Company NameJohn Fergus Ltd
Company StatusDissolved
Company Number04818980
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJohn Fergus
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleHairdresser
Correspondence Address2 Newholm Green Farm
Newholm
Whitby
North Yorkshire
YO21 3QY
Secretary NameMechelle Fergus
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Newholm Green Farm
Newholm
Whitby
North Yorkshire
YO21 3QY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address2 Newholm Green Farm
Newholm
Whitby
North Yorkshire
YO21 3QR
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishNewholm-cum-Dunsley
WardMulgrave

Financials

Year2014
Net Worth-£376
Current Liabilities£800

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
31 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 July 2004Return made up to 02/07/04; full list of members (6 pages)
24 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2003Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New secretary appointed (2 pages)