Company NameFeather Press Limited
Company StatusDissolved
Company Number00302464
CategoryPrivate Limited Company
Incorporation Date1 July 1935(88 years, 10 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameC.W. Daniel Company Limited(The)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Elizabeth Jane Miller
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(56 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address5 High Street
Saffron Walden
Essex
CB10 1AT
Director NameMr Ian Crawford Miller
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(56 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address5 High Street
Saffron Walden
Essex
CB10 1AT
Secretary NameMr Ian Crawford Miller
NationalityBritish
StatusClosed
Appointed31 October 1991(56 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address5 High Street
Saffron Walden
Essex
CB10 1AT

Location

Registered Address1 Church Path
Saffron Walden
Essex
CB10 1JP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Castle
Built Up AreaSaffron Walden

Financials

Year2014
Net Worth£292,920
Cash£345,949
Current Liabilities£61,605

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Application for striking-off (1 page)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 November 2005Return made up to 31/10/05; full list of members (3 pages)
6 October 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 November 2004Return made up to 31/10/04; full list of members (8 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
4 March 2004Company name changed C.W. daniel company LIMITED(the)\certificate issued on 04/03/04 (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
12 November 2003Return made up to 31/10/03; full list of members (7 pages)
9 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
10 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 October 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 January 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 November 1995Return made up to 31/10/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 July 1990Particulars of mortgage/charge (3 pages)
16 January 1982Accounts made up to 31 December 1980 (6 pages)
1 July 1935Incorporation (19 pages)