Company NameFerguson Hollis Surveying Services Limited
Company StatusDissolved
Company Number02224754
CategoryPrivate Limited Company
Incorporation Date26 February 1988(36 years, 2 months ago)
Dissolution Date10 June 1997 (26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAldon Patrick Ferguson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 10 June 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Ridge Way
Wargrave
Reading Berkshire
RG10 8AS
Director NameKevin Lake
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 10 June 1997)
RoleChartered Surveyor
Correspondence Address1 Fordwich Hill
Hertford
Hertfordshire
SG14 2BX
Secretary NameAldon Patrick Ferguson
NationalityBritish
StatusClosed
Appointed24 July 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 10 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ridge Way
Wargrave
Reading Berkshire
RG10 8AS
Director NameMr Clive John Bachmanis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 10 June 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Furness Close
Mowbury Park
Bedford
Bedfordshire
MK41 8RN
Director NameMr Nicholas Harrington Goodwin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 July 1995)
RoleArchitect
Correspondence Address11b Thorney Hedge Road
Chiswick
London
W4 5SB
Director NameErnest Khesive Guy Hollis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(4 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1993)
RoleChartered Surveyor
Correspondence Address67 Selwyn Road
Richmond
Surrey
TW9 2HB
Director NameSebastion Fitzlyon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 1995)
RoleChartered Surveyor
Correspondence Address2 Arlington Cottages
Sutton Lane Chiswick
London
W4 4HB
Director NameIan Whiston
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 February 1994)
RoleChartered Surveyor
Correspondence AddressOakdene 2 Meadoway
Hartwell
Aylesbury
Buckinghamshire
HP17 8QJ

Location

Registered Address27 Albemarle Street
London
W1X 3FA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
18 February 1997First Gazette notice for voluntary strike-off (1 page)
3 January 1997Application for striking-off (1 page)
1 August 1996Return made up to 24/07/96; no change of members (5 pages)
29 February 1996Full accounts made up to 30 April 1995 (14 pages)
31 July 1995Return made up to 24/07/95; full list of members (20 pages)