Company NameFerguson Management Services Limited
Company StatusDissolved
Company Number03990707
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)
Previous NameAccountgain Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Michael Ferguson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2000(6 days after company formation)
Appointment Duration7 years, 5 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre Fox Lane Ends
Wrea Green
Preston
Lancashire
PR4 2PJ
Director NameRonald Ian Ferguson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2000(6 days after company formation)
Appointment Duration7 years, 5 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone
Fox Lane Ends Wrea Green
Preston
Lancashire
PR4 2PJ
Secretary NameJohn Michael Ferguson
NationalityBritish
StatusClosed
Appointed17 May 2000(6 days after company formation)
Appointment Duration7 years, 5 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre Fox Lane Ends
Wrea Green
Preston
Lancashire
PR4 2PJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBow Chambers 8 Tib Lane
Manchester
Lancashire
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5
Cash£11
Current Liabilities£16

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
6 June 2007Application for striking-off (1 page)
17 July 2006Location of register of members (1 page)
17 July 2006Return made up to 28/04/06; full list of members (3 pages)
4 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
28 April 2005Return made up to 28/04/05; full list of members (3 pages)
14 May 2004Return made up to 30/04/04; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
12 June 2003Return made up to 11/05/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
22 April 2002Return made up to 13/03/02; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
25 June 2001Return made up to 11/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
14 August 2000Ad 08/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
22 May 2000Secretary resigned (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Company name changed accountgain LIMITED\certificate issued on 23/05/00 (2 pages)
22 May 2000Registered office changed on 22/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)