Company NameFerry Chemists Limited
Company StatusDissolved
Company Number02125657
CategoryPrivate Limited Company
Incorporation Date23 April 1987(36 years, 11 months ago)
Dissolution Date30 November 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander Holliday
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(13 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 30 November 2008)
RoleCompany Director
Correspondence AddressApperley House
Milbourne Ponteland
Newcastle Upon Tyne
NE20 0JG
Director NameAnne Elizabeth Holliday
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(13 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 30 November 2008)
RoleCompany Director
Correspondence AddressApperley House
Milbourne Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0JG
Secretary NameAlexander Holliday
NationalityBritish
StatusClosed
Appointed01 July 2000(13 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 30 November 2008)
RoleCompany Director
Correspondence AddressApperley House
Milbourne Ponteland
Newcastle Upon Tyne
NE20 0JG
Director NameMr Alan James Bailey Ferry
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressAlmora 6 Stockton Road
Easington
Peterlee
County Durham
SR8 3AZ
Director NameCharles Brian Ferry
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address13 Middleton Hall Road
Birmingham
West Midlands
B30 1AB
Director NameMiss Patricia Ferry
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressAlmora 6 Stockton Road
Easington
Peterlee
County Durham
SR8 3AZ
Secretary NameMr Alan James Bailey Ferry
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressAlmora 6 Stockton Road
Easington
Peterlee
County Durham
SR8 3AZ
Director NameJonathan Philip McClintock
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(17 years, 11 months after company formation)
Appointment Duration2 days (resigned 01 April 2005)
RoleAccountant
Correspondence Address10 The Fellside
Newcastle Upon Tyne
Tyne & Wear
NE3 4LJ
Director NameRoger Graham Pilsbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(17 years, 11 months after company formation)
Appointment Duration2 days (resigned 01 April 2005)
RolePharmacist
Correspondence Address15 North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9UH

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£82,564

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
31 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
5 November 2007Registered office changed on 05/11/07 from: 6 south nelson industrial estate cramlington northumberland NE23 1WF (1 page)
1 November 2007Declaration of solvency (3 pages)
1 November 2007Res re specie (1 page)
1 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2007Appointment of a voluntary liquidator (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 March 2006Auditor's resignation (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Secretary's particulars changed;director's particulars changed (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
18 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
18 October 2001Registered office changed on 18/10/01 from: units 10/11 mercia way bells close industri newcastle upon tyne tyne & wear NE15 6UG (1 page)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 December 2000Full accounts made up to 30 June 2000 (13 pages)
7 September 2000Particulars of mortgage/charge (5 pages)
23 August 2000New secretary appointed;new director appointed (2 pages)
23 August 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned;director resigned (1 page)
13 July 2000Registered office changed on 13/07/00 from: 6 stockton road easington peterlee county durham SR8 3AZ (1 page)
31 January 2000Full accounts made up to 30 June 1999 (9 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 1999Full accounts made up to 30 June 1998 (10 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
17 December 1997Full accounts made up to 30 June 1997 (9 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Full accounts made up to 30 June 1996 (9 pages)
16 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1996Full accounts made up to 30 June 1995 (9 pages)
21 December 1994Return made up to 31/12/94; no change of members (4 pages)
13 January 1994Return made up to 31/12/93; no change of members (6 pages)
19 February 1993Return made up to 31/12/92; full list of members (6 pages)
16 January 1992Return made up to 31/12/91; full list of members (5 pages)
13 February 1991Return made up to 31/12/90; no change of members (7 pages)
5 February 1990Return made up to 31/12/89; full list of members (4 pages)
26 October 1989Full accounts made up to 30 June 1988 (10 pages)
26 October 1989Return made up to 31/12/88; full list of members (4 pages)
23 April 1987Certificate of Incorporation (1 page)
23 April 1987Incorporation (13 pages)