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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 November 2007 | Outstanding |
N/A |