Company NameFerguson Machinery International Limited
Company StatusDissolved
Company Number02905193
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 1 month ago)
Dissolution Date14 December 2004 (19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Jean Marion Ferguson
NationalityBritish
StatusClosed
Appointed22 August 1997(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 14 December 2004)
RoleRetired
Correspondence Address8 Broomhill Walk
Woodford Green
Essex
IG8 9HF
Director NameDavid John Ferguson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(4 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 14 December 2004)
RoleMechanical Engineer
Correspondence Address14 Rosemary Crescent
Great Dunmow
Essex
CM6 1DR
Director NameDavid John Ferguson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 1995)
RoleManager
Correspondence Address14 Rosemary Crescent
Great Dunmow
Essex
CM6 1DR
Director NameTina Anne Ferguson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(3 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1997)
RoleSecretary
Correspondence AddressBrigods Bungalow
Bigods Lane Church End
Dunmow
Essex
CM6 3BE
Secretary NameTina Anne Ferguson
NationalityBritish
StatusResigned
Appointed10 March 1994(3 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1997)
RoleSecretary
Correspondence AddressBrigods Bungalow
Bigods Lane Church End
Dunmow
Essex
CM6 3BE
Director NameKenneth Ferguson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 1998)
RoleCompany Director
Correspondence Address8 Broomhill Walk
Woodford Green
Essex
IG8 9HF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 2 Hoblongs Industrial
Estate Chelmsford Road
Dunmow
Essex
CM6 1JA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Financials

Year2014
Cash£7
Current Liabilities£11,699

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Voluntary strike-off action has been suspended (1 page)
30 September 2003Voluntary strike-off action has been suspended (1 page)
8 April 2003Voluntary strike-off action has been suspended (1 page)
13 March 2003Application for striking-off (1 page)
14 October 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 May 2002Return made up to 07/03/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
19 June 2001Return made up to 07/03/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 March 1999 (4 pages)
30 May 2000Return made up to 07/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 30/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1999Full accounts made up to 31 March 1998 (9 pages)
22 July 1999Return made up to 07/03/99; full list of members (6 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
17 September 1997Particulars of mortgage/charge (4 pages)
4 April 1997Return made up to 07/03/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1996Secretary's particulars changed;director's particulars changed (1 page)
30 April 1996Full accounts made up to 31 March 1995 (12 pages)
16 April 1996Return made up to 07/03/96; full list of members (6 pages)
6 June 1995Director resigned;new director appointed (2 pages)
29 March 1995Return made up to 07/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)