Company NameFerguson And Montague (Erith) Limited
Company StatusDissolved
Company Number00564501
CategoryPrivate Limited Company
Incorporation Date11 April 1956(68 years ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameMrs Janice Langford
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(35 years, 9 months after company formation)
Appointment Duration20 years, 6 months (closed 10 July 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address29 Hawthorn Road
Bexleyheath
Kent
DA6 7AF
Director NameMr Frank Montague
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(35 years, 9 months after company formation)
Appointment Duration20 years, 6 months (closed 10 July 2012)
RoleWaterman
Country of ResidenceEngland
Correspondence Address3 Consul Gardens
Swanley
Kent
BR8 7WA
Director NameMr Jesse Montague
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(35 years, 9 months after company formation)
Appointment Duration20 years, 6 months (closed 10 July 2012)
RoleWaterman
Country of ResidenceEngland
Correspondence Address22 St Davids Road
Hextable
Swanley
Kent
BR8 7RJ
Secretary NameFrank Montague
NationalityBritish
StatusClosed
Appointed17 January 2010(53 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 10 July 2012)
RoleCompany Director
Correspondence Address3 Consul Gardens
Swanley
Kent
BR8 7WA
Director NameMrs Stella Montague
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(35 years, 9 months after company formation)
Appointment Duration18 years (resigned 17 January 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10-12 Wrotham Road
Gravesend
Kent
DA11 0PE
Secretary NameMrs Stella Montague
NationalityBritish
StatusResigned
Appointed14 January 1992(35 years, 9 months after company formation)
Appointment Duration18 years (resigned 17 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fraser Close
Bexley
Kent
DA5 2BT

Location

Registered Address10-12 Wrotham Road
Gravesend
Kent
DA11 0PE
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

375 at £1Executors Of Alan James Rickwood
25.00%
Ordinary
375 at £1Executors Of Pauline Rickwood
25.00%
Ordinary
350 at £1Executors Of Raymond Frank Montague
23.33%
Ordinary
325 at £1Executors Of Stella Montague
21.67%
Ordinary
25 at £1Mr Frank Montague
1.67%
Ordinary
25 at £1Mr Jesse Montague
1.67%
Ordinary
25 at £1Mrs Janice Langford
1.67%
Ordinary

Financials

Year2014
Net Worth£407
Cash£43,653
Current Liabilities£43,246

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
15 March 2012Application to strike the company off the register (3 pages)
15 March 2012Application to strike the company off the register (3 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1,500
(7 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1,500
(7 pages)
2 February 2011Director's details changed for Mrs Janice Langford on 15 January 2010 (2 pages)
2 February 2011Termination of appointment of Stella Montague as a director (1 page)
2 February 2011Director's details changed for Mrs Janice Langford on 15 January 2010 (2 pages)
2 February 2011Termination of appointment of Stella Montague as a director (1 page)
31 January 2011Appointment of Frank Montague as a secretary (3 pages)
31 January 2011Termination of appointment of Stella Montague as a secretary (2 pages)
31 January 2011Termination of appointment of Stella Montague as a secretary (2 pages)
31 January 2011Appointment of Frank Montague as a secretary (3 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 June 2010Registered office address changed from 1, Fraser Close, Dartford Road, Bexley, Kent DA5 2BT on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from 1, Fraser Close, Dartford Road, Bexley, Kent DA5 2BT on 29 June 2010 (2 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Mrs Janice Langford on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mrs Stella Montague on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mrs Janice Langford on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mrs Stella Montague on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mrs Stella Montague on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Mrs Janice Langford on 1 October 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2009Return made up to 14/01/09; full list of members (6 pages)
21 January 2009Return made up to 14/01/09; full list of members (6 pages)
3 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 January 2008Return made up to 14/01/08; full list of members (4 pages)
29 January 2008Return made up to 14/01/08; full list of members (4 pages)
27 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 January 2007Return made up to 14/01/07; full list of members (4 pages)
29 January 2007Return made up to 14/01/07; full list of members (4 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 January 2006Return made up to 14/01/06; full list of members (10 pages)
23 January 2006Return made up to 14/01/06; full list of members (10 pages)
10 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 January 2005Return made up to 14/01/05; full list of members (10 pages)
21 January 2005Return made up to 14/01/05; full list of members (10 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 January 2004Return made up to 14/01/04; full list of members (10 pages)
20 January 2004Return made up to 14/01/04; full list of members (10 pages)
18 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 January 2003Return made up to 14/01/03; full list of members (10 pages)
21 January 2003Return made up to 14/01/03; full list of members (10 pages)
27 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 January 2002Return made up to 14/01/02; full list of members (9 pages)
17 January 2002Return made up to 14/01/02; full list of members (9 pages)
29 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
29 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
19 January 2001Return made up to 14/01/01; full list of members (9 pages)
19 January 2001Return made up to 14/01/01; full list of members (9 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 January 2000Return made up to 14/01/00; full list of members (9 pages)
21 January 2000Return made up to 14/01/00; full list of members (9 pages)
12 January 1999Return made up to 14/01/99; no change of members (4 pages)
12 January 1999Return made up to 14/01/99; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
20 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 January 1998Return made up to 14/01/98; no change of members (4 pages)
9 January 1998Return made up to 14/01/98; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
29 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
30 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
30 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 January 1997Return made up to 14/01/97; full list of members (6 pages)
13 January 1997Return made up to 14/01/97; full list of members (6 pages)
16 January 1996Return made up to 14/01/96; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)