Company NameFerris Design Ltd
Company StatusDissolved
Company Number06509315
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMiss Sarah Louise Sherry
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 24 June 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address39 Talbot Road
Sudbury
Suffolk
CO10 1WD
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address39 Talbot Road
Sudbury
Suffolk
CO10 1WD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Shareholders

2 at £1Sarah Sherry
100.00%
Ordinary

Financials

Year2014
Net Worth£3,067
Cash£3,852
Current Liabilities£785

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Application to strike the company off the register (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 May 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
5 April 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 2
(3 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
23 July 2010Appointment of Miss Sarah Louise Sherry as a director (2 pages)
13 July 2010Termination of appointment of Duport Director Limited as a director (1 page)
13 July 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 13 July 2010 (1 page)
13 July 2010Termination of appointment of Duport Secretary Limited as a secretary (1 page)
13 July 2010Termination of appointment of Peter Valaitis as a director (1 page)
22 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Duport Director Limited on 20 February 2010 (2 pages)
9 March 2010Secretary's details changed for Duport Secretary Limited on 20 February 2010 (2 pages)
8 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 March 2009Return made up to 20/02/09; full list of members (4 pages)
15 September 2008Director appointed mr peter valaitis (1 page)
20 February 2008Incorporation (13 pages)