Company NameFeitelsons Limited
Company StatusDissolved
Company Number00598697
CategoryPrivate Limited Company
Incorporation Date11 February 1958(66 years, 2 months ago)
Dissolution Date21 January 1997 (27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Mitchell Edwards
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(33 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 21 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4/01 21 Beechlands Avenue
Netherlee
Glasgow
Strathclyde
G44 3YT
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusClosed
Appointed03 October 1994(36 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 21 January 1997)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameAnthony Charles Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(33 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Drakes Close
Huntington
York
North Yorkshire
YO32 9GN
Director NameGeorge Macpherson Shaw
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(33 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 1995)
RoleChartered Surveyor
Correspondence Address3 Hillpark Gardens
Edinburgh
Midlothian
EH4 7AJ
Scotland
Secretary NameAnthony Charles Rogers
NationalityBritish
StatusResigned
Appointed08 August 1991(33 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Drakes Close
Huntington
York
North Yorkshire
YO32 9GN
Secretary NameJames Mitchell Edwards
NationalityBritish
StatusResigned
Appointed18 October 1992(34 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4/01 21 Beechlands Avenue
Netherlee
Glasgow
Strathclyde
G44 3YT
Scotland

Location

Registered Address31 High St
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 September 1996First Gazette notice for voluntary strike-off (1 page)
13 August 1996Voluntary strike-off action has been suspended (1 page)
9 July 1996Application for striking-off (1 page)
12 January 1996Full accounts made up to 30 June 1995 (11 pages)
1 September 1995Return made up to 08/08/95; no change of members (6 pages)
28 July 1995Director resigned (2 pages)
28 April 1995Secretary resigned;new secretary appointed (2 pages)