Company NameFerguson IT Solutions Ltd
Company StatusDissolved
Company Number08051154
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 12 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Anthony Ferguson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(1 day after company formation)
Appointment Duration1 year, 11 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Shocklach Road
Chester
Cheshire
CH2 1TF
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address1 Shocklach Road
Chester
Cheshire
CH2 1TF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishUpton-by-Chester
WardUpton
Built Up AreaChester

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2013Application to strike the company off the register (3 pages)
19 December 2013Application to strike the company off the register (3 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 1
(3 pages)
31 May 2013Director's details changed for John Anthony Ferguson on 1 April 2013 (2 pages)
31 May 2013Director's details changed for John Anthony Ferguson on 1 April 2013 (2 pages)
31 May 2013Registered office address changed from 27 Tegid Way Saltney Chester Cheshire CH4 8QR United Kingdom on 31 May 2013 (1 page)
31 May 2013Director's details changed for John Anthony Ferguson on 1 April 2013 (2 pages)
31 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 1
(3 pages)
31 May 2013Registered office address changed from 27 Tegid Way Saltney Chester Cheshire CH4 8QR United Kingdom on 31 May 2013 (1 page)
2 October 2012Registered office address changed from 1 Shocklach Road Chester CH2 1TF United Kingdom on 2 October 2012 (1 page)
2 October 2012Director's details changed for John Anthony Ferguson on 1 October 2012 (2 pages)
2 October 2012Director's details changed for John Anthony Ferguson on 1 October 2012 (2 pages)
2 October 2012Registered office address changed from 1 Shocklach Road Chester CH2 1TF United Kingdom on 2 October 2012 (1 page)
2 October 2012Director's details changed for John Anthony Ferguson on 1 October 2012 (2 pages)
2 October 2012Registered office address changed from 1 Shocklach Road Chester CH2 1TF United Kingdom on 2 October 2012 (1 page)
10 May 2012Appointment of John Anthony Ferguson as a director on 1 May 2012 (2 pages)
10 May 2012Appointment of John Anthony Ferguson as a director (2 pages)
30 April 2012Incorporation (20 pages)
30 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
30 April 2012Incorporation (20 pages)
30 April 2012Termination of appointment of Yomtov Eliezer Jacobs as a director on 30 April 2012 (1 page)