FELCO LIMITED

Register to unlock more data on OkredoRegister

FELCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02619232

Incorporation date

10/06/1991

Size

Full

Contacts

Registered address

Registered address

58 Hainge Road, Tividale, Warley, West Midlands B69 2PBCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1991)
dot icon31/10/2012
Final Gazette dissolved following liquidation
dot icon31/07/2012
Completion of winding up
dot icon06/09/2010
Order of court to wind up
dot icon19/07/2010
Order of court to wind up
dot icon13/07/2009
Compulsory strike-off action has been suspended
dot icon11/05/2009
First Gazette notice for compulsory strike-off
dot icon03/11/2008
Compulsory strike-off action has been suspended
dot icon05/08/2008
First Gazette notice for compulsory strike-off
dot icon11/07/2007
Secretary resigned
dot icon03/11/2006
Full accounts made up to 2005-10-01
dot icon24/08/2006
Return made up to 11/06/06; full list of members
dot icon02/10/2005
Full accounts made up to 2004-10-02
dot icon24/06/2005
Return made up to 11/06/05; full list of members
dot icon10/11/2004
Registered office changed on 11/11/04 from: telford road bayton road exhall coventry. CV7 9ES
dot icon22/08/2004
Full accounts made up to 2003-10-04
dot icon20/06/2004
Return made up to 11/06/04; full list of members
dot icon19/08/2003
Return made up to 11/06/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-28
dot icon25/06/2003
Auditor's resignation
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon09/07/2002
Return made up to 11/06/02; full list of members
dot icon09/07/2002
Secretary's particulars changed
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon25/06/2001
Return made up to 11/06/01; full list of members
dot icon18/12/2000
New secretary appointed
dot icon18/12/2000
Secretary resigned
dot icon30/07/2000
Return made up to 11/06/00; full list of members
dot icon26/07/2000
Full accounts made up to 1999-10-02
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon02/08/1999
Full accounts made up to 1998-10-03
dot icon31/07/1999
Return made up to 11/06/99; no change of members
dot icon02/11/1998
Full accounts made up to 1997-10-04
dot icon30/07/1998
Delivery ext'd 3 mth 04/10/97
dot icon14/07/1998
Return made up to 11/06/98; full list of members
dot icon14/07/1998
Director resigned
dot icon18/08/1997
Full accounts made up to 1996-09-28
dot icon31/07/1997
Delivery ext'd 3 mth 30/09/96
dot icon07/07/1997
Return made up to 11/06/97; no change of members
dot icon01/10/1996
Full accounts made up to 1995-09-30
dot icon14/07/1996
Return made up to 11/06/96; no change of members
dot icon14/07/1996
Director resigned
dot icon12/10/1995
Secretary resigned;new secretary appointed
dot icon15/06/1995
Return made up to 11/06/95; full list of members
dot icon10/04/1995
Full accounts made up to 1994-10-01
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Return made up to 11/06/94; no change of members
dot icon01/02/1994
Full accounts made up to 1993-04-02
dot icon05/10/1993
Accounting reference date extended from 31/03 to 30/09
dot icon23/08/1993
Secretary's particulars changed;director's particulars changed
dot icon02/06/1993
Return made up to 11/06/93; no change of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon14/06/1992
Return made up to 11/06/92; full list of members
dot icon14/06/1992
Director's particulars changed
dot icon25/05/1992
Particulars of mortgage/charge
dot icon16/03/1992
Particulars of mortgage/charge
dot icon09/10/1991
Registered office changed on 10/10/91 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon22/08/1991
£ nc 100/500000 13/08/91
dot icon22/08/1991
Resolutions
dot icon22/08/1991
Resolutions
dot icon19/08/1991
Certificate of change of name
dot icon19/08/1991
Secretary resigned;new secretary appointed
dot icon14/08/1991
Particulars of mortgage/charge
dot icon01/08/1991
New director appointed
dot icon01/08/1991
Director resigned;new director appointed
dot icon01/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon27/07/1991
Resolutions
dot icon27/07/1991
Director resigned;new director appointed
dot icon27/07/1991
Secretary resigned;new secretary appointed
dot icon27/07/1991
Registered office changed on 28/07/91 from: 30 church street birmingham west midlands B3 2NP
dot icon27/07/1991
Accounting reference date notified as 31/03
dot icon10/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2005
dot iconLast change occurred
30/09/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2005
dot iconNext account date
30/09/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RUTLAND DIRECTORS LIMITED
Nominee Director
19/07/1991 - 26/07/1991
461
RUTLAND DIRECTORS LIMITED
Nominee Secretary
19/07/1991 - 26/07/1991
461
Grainger, Keith John
Director
26/07/1991 - 07/09/1995
1
Simpson, John Alfred
Director
26/02/1991 - Present
2
Henson, Gordon Phillip
Director
26/07/1991 - 25/02/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FELCO LIMITED

FELCO LIMITED is an(a) Dissolved company incorporated on 10/06/1991 with the registered office located at 58 Hainge Road, Tividale, Warley, West Midlands B69 2PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FELCO LIMITED?

toggle

FELCO LIMITED is currently Dissolved. It was registered on 10/06/1991 and dissolved on 31/10/2012.

Where is FELCO LIMITED located?

toggle

FELCO LIMITED is registered at 58 Hainge Road, Tividale, Warley, West Midlands B69 2PB.

What does FELCO LIMITED do?

toggle

FELCO LIMITED operates in the Manufacture of lifting and handling equipment (29.22 - SIC 2003) sector.

What is the latest filing for FELCO LIMITED?

toggle

The latest filing was on 31/10/2012: Final Gazette dissolved following liquidation.