Company NameColyer-Fergusson (Trading) Limited
Company StatusDissolved
Company Number04826528
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 8 months ago)
Dissolution Date27 September 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Henry Fisher
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Tudeley Road
Tudeley
Tonbridge
Kent
TN11 0NS
Secretary NameMr Nicholas Henry Fisher
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Tudeley Road
Tudeley
Tonbridge
Kent
TN11 0NS
Director NameRobert Neil North
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(5 years after company formation)
Appointment Duration6 years, 2 months (closed 27 September 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Searles Close
London
SW11 4RH
Director NameSimon Noel-Buxton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCharity Director
Correspondence AddressThe Orchard
High Street, Bathford
Bath
Avon
BA1 7TG

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Nicholas Henry Fisher
50.00%
Ordinary
1 at £1Robert Neil North
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,229,072
Cash£402,995
Current Liabilities£4,165,067

Accounts

Latest Accounts5 April 2012 (11 years, 12 months ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Return of final meeting in a members' voluntary winding up (6 pages)
27 June 2014Return of final meeting in a members' voluntary winding up (6 pages)
9 October 2013Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH on 9 October 2013 (2 pages)
8 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Declaration of solvency (3 pages)
8 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2013Declaration of solvency (3 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(5 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(5 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(5 pages)
24 December 2012Amended accounts made up to 5 April 2012 (6 pages)
24 December 2012Amended accounts made up to 5 April 2012 (6 pages)
24 December 2012Amended accounts made up to 5 April 2012 (6 pages)
15 November 2012Accounts for a small company made up to 5 April 2012 (5 pages)
15 November 2012Accounts for a small company made up to 5 April 2012 (5 pages)
15 November 2012Accounts for a small company made up to 5 April 2012 (5 pages)
24 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a small company made up to 5 April 2011 (5 pages)
25 October 2011Accounts for a small company made up to 5 April 2011 (5 pages)
25 October 2011Accounts for a small company made up to 5 April 2011 (5 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Nicholas Henry Fisher on 8 July 2011 (3 pages)
12 July 2011Director's details changed for Nicholas Henry Fisher on 8 July 2011 (3 pages)
12 July 2011Secretary's details changed for Nicholas Henry Fisher on 8 July 2011 (2 pages)
12 July 2011Secretary's details changed for Nicholas Henry Fisher on 8 July 2011 (2 pages)
12 July 2011Director's details changed for Nicholas Henry Fisher on 8 July 2011 (3 pages)
12 July 2011Secretary's details changed for Nicholas Henry Fisher on 8 July 2011 (2 pages)
22 November 2010Accounts for a small company made up to 5 April 2010 (6 pages)
22 November 2010Accounts for a small company made up to 5 April 2010 (6 pages)
22 November 2010Accounts for a small company made up to 5 April 2010 (6 pages)
6 October 2010Secretary's details changed for Nicholas Henry Fisher on 1 October 2010 (2 pages)
6 October 2010Secretary's details changed for Nicholas Henry Fisher on 1 October 2010 (2 pages)
6 October 2010Secretary's details changed for Nicholas Henry Fisher on 1 October 2010 (2 pages)
6 October 2010Director's details changed for Nicholas Henry Fisher on 1 October 2010 (2 pages)
6 October 2010Director's details changed for Nicholas Henry Fisher on 1 October 2010 (2 pages)
6 October 2010Director's details changed for Nicholas Henry Fisher on 1 October 2010 (2 pages)
29 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Robert Neil North on 1 July 2010 (2 pages)
29 September 2010Director's details changed for Nicholas Henry Fisher on 8 July 2010 (2 pages)
29 September 2010Director's details changed for Nicholas Henry Fisher on 8 July 2010 (2 pages)
29 September 2010Director's details changed for Robert Neil North on 1 July 2010 (2 pages)
29 September 2010Director's details changed for Nicholas Henry Fisher on 8 July 2010 (2 pages)
29 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Robert Neil North on 1 July 2010 (2 pages)
29 October 2009Accounts for a small company made up to 5 April 2009 (5 pages)
29 October 2009Accounts for a small company made up to 5 April 2009 (5 pages)
29 October 2009Accounts for a small company made up to 5 April 2009 (5 pages)
6 August 2009Return made up to 09/07/09; full list of members (4 pages)
6 August 2009Return made up to 09/07/09; full list of members (4 pages)
28 December 2008Return made up to 09/07/08; full list of members (5 pages)
28 December 2008Return made up to 09/07/08; full list of members (5 pages)
27 November 2008Accounts for a small company made up to 5 April 2008 (5 pages)
27 November 2008Accounts for a small company made up to 5 April 2008 (5 pages)
27 November 2008Accounts for a small company made up to 5 April 2008 (5 pages)
30 July 2008Director appointed robert neil north (2 pages)
30 July 2008Director appointed robert neil north (2 pages)
18 April 2008Appointment terminated director simon noel-buxton (1 page)
18 April 2008Appointment terminated director simon noel-buxton (1 page)
21 December 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2007Accounts for a small company made up to 5 April 2007 (5 pages)
20 September 2007Accounts for a small company made up to 5 April 2007 (5 pages)
20 September 2007Accounts for a small company made up to 5 April 2007 (5 pages)
16 August 2006Accounts for a small company made up to 5 April 2006 (5 pages)
16 August 2006Accounts for a small company made up to 5 April 2006 (5 pages)
16 August 2006Accounts for a small company made up to 5 April 2006 (5 pages)
8 August 2006Return made up to 09/07/06; full list of members (7 pages)
8 August 2006Return made up to 09/07/06; full list of members (7 pages)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Accounts for a small company made up to 5 April 2005 (5 pages)
9 August 2005Accounts for a small company made up to 5 April 2005 (5 pages)
9 August 2005Accounts for a small company made up to 5 April 2005 (5 pages)
29 July 2005Return made up to 09/07/05; full list of members (7 pages)
29 July 2005Return made up to 09/07/05; full list of members (7 pages)
13 October 2004Accounts for a small company made up to 5 April 2004 (5 pages)
13 October 2004Accounts for a small company made up to 5 April 2004 (5 pages)
13 October 2004Accounts for a small company made up to 5 April 2004 (5 pages)
28 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page)
22 July 2004Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page)
1 September 2003Registered office changed on 01/09/03 from: suiten 240-241 friars house 157-168 blackfriars road london SE1 8EZ (1 page)
1 September 2003Registered office changed on 01/09/03 from: suiten 240-241 friars house 157-168 blackfriars road london SE1 8EZ (1 page)
12 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Incorporation (17 pages)
9 July 2003Incorporation (17 pages)