FELSTEAD REMOTE LIMITED

Register to unlock more data on OkredoRegister

FELSTEAD REMOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01106946

Incorporation date

09/04/1973

Size

Small

Contacts

Registered address

Registered address

67 Westow Street, Upper Norwood, London SE19 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1981)
dot icon10/12/2014
Final Gazette dissolved following liquidation
dot icon10/09/2014
Completion of winding up
dot icon25/01/2012
Order of court to wind up
dot icon05/01/2012
Order of court to wind up
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon01/06/2011
Change of accounting reference date
dot icon15/04/2011
Appointment of Glenn Godfrey as a director
dot icon15/04/2011
Termination of appointment of Andrew Tuck as a director
dot icon15/04/2011
Termination of appointment of John Shermen as a director
dot icon11/02/2011
Current accounting period extended from 2010-12-31 to 2011-12-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 2011-01-06
dot icon22/12/2010
Termination of appointment of Ian Anderson as a director
dot icon22/12/2010
Termination of appointment of Anne Anderson as a director
dot icon22/12/2010
Termination of appointment of Anne Anderson as a secretary
dot icon22/12/2010
Termination of appointment of Kelly Szostak as a secretary
dot icon22/12/2010
Current accounting period shortened from 2011-08-31 to 2010-12-31
dot icon22/12/2010
Appointment of John Christopher Shermen as a director
dot icon22/12/2010
Appointment of Andrew Mark Tuck as a director
dot icon21/12/2010
Certificate of change of name
dot icon21/12/2010
Change of name notice
dot icon26/05/2010
-
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/09/2009
Secretary appointed mrs kelly ann szostak
dot icon09/09/2009
Appointment terminated director michael ralph
dot icon09/09/2009
Appointment terminated secretary karen wake
dot icon02/07/2009
-
dot icon26/01/2009
Return made up to 31/12/08; no change of members
dot icon19/08/2008
Registered office changed on 19/08/2008 from 5 white oak square london road swanley kent BR8 7AG
dot icon02/07/2008
-
dot icon13/05/2008
Secretary's change of particulars / karen wake / 13/05/2008
dot icon07/02/2008
Return made up to 31/12/07; full list of members
dot icon22/10/2007
New secretary appointed
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
Secretary resigned
dot icon09/07/2007
-
dot icon31/01/2007
Return made up to 31/12/06; full list of members
dot icon21/06/2006
-
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon19/01/2006
Location of register of members
dot icon13/12/2005
New secretary appointed
dot icon10/11/2005
Director resigned
dot icon10/11/2005
Secretary resigned
dot icon03/10/2005
Secretary's particulars changed;director's particulars changed
dot icon03/10/2005
Secretary's particulars changed;director's particulars changed
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director resigned
dot icon06/07/2005
-
dot icon17/02/2005
New secretary appointed
dot icon04/02/2005
Director resigned
dot icon04/02/2005
Secretary resigned
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon04/11/2004
New director appointed
dot icon08/10/2004
Registered office changed on 08/10/04 from: lygon house 50 london road bromley kent BR1 3RA
dot icon26/03/2004
Return made up to 31/12/03; full list of members
dot icon09/03/2004
Full accounts made up to 2003-08-31
dot icon09/03/2004
New director appointed
dot icon03/10/2003
Secretary resigned
dot icon03/10/2003
New secretary appointed;new director appointed
dot icon17/06/2003
Full accounts made up to 2002-08-31
dot icon17/03/2003
Return made up to 31/12/02; full list of members
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Director resigned
dot icon31/01/2003
Director resigned
dot icon02/09/2002
Certificate of change of name
dot icon03/07/2002
Full accounts made up to 2001-08-31
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon18/07/2001
New director appointed
dot icon18/06/2001
Full accounts made up to 2000-08-31
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon29/06/2000
Full accounts made up to 1999-08-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon19/01/2000
Director's particulars changed
dot icon23/09/1999
Director's particulars changed
dot icon19/08/1999
Particulars of mortgage/charge
dot icon07/07/1999
Declaration of satisfaction of mortgage/charge
dot icon09/06/1999
Full accounts made up to 1998-08-31
dot icon22/04/1999
Return made up to 31/12/98; full list of members
dot icon20/01/1999
Particulars of mortgage/charge
dot icon28/05/1998
Full accounts made up to 1997-08-31
dot icon03/02/1998
Return made up to 31/12/97; no change of members
dot icon28/10/1997
Secretary resigned
dot icon28/10/1997
New secretary appointed
dot icon25/06/1997
-
dot icon23/05/1997
New director appointed
dot icon23/05/1997
New director appointed
dot icon18/03/1997
Director resigned
dot icon18/03/1997
Director resigned
dot icon10/02/1997
Return made up to 31/12/96; no change of members
dot icon02/01/1997
New director appointed
dot icon28/04/1996
Accounts made up to 1995-08-31
dot icon29/01/1996
Return made up to 31/12/95; full list of members
dot icon03/05/1995
Accounts made up to 1994-08-31
dot icon31/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Full accounts made up to 1993-08-31
dot icon17/03/1994
New director appointed
dot icon17/03/1994
New director appointed
dot icon11/03/1994
Return made up to 31/12/93; no change of members
dot icon26/04/1993
Accounts made up to 1992-08-31
dot icon25/02/1993
Return made up to 31/12/92; full list of members
dot icon22/06/1992
Accounts made up to 1991-08-31
dot icon30/04/1992
New secretary appointed
dot icon30/04/1992
Accounts made up to 1990-08-31
dot icon22/04/1992
Secretary resigned;director resigned
dot icon17/01/1992
Return made up to 31/12/91; no change of members
dot icon11/10/1991
Particulars of mortgage/charge
dot icon30/04/1991
Return made up to 31/12/90; no change of members
dot icon09/07/1990
Group accounts for a medium company made up to 1989-08-31
dot icon11/05/1990
New director appointed
dot icon08/05/1990
Director resigned
dot icon08/05/1990
Director resigned
dot icon08/05/1990
Director resigned
dot icon08/05/1990
Director resigned
dot icon08/05/1990
Director resigned
dot icon08/05/1990
Director resigned
dot icon08/05/1990
Director resigned
dot icon08/05/1990
Director resigned
dot icon08/05/1990
Director resigned
dot icon08/05/1990
Director resigned
dot icon27/02/1990
Memorandum and Articles of Association
dot icon27/02/1990
Memorandum and Articles of Association
dot icon27/02/1990
Resolutions
dot icon14/02/1990
Secretary resigned;new secretary appointed
dot icon14/02/1990
Director resigned
dot icon14/02/1990
Return made up to 31/12/89; full list of members
dot icon06/11/1989
£ sr 2571@1 24/08/89
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Resolutions
dot icon09/10/1989
Memorandum and Articles of Association
dot icon28/09/1989
Secretary resigned;new secretary appointed;director resigned
dot icon14/09/1989
Accounting reference date extended from 30/04 to 31/08
dot icon08/09/1989
Declaration of satisfaction of mortgage/charge
dot icon08/09/1989
Declaration of satisfaction of mortgage/charge
dot icon08/09/1989
Declaration of satisfaction of mortgage/charge
dot icon08/09/1989
Declaration of satisfaction of mortgage/charge
dot icon28/02/1989
Particulars of mortgage/charge
dot icon20/02/1989
Group accounts for a medium company made up to 1988-04-30
dot icon20/02/1989
Return made up to 28/10/88; full list of members
dot icon18/02/1988
New director appointed
dot icon11/02/1988
Group accounts for a small company made up to 1987-04-30
dot icon11/02/1988
Return made up to 12/12/87; full list of members
dot icon13/11/1987
New director appointed
dot icon20/09/1987
Return made up to 29/10/86; full list of members
dot icon20/09/1987
Group accounts for a medium company made up to 1986-04-30
dot icon30/07/1986
Accounts made up to 1985-04-30
dot icon07/07/1986
Return made up to 15/12/85; full list of members
dot icon19/06/1986
New director appointed
dot icon04/12/1982
Accounts made up to 1982-04-30
dot icon09/01/1981
Accounts made up to 1980-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2009
dot iconLast change occurred
31/08/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2009
dot iconNext account date
31/08/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuck, Andrew Mark
Director
16/12/2010 - 12/04/2011
13
Herd, Richard Graham
Director
28/04/1997 - 06/01/2003
10
Hatton, Jeffrey
Director
28/04/1997 - 10/01/2003
10
Buchanan, Angus
Director
01/03/2004 - 31/10/2005
7
Anderson, Anne Florence
Director
01/03/1994 - 16/12/2010
18

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 FELSTEAD REMOTE LIMITED

FELSTEAD REMOTE LIMITED is an(a) Dissolved company incorporated on 09/04/1973 with the registered office located at 67 Westow Street, Upper Norwood, London SE19 3RW. 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 FELSTEAD REMOTE LIMITED?

toggle

FELSTEAD REMOTE LIMITED is currently Dissolved. It was registered on 09/04/1973 and dissolved on 10/12/2014.

Where is FELSTEAD REMOTE LIMITED located?

toggle

FELSTEAD REMOTE LIMITED is registered at 67 Westow Street, Upper Norwood, London SE19 3RW.

What does FELSTEAD REMOTE LIMITED do?

toggle

FELSTEAD REMOTE LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for FELSTEAD REMOTE LIMITED?

toggle

The latest filing was on 10/12/2014: Final Gazette dissolved following liquidation.