Company NameFeatherstone Marketing Services Limited
Company StatusDissolved
Company Number06166395
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date25 August 2021 (2 years, 8 months ago)
Previous NamesYorkshire House Buyers Limited and RT Analytics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Christopher James Imrie
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(1 year, 4 months after company formation)
Appointment Duration13 years (closed 25 August 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Steven Phillipson Bell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHole House Blenkinsopp
Haltwhistle
Northumberland
NE49 0LQ
Director NameMr Stuart Phillipson Bell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Heathfield Place
Low Fell
Gateshead
Tyne & Wear
NE9 5AS
Director NameAdam Thompson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCross Royd Farm
Scammonden Road
Barkisland
West Yorkshire
HX4 0DE
Secretary NameStanley Edward Bell
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Frensham Way
Meadowfield
Durham
County Durham
DH7 8UR
Director NameMr Paul Kenneth McFarling
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(5 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGenerator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Christopher James Imrie
100.00%
Ordinary

Financials

Year2014
Net Worth-£182,773
Cash£3,083
Current Liabilities£149,827

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2021Final Gazette dissolved following liquidation (1 page)
25 May 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
25 January 2021Liquidators' statement of receipts and payments to 12 December 2020 (17 pages)
15 July 2020Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
3 February 2020Liquidators' statement of receipts and payments to 12 December 2019 (22 pages)
11 March 2019Liquidators' statement of receipts and payments to 12 December 2018 (27 pages)
9 March 2018Liquidators' statement of receipts and payments to 12 December 2017 (22 pages)
3 January 2017Registered office address changed from C/O Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD England to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from C/O Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD England to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 3 January 2017 (2 pages)
29 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13
(1 page)
29 December 2016Appointment of a voluntary liquidator (2 pages)
29 December 2016Statement of affairs with form 4.19 (6 pages)
29 December 2016Statement of affairs with form 4.19 (6 pages)
29 December 2016Appointment of a voluntary liquidator (2 pages)
29 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13
(1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ to C/O Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ to C/O Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD on 18 November 2016 (1 page)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(3 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(3 pages)
6 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 9 December 2014 (1 page)
9 October 2014Company name changed rt analytics LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
(3 pages)
9 October 2014Company name changed rt analytics LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2014Registered office address changed from 4Th Floor Maybrook House Grainger Street Newcastle upon Tyne NE1 5JE on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr Christopher James Imrie on 1 March 2014 (2 pages)
3 July 2014Director's details changed for Mr Christopher James Imrie on 1 March 2014 (2 pages)
3 July 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
(3 pages)
3 July 2014Registered office address changed from 4Th Floor Maybrook House Grainger Street Newcastle upon Tyne NE1 5JE on 3 July 2014 (1 page)
3 July 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
(3 pages)
3 July 2014Director's details changed for Mr Christopher James Imrie on 1 March 2014 (2 pages)
3 July 2014Registered office address changed from 4Th Floor Maybrook House Grainger Street Newcastle upon Tyne NE1 5JE on 3 July 2014 (1 page)
3 July 2014Termination of appointment of Paul Mcfarling as a director (1 page)
3 July 2014Termination of appointment of Paul Mcfarling as a director (1 page)
15 May 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
10 January 2014Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
10 January 2014Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
16 August 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 June 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Appointment of Mr Paul Kenneth Mcfarling as a director (2 pages)
7 December 2012Appointment of Mr Paul Kenneth Mcfarling as a director (2 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2012Registered office address changed from Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Maybrook House 27 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 10 May 2012 (1 page)
19 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
11 February 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
17 March 2010Annual return made up to 13 April 2009 with a full list of shareholders (15 pages)
17 March 2010Annual return made up to 13 April 2009 with a full list of shareholders (15 pages)
24 February 2010Registered office address changed from 1 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 1 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 24 February 2010 (2 pages)
22 February 2010Termination of appointment of Stuart Bell as a director (2 pages)
22 February 2010Termination of appointment of Steven Bell as a director (2 pages)
22 February 2010Termination of appointment of Stanley Bell as a secretary (2 pages)
22 February 2010Termination of appointment of Stanley Bell as a secretary (2 pages)
22 February 2010Termination of appointment of Stuart Bell as a director (2 pages)
22 February 2010Termination of appointment of Steven Bell as a director (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
15 July 2009Return made up to 13/04/08; full list of members (6 pages)
15 July 2009Return made up to 13/04/08; full list of members (6 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2009Registered office changed on 18/02/2009 from 6 charlotte square newcastle upon tyne tyne and wear NE1 4XF (1 page)
18 February 2009Registered office changed on 18/02/2009 from 6 charlotte square newcastle upon tyne tyne and wear NE1 4XF (1 page)
13 August 2008Ad 11/08/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
13 August 2008Ad 11/08/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
8 August 2008Director appointed christopher james imrie (2 pages)
8 August 2008Director appointed christopher james imrie (2 pages)
23 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 July 2008Appointment terminate, director adam thompson logged form (1 page)
22 July 2008Registered office changed on 22/07/2008 from 85 city road newcastle upon tyne NE1 2AQ (1 page)
22 July 2008Registered office changed on 22/07/2008 from 85 city road newcastle upon tyne NE1 2AQ (1 page)
22 July 2008Appointment terminate, director adam thompson logged form (1 page)
21 July 2008Appointment terminated director adam thompson (1 page)
21 July 2008Appointment terminated director adam thompson (1 page)
9 July 2008Company name changed yorkshire house buyers LIMITED\certificate issued on 10/07/08 (2 pages)
9 July 2008Company name changed yorkshire house buyers LIMITED\certificate issued on 10/07/08 (2 pages)
16 March 2007Incorporation (11 pages)
16 March 2007Incorporation (11 pages)