Company NameJoe Ferugio (UK) Limited
DirectorsAlan Speed and Pauline Veronica Speed
Company StatusDissolved
Company Number03309556
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Secretary NamePauline Veronica Speed
NationalityBritish
StatusCurrent
Appointed29 January 1997(same day as company formation)
RoleSecretary
Correspondence AddressFour Seasons Bitchet Green
Seal
Sevenoaks
Kent
TN15 0NB
Director NameAlan Speed
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleManufacturer
Correspondence AddressFour Seasons Bitchet Green
Seal
Sevenoaks
Kent
TN15 0NB
Director NamePauline Veronica Speed
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleManufacturer
Correspondence AddressFour Seasons Bitchet Green
Seal
Sevenoaks
Kent
TN15 0NB
Director NameAlan Speed
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleProduction Manager
Correspondence AddressFour Seasons Bitchet Green
Seal
Sevenoaks
Kent
TN15 0NB
Director NameMr Martin David Speed
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleRetail Manager
Correspondence AddressGlenhayes 18 Bird In Hand Lane
Bromley
Kent
BR1 2NB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address33a Chipstead Valley Road
Coulsdon
Surrey
CR5 2RB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Financials

Year2014
Turnover£525,922
Gross Profit£58,989
Net Worth-£78,725
Cash£2,877
Current Liabilities£316,013

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 July 2004Dissolved (1 page)
19 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2003Statement of affairs (5 pages)
14 January 2003Appointment of a voluntary liquidator (1 page)
23 December 2002Registered office changed on 23/12/02 from: techno hse chipperfield road st mary cray orpington kent BR5 2QR (1 page)
6 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
13 August 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
4 April 2002Return made up to 04/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 2001Full accounts made up to 31 May 2000 (11 pages)
11 July 2001Director resigned (1 page)
25 June 2001Auditor's resignation (1 page)
12 June 2001Particulars of mortgage/charge (3 pages)
9 February 2001Return made up to 04/01/01; full list of members (6 pages)
14 August 2000Ad 31/03/98--------- £ si 9998@1 (2 pages)
14 August 2000Director's particulars changed (1 page)
14 August 2000Return made up to 29/01/00; full list of members (7 pages)
14 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 2000£ nc 100/10000 31/03/98 (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Location of register of members (1 page)
14 August 2000Secretary's particulars changed (1 page)
13 July 2000Full accounts made up to 31 May 1999 (12 pages)
26 May 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1998Full accounts made up to 31 May 1998 (11 pages)
22 January 1998Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
22 January 1998Return made up to 04/01/98; full list of members (6 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
2 February 1997Secretary resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997New secretary appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
29 January 1997Incorporation (16 pages)