Company NameFederal Real Estates,Limited(The)
Company StatusDissolved
Company Number00326938
CategoryPrivate Limited Company
Incorporation Date19 April 1937(87 years, 1 month ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnna Rigby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(58 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 20 February 2007)
RoleCompany Director
Correspondence AddressClifton The Street
Mortimer
Reading
Berkshire
RG7 3PE
Director NameThomas Dyer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(66 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 20 February 2007)
RoleEstate Agent
Correspondence Address5 Fry Court 11a Derby Road
Caversham
Reading
Berkshire
RG4 5HE
Director NameKatherine Law
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(66 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 20 February 2007)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Palace Court
51 Palace Square
London
SE19 2LT
Director NameGretel Madine
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(66 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address11b Grosvenor Road
Caversham
Reading
Berkshire
RG4 5EJ
Secretary NameGretel Madine
NationalityBritish
StatusClosed
Appointed25 June 2003(66 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address11b Grosvenor Road
Caversham
Reading
Berkshire
RG4 5EJ
Director NameValerie Ann Barnes
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1991(53 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1993)
RoleHousewife
Correspondence Address222 Apartado
Valle Del Sol
San Pedro De Alcantara
Malaga
Foreign
Director NameMary Eleanor Bentley
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(53 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 June 2003)
RoleRetired
Correspondence Address2 St Johns Terrace Brook Street
Great Bardfield
Braintree
Essex
CM7 4RQ
Director NameAlwyn Charles Stanley Dyer
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(53 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 April 2005)
RoleCompany Director
Correspondence Address151
The Warren Caversham
Reading
Berkshire
RG4 7TQ
Director NameGerald Alastair Dyer
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1991(53 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1993)
RoleManager
Correspondence Address3087 Hordviic
Bergen
Foreign
Secretary NameMary Eleanor Bentley
NationalityBritish
StatusResigned
Appointed26 March 1991(53 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 June 2003)
RoleCompany Director
Correspondence Address2 St Johns Terrace Brook Street
Great Bardfield
Braintree
Essex
CM7 4RQ

Location

Registered AddressSuite 3 Goldhill House
Gold Street
Saffon Walden
Essex
CB10 1EH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Financials

Year2014
Net Worth£162,848
Cash£163,671
Current Liabilities£1,270

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Application for striking-off (1 page)
17 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 May 2004Return made up to 28/04/04; full list of members (8 pages)
18 August 2003Registered office changed on 18/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
11 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Secretary resigned;director resigned (1 page)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
9 May 2003Return made up to 28/04/03; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
16 May 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(7 pages)
14 November 2001Registered office changed on 14/11/01 from: adams and soanes 49 high street saffron walden essex CB10 1AR (1 page)
11 June 2001Return made up to 28/04/01; full list of members (7 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 June 2000Return made up to 28/04/00; full list of members (7 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 May 1999Return made up to 28/04/99; full list of members (6 pages)
25 June 1998Return made up to 28/04/98; no change of members
  • 363(287) ‐ Registered office changed on 25/06/98
(4 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 October 1997Particulars of mortgage/charge (7 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Particulars of mortgage/charge (7 pages)
18 July 1996Particulars of mortgage/charge (7 pages)
3 July 1996Return made up to 28/04/96; full list of members (8 pages)
14 May 1996New director appointed (2 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 July 1995Registered office changed on 12/07/95 from: 27 high street saffron walden essex CB10 1AT (1 page)