Company NameFelling Developments Ltd
Company StatusDissolved
Company Number06270739
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 11 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Zvi Schleider
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Alexandra Road
Gateshead
Tyne And Wear
NE8 1RB
Secretary NameMrs Brocha Schleider
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address163 Alexandra Road
Gateshead
Tyne And Wear
NE8 1RB

Location

Registered Address163 Alexandra Road
Gateshead
Tyne And Wear
NE8 1RB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Jospeh Zvi Schleider
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

2 August 2010Delivered on: 5 August 2010
Satisfied on: 27 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90-94 high street felling gateshead ty 429514 and ty 362274; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 July 2010Delivered on: 15 July 2010
Satisfied on: 27 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
27 November 2015Satisfaction of charge 1 in full (1 page)
27 November 2015Satisfaction of charge 2 in full (2 pages)
17 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(3 pages)
4 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
2 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
18 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 November 2010 (2 pages)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
22 December 2011Termination of appointment of Brocha Schleider as a secretary (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
27 June 2011Registered office address changed from Joseph Schleider 7 Whitehall Road Gateshead NE8 4EQ on 27 June 2011 (1 page)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
26 June 2011Director's details changed for Mr Joseph Zvi Schleider on 26 June 2011 (2 pages)
26 June 2011Secretary's details changed for Mrs Brocha Schleider on 26 June 2011 (1 page)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 November 2010Current accounting period shortened from 30 June 2011 to 30 November 2010 (2 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
2 June 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
23 June 2008Return made up to 06/06/08; full list of members (3 pages)
6 June 2007Incorporation (14 pages)