Company NameNEIL Ferguson Associates Limited
Company StatusDissolved
Company Number04526383
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)
Dissolution Date18 February 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameNeil Garnet Ferguson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleBathroom Installer
Correspondence AddressDormy Brookhurst Road
Bromborough
Wirral
CH63 0ET
Wales
Secretary NameLena Kathleen Wall
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDormy Brookhurst Road
Bromborough
Wirral
CH63 0ET
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2005
Turnover£54,571
Gross Profit£46,559
Net Worth-£20,702
Current Liabilities£34,814

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 February 2017Final Gazette dissolved following liquidation (1 page)
18 February 2017Final Gazette dissolved following liquidation (1 page)
18 November 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2015Liquidators' statement of receipts and payments to 6 November 2015 (5 pages)
24 December 2015Liquidators' statement of receipts and payments to 6 November 2015 (5 pages)
24 December 2015Liquidators statement of receipts and payments to 6 November 2015 (5 pages)
24 December 2015Liquidators statement of receipts and payments to 6 November 2015 (5 pages)
18 June 2015Liquidators statement of receipts and payments to 6 May 2015 (5 pages)
18 June 2015Liquidators statement of receipts and payments to 6 May 2015 (5 pages)
18 June 2015Liquidators' statement of receipts and payments to 6 May 2015 (5 pages)
18 June 2015Liquidators' statement of receipts and payments to 6 May 2015 (5 pages)
19 November 2014Liquidators statement of receipts and payments to 6 November 2014 (5 pages)
19 November 2014Liquidators' statement of receipts and payments to 6 November 2014 (5 pages)
19 November 2014Liquidators' statement of receipts and payments to 6 November 2014 (5 pages)
19 November 2014Liquidators statement of receipts and payments to 6 November 2014 (5 pages)
9 May 2014Liquidators statement of receipts and payments to 6 May 2014 (5 pages)
9 May 2014Liquidators statement of receipts and payments to 6 May 2014 (5 pages)
9 May 2014Liquidators' statement of receipts and payments to 6 May 2014 (5 pages)
9 May 2014Liquidators' statement of receipts and payments to 6 May 2014 (5 pages)
22 November 2013Liquidators statement of receipts and payments to 6 November 2013 (5 pages)
22 November 2013Liquidators' statement of receipts and payments to 6 November 2013 (5 pages)
22 November 2013Liquidators' statement of receipts and payments to 6 November 2013 (5 pages)
22 November 2013Liquidators statement of receipts and payments to 6 November 2013 (5 pages)
21 May 2013Liquidators statement of receipts and payments to 6 May 2013 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 6 May 2013 (5 pages)
21 May 2013Liquidators statement of receipts and payments to 6 May 2013 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 6 May 2013 (5 pages)
9 November 2012Liquidators' statement of receipts and payments to 6 November 2012 (5 pages)
9 November 2012Liquidators statement of receipts and payments to 6 November 2012 (5 pages)
9 November 2012Liquidators statement of receipts and payments to 6 November 2012 (5 pages)
9 November 2012Liquidators' statement of receipts and payments to 6 November 2012 (5 pages)
23 May 2012Liquidators statement of receipts and payments to 6 May 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 6 May 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 6 May 2012 (5 pages)
23 May 2012Liquidators statement of receipts and payments to 6 May 2012 (5 pages)
17 November 2011Liquidators statement of receipts and payments to 6 November 2011 (5 pages)
17 November 2011Liquidators statement of receipts and payments to 6 November 2011 (5 pages)
17 November 2011Liquidators' statement of receipts and payments to 6 November 2011 (5 pages)
17 November 2011Liquidators' statement of receipts and payments to 6 November 2011 (5 pages)
26 May 2011Liquidators statement of receipts and payments to 6 May 2011 (5 pages)
26 May 2011Liquidators' statement of receipts and payments to 6 May 2011 (5 pages)
26 May 2011Liquidators' statement of receipts and payments to 6 May 2011 (5 pages)
26 May 2011Liquidators statement of receipts and payments to 6 May 2011 (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 6 November 2010 (5 pages)
22 November 2010Liquidators statement of receipts and payments to 6 November 2010 (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 6 November 2010 (5 pages)
22 November 2010Liquidators statement of receipts and payments to 6 November 2010 (5 pages)
4 June 2010Liquidators' statement of receipts and payments to 6 May 2010 (5 pages)
4 June 2010Liquidators statement of receipts and payments to 6 May 2010 (5 pages)
4 June 2010Liquidators statement of receipts and payments to 6 May 2010 (5 pages)
4 June 2010Liquidators' statement of receipts and payments to 6 May 2010 (5 pages)
25 November 2009Liquidators statement of receipts and payments to 6 November 2009 (5 pages)
25 November 2009Liquidators' statement of receipts and payments to 6 November 2009 (5 pages)
25 November 2009Liquidators' statement of receipts and payments to 6 November 2009 (5 pages)
25 November 2009Liquidators statement of receipts and payments to 6 November 2009 (5 pages)
5 June 2009Liquidators statement of receipts and payments to 6 May 2009 (5 pages)
5 June 2009Liquidators statement of receipts and payments to 6 May 2009 (5 pages)
5 June 2009Liquidators' statement of receipts and payments to 6 May 2009 (5 pages)
5 June 2009Liquidators' statement of receipts and payments to 6 May 2009 (5 pages)
19 November 2008Liquidators' statement of receipts and payments to 6 November 2008 (5 pages)
19 November 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
19 November 2008Liquidators' statement of receipts and payments to 6 November 2008 (5 pages)
19 November 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
27 May 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
27 May 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
27 May 2008Liquidators' statement of receipts and payments to 6 November 2008 (5 pages)
27 May 2008Liquidators' statement of receipts and payments to 6 November 2008 (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
17 November 2006Registered office changed on 17/11/06 from: barnston house beacon lane heswall wirral CH60 0EE (1 page)
17 November 2006Registered office changed on 17/11/06 from: barnston house beacon lane heswall wirral CH60 0EE (1 page)
13 November 2006Statement of affairs (5 pages)
13 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2006Statement of affairs (5 pages)
13 November 2006Appointment of a voluntary liquidator (1 page)
13 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2006Appointment of a voluntary liquidator (1 page)
7 February 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
7 February 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
5 January 2006Return made up to 04/09/05; full list of members (2 pages)
5 January 2006Return made up to 04/09/05; full list of members (2 pages)
15 September 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
15 September 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
22 December 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
22 December 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
2 December 2004Return made up to 04/09/04; full list of members (6 pages)
2 December 2004Return made up to 04/09/04; full list of members (6 pages)
8 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2002Director resigned (1 page)
10 October 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2002Registered office changed on 10/10/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
10 October 2002Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
10 October 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
4 September 2002Incorporation (12 pages)
4 September 2002Incorporation (12 pages)