Company NameCrossley Ferguson Limited
Company StatusDissolved
Company Number00138753
CategoryPrivate Limited Company
Incorporation Date23 December 1914(109 years, 5 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameFerguson Building Supplies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Stovold
NationalityBritish
StatusClosed
Appointed10 December 1991(77 years after company formation)
Appointment Duration23 years, 8 months (closed 04 August 2015)
RoleCompany Director
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1992(78 years after company formation)
Appointment Duration22 years, 7 months (closed 04 August 2015)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(83 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 04 August 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMr Jack Francis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(77 years after company formation)
Appointment Duration1 year (resigned 30 December 1992)
RoleBuilders Merchant
Correspondence Address17 Grange Drive
Stokesley
Middlesbrough
Cleveland
TS9 5PQ
Director NameHarold Simpson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(77 years after company formation)
Appointment Duration1 year (resigned 30 December 1992)
RoleAccountant
Correspondence Address4 Eastbury Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0UT
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(78 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 St Marys Road
Reigate
Surrey
RH2 7JH

Location

Registered AddressAldwych House 81 Aldwych
London
WC2B 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2012Restoration by order of the court (3 pages)
15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
31 December 1998Application for striking-off (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page)
23 December 1997Return made up to 10/12/97; full list of members (5 pages)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
21 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
31 December 1996Return made up to 10/12/96; full list of members (5 pages)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
3 May 1996Registered office changed on 03/05/96 from: one great tower street london EC3R 5AH (1 page)
19 December 1995Return made up to 10/12/95; full list of members (10 pages)
18 October 1995Full accounts made up to 31 December 1994 (7 pages)
19 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 February 1982Accounts made up to 28 February 1981 (8 pages)
29 October 1980Accounts made up to 28 February 1980 (8 pages)
5 October 1979Accounts made up to 28 February 1979 (8 pages)
15 December 1978Accounts made up to 28 February 1978 (8 pages)