Company NameJames Fergusson And Sons Joinery Manufacturers Limited
Company StatusDissolved
Company Number06536120
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date19 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr James Fergusson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Portergate Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
Secretary NameMrs Morwenna Joan Fergusson
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Portergate Ecclesall Road
Sheffield
South Yorkshire
S11 8NX

Location

Registered AddressThe Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£35,537
Cash£53
Current Liabilities£232,557

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2011Final Gazette dissolved following liquidation (1 page)
19 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2011Liquidators statement of receipts and payments to 21 April 2011 (8 pages)
19 May 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
19 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (8 pages)
19 May 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
10 November 2010Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE England on 10 November 2010 (2 pages)
10 November 2010Appointment of a voluntary liquidator (1 page)
10 November 2010Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE England on 10 November 2010 (2 pages)
10 November 2010Statement of affairs with form 4.19 (7 pages)
10 November 2010Appointment of a voluntary liquidator (1 page)
10 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-04
(1 page)
10 November 2010Statement of affairs with form 4.19 (7 pages)
10 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2010Secretary's details changed for Mrs Morwenna Joan Fergusson on 17 March 2010 (1 page)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
(4 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
(4 pages)
30 March 2010Director's details changed for Mr James Fergusson on 17 March 2010 (2 pages)
30 March 2010Director's details changed for Mr James Fergusson on 17 March 2010 (2 pages)
30 March 2010Secretary's details changed for Mrs Morwenna Joan Fergusson on 17 March 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
25 March 2009Return made up to 17/03/09; full list of members (3 pages)
25 March 2009Return made up to 17/03/09; full list of members (3 pages)
17 March 2008Incorporation (12 pages)
17 March 2008Incorporation (12 pages)