Company NameAndrew Ferrey Advertising Limited
Company StatusDissolved
Company Number05054552
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameAndrew Ferrey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressEs Toreo De Sabo Poligono 8
Parcella 282 Lista De Correos
Montuiri
07230 Mallorca
Balaers
Secretary NameRichard Barrington-Hirst
NationalityBritish
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressManor Cottage
Station Road, Cattall
York
Yorkshire
YO26 8DX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Quickchange Products
Hall Mews Clifford Road
Boston Spa
Yorkshire
LS23 6DT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
9 May 2007Application for striking-off (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 February 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
27 April 2005Return made up to 24/02/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(6 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (1 page)
16 April 2004New director appointed (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)