About

Registered Number: 03989332
Date of Incorporation: 10/05/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2017 (7 years and 11 months ago)
Registered Address: REDMAN NICHOLS BUTLER, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG

 

Ferrier & Wilson Ltd was registered on 10 May 2000 and are based in Scunthorpe in North Lincolnshire, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. The current directors of the business are listed as Wilson, David Jay, Wison, David Jay in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, David Jay 10 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WISON, David Jay 10 May 2000 21 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 07 February 2017
AD01 - Change of registered office address 28 January 2016
RESOLUTIONS - N/A 25 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 January 2016
4.20 - N/A 25 January 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 18 June 2014
TM02 - Termination of appointment of secretary 26 September 2013
AR01 - Annual Return 01 August 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 02 August 2010
AD01 - Change of registered office address 01 April 2010
AA - Annual Accounts 27 March 2010
AD01 - Change of registered office address 25 March 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 13 August 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 24 June 2008
395 - Particulars of a mortgage or charge 08 December 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 07 November 2005
225 - Change of Accounting Reference Date 04 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
363s - Annual Return 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 16 July 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 15 March 2002
363a - Annual Return 12 October 2001
287 - Change in situation or address of Registered Office 17 October 2000
225 - Change of Accounting Reference Date 07 August 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
NEWINC - New incorporation documents 10 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.