Company NameFerrywillow Limited
Company StatusDissolved
Company Number01856593
CategoryPrivate Limited Company
Incorporation Date18 October 1984(39 years, 6 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJanice Elizabeth Devlin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(11 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 30 October 2007)
RoleShop Keeper
Correspondence AddressParkfield House
Harelaw
County Durham
DH9 8DB
Director NameDanielle Devlin
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2004(19 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 30 October 2007)
RoleManager
Correspondence AddressParkfield House
Harelaw
Stanley
County Durham
DH9 8DB
Secretary NameDanielle Devlin
NationalityBritish
StatusClosed
Appointed26 July 2004(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 30 October 2007)
RoleCompany Director
Correspondence AddressParkfield House
Harelaw
Stanley
County Durham
DH9 8DB
Director NameDebra Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1996)
RoleResearch Consultant
Correspondence Address118d Sunningfields Road
Hendon
London
NW4 4RE
Director NameEsme Young
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleRetailer Of Childrencs Clothing
Correspondence Address38 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LY
Director NameIan Stuart Young
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1996)
RoleBusiness Manager
Correspondence Address3 Sandbrook Close
Sunnydale Gardens
London
NW7 3PF
Secretary NameEsme Young
NationalityBritish
StatusResigned
Appointed07 December 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address38 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LY
Director NameGregory Devlin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 8 months after company formation)
Appointment Duration8 years (resigned 26 July 2004)
RoleShop Keeper
Correspondence AddressParkfield House
Harelaw
County Durham
DH9 8DB
Secretary NameGregory Devlin
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 8 months after company formation)
Appointment Duration8 years (resigned 26 July 2004)
RoleShop Keeper
Correspondence AddressParkfield House
Harelaw
County Durham
DH9 8DB

Location

Registered AddressMitchells Suite 4
Parsons House Parsons Road
Washington
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Financials

Year2014
Net Worth-£58,510
Cash£4,222
Current Liabilities£75,480

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
12 June 2007Voluntary strike-off action has been suspended (1 page)
30 April 2007Application for striking-off (1 page)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 January 2007Return made up to 07/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/01/07
(7 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 January 2006Return made up to 07/12/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 February 2005Return made up to 07/12/04; full list of members (7 pages)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New secretary appointed (1 page)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 March 2004Return made up to 07/12/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 February 2003Return made up to 07/12/02; full list of members (5 pages)
12 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 December 2001Return made up to 07/12/01; full list of members (6 pages)
18 June 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 December 1999Return made up to 07/12/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 February 1999Return made up to 07/12/98; no change of members (4 pages)
11 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 December 1997Return made up to 07/12/97; no change of members (4 pages)
24 February 1997Return made up to 07/12/96; full list of members (6 pages)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Secretary resigned (1 page)
8 October 1996Accounting reference date extended from 28/02/96 to 30/06/96 (1 page)
8 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
6 October 1996Registered office changed on 06/10/96 from: 67 saddler street durham city DH1 3NP (1 page)
29 November 1995Return made up to 07/12/95; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 28 February 1995 (4 pages)