to 26/12/06; no change of members (2 pages)
9 January 2007Registered office changed on 09/01/07 from: c/o cameron terriby & co wykeland house 47 queen street hull east yorkshire HU1 1UU (1 page)
4 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
21 April 2006Return made up to 28/11/05; full list of members (3 pages)
1 September 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
6 December 2004Return made up to 28/11/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
(7 pages)
26 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
10 May 2004Return made up to 28/11/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(7 pages)
1 April 2004Registered office changed on 01/04/04 from: p o box 48 71 high street hull HU1 1QT (1 page)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
21 February 2003Return made up to 28/11/02; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
28 November 2001Return made up to 28/11/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
13 December 2000Return made up to 28/11/00; full list of members (6 pages)
26 April 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
3 December 1999Return made up to 28/11/99; full list of members (6 pages)
6 August 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
2 December 1998Return made up to 28/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1998Secretary's particulars changed;director's particulars changed (1 page)
23 June 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
23 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1997Return made up to 28/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
6 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Return made up to 15/12/96; full list of members (6 pages)
22 January 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
17 June 1996Accounting reference date notified as 31/12 (1 page)
19 December 1995Registered office changed on 19/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 December 1995Incorporation (18 pages)