Company NameFellgrain Limited
Company StatusDissolved
Company Number02339036
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Brian Park
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(13 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HJ
Secretary NameIan Walsh
NationalityBritish
StatusClosed
Appointed26 August 2004(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 08 June 2010)
RoleCompany Director
Correspondence Address3 Thorntree Drive
Whitley Bay
Tyne & Wear
NE25 9NN
Director NameMr Alistair Gordon Cowie
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(2 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 January 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Farringdon Road
North Shields
Tyne & Wear
NE30 3ES
Secretary NameMrs Helen Marie Cowie
NationalityBritish
StatusResigned
Appointed24 August 1991(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address58 Links Road
Cullercoats
North Shields
Tyne & Wear
NE30 3DX
Secretary NameJacqueline Cowie
NationalityBritish
StatusResigned
Appointed16 August 1996(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2001)
RoleSecretary
Correspondence Address42 Farringdon Road
Cullercoats
North Shields
Tyne & Wear
NE30 3ES
Secretary NameMr Alistair Gordon Cowie
NationalityBritish
StatusResigned
Appointed01 June 2001(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Farringdon Road
North Shields
Tyne & Wear
NE30 3ES

Location

Registered Address23a Airport Industrial Estate
Kenton
Newcastle Upon Tyne
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
19 February 2008Voluntary strike-off action has been suspended (1 page)
19 February 2008Voluntary strike-off action has been suspended (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
29 November 2007Application for striking-off (1 page)
29 November 2007Application for striking-off (1 page)
4 September 2007Return made up to 24/08/07; full list of members (2 pages)
4 September 2007Return made up to 24/08/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 November 2006Return made up to 24/08/06; full list of members (2 pages)
2 November 2006Return made up to 24/08/06; full list of members (2 pages)
19 June 2006Return made up to 24/08/05; full list of members (2 pages)
19 June 2006Return made up to 24/08/05; full list of members (2 pages)
2 February 2006Accounts made up to 31 March 2005 (4 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 July 2005Return made up to 24/08/04; full list of members (2 pages)
9 July 2005Return made up to 24/08/04; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
16 February 2004Secretary resigned;director resigned (1 page)
16 February 2004Secretary resigned;director resigned (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 October 2003Return made up to 24/08/03; full list of members (7 pages)
17 October 2003Return made up to 24/08/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2002Return made up to 24/08/02; full list of members (7 pages)
4 December 2002Return made up to 24/08/02; full list of members (7 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: 6 albion road north shields tyne & wear NE30 2RJ (1 page)
18 September 2002Registered office changed on 18/09/02 from: 6 albion road north shields tyne & wear NE30 2RJ (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
14 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
14 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 November 2001Return made up to 24/08/01; full list of members (6 pages)
27 November 2001Return made up to 24/08/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
14 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 2001£ nc 100/1000 06/07/00 (1 page)
14 February 2001£ nc 100/1000 06/07/00 (1 page)
14 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
6 December 1999Full accounts made up to 30 April 1999 (11 pages)
6 December 1999Full accounts made up to 30 April 1999 (11 pages)
10 November 1999Return made up to 24/08/99; no change of members (4 pages)
10 November 1999Return made up to 24/08/99; no change of members (4 pages)
19 January 1999Return made up to 24/08/98; no change of members (4 pages)
19 January 1999Return made up to 24/08/98; no change of members (4 pages)
22 September 1998Full accounts made up to 30 April 1998 (11 pages)
22 September 1998Full accounts made up to 30 April 1998 (11 pages)
6 May 1998Return made up to 24/08/97; full list of members (6 pages)
6 May 1998Return made up to 24/08/97; full list of members (6 pages)
29 January 1998Full accounts made up to 30 April 1997 (9 pages)
29 January 1998Full accounts made up to 30 April 1997 (9 pages)
3 March 1997Full accounts made up to 30 April 1996 (7 pages)
3 March 1997Full accounts made up to 30 April 1996 (7 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Return made up to 24/08/96; no change of members (4 pages)
7 January 1997Return made up to 24/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)