Company NameH.Feiner And Son Limited
Company StatusDissolved
Company Number00441041
CategoryPrivate Limited Company
Incorporation Date21 August 1947(76 years, 8 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameSharron Beverley Trisk
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(62 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lawrence Drive
Pinner
HA5 2RL
Director NameGisela Feiner
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(43 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 November 1997)
RoleBuilding Contractors
Correspondence Address5 Honeybourne Road
London
NW6 1HH
Director NamePriscilla Feiner
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(43 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 24 July 2010)
RoleBuilding Contractor
Correspondence Address5 Honeybourne Road
Hampstead
London
NW6 1HH
Secretary NameGisela Feiner
NationalityBritish
StatusResigned
Appointed18 June 1991(43 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 November 1997)
RoleCompany Director
Correspondence Address5 Honeybourne Road
London
NW6 1HH
Secretary NameSharron Beverley Trisk
NationalityBritish
StatusResigned
Appointed11 November 1997(50 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Norman Crescent
Pinner
Middlesex
HA5 3QQ
Director NameSharron Beverley Trisk
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(58 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Norman Crescent
Pinner
Middlesex
HA5 3QQ

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

150 at £1Malcolm Lawrence Feiner
7.50%
Ordinary
150 at £1Stephen Paul Feiner
7.50%
Ordinary
800 at £1Sharron Beverley Trisk
40.00%
Ordinary
700 at £1Executors Of Estate Of Priscilla Feiner
35.00%
Ordinary
200 at £1Celia Ruth Cole
10.00%
Ordinary

Financials

Year2014
Net Worth£859,466
Cash£60,282
Current Liabilities£19,187

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 July 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved following liquidation (1 page)
21 April 2015Return of final meeting in a members' voluntary winding up (14 pages)
21 April 2015Return of final meeting in a members' voluntary winding up (14 pages)
15 September 2014Liquidators statement of receipts and payments to 1 August 2014 (15 pages)
15 September 2014Liquidators' statement of receipts and payments to 1 August 2014 (15 pages)
15 September 2014Liquidators statement of receipts and payments to 1 August 2014 (15 pages)
15 September 2014Liquidators' statement of receipts and payments to 1 August 2014 (15 pages)
16 August 2013Appointment of a voluntary liquidator (2 pages)
16 August 2013Appointment of a voluntary liquidator (2 pages)
16 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2013Resolution insolvency:special and ordinary res (divide and distribute among the members speciein or in kind) (2 pages)
16 August 2013Declaration of solvency (3 pages)
16 August 2013Declaration of solvency (3 pages)
16 August 2013Resolution insolvency:special and ordinary res (divide and distribute among the members speciein or in kind) (2 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 January 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
8 January 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 2,000
(4 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 2,000
(4 pages)
25 June 2012Director's details changed for Sharron Beverley Trisk on 15 June 2012 (2 pages)
25 June 2012Director's details changed for Sharron Beverley Trisk on 15 June 2012 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
2 September 2010Termination of appointment of Priscilla Feiner as a director (2 pages)
2 September 2010Termination of appointment of Priscilla Feiner as a director (2 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
5 July 2010Appointment of Sharron Beverley Trisk as a director (3 pages)
5 July 2010Appointment of Sharron Beverley Trisk as a director (3 pages)
7 December 2009Annual return made up to 18 June 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 18 June 2009 with a full list of shareholders (4 pages)
9 September 2008Return made up to 18/06/08; full list of members (4 pages)
9 September 2008Return made up to 18/06/08; full list of members (4 pages)
24 July 2008Appointment terminated director sharron trisk (1 page)
24 July 2008Appointment terminated secretary sharron trisk (1 page)
24 July 2008Appointment terminated director sharron trisk (1 page)
24 July 2008Appointment terminated secretary sharron trisk (1 page)
20 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 July 2007Return made up to 18/06/07; full list of members (3 pages)
3 July 2007Return made up to 18/06/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 August 2006Return made up to 18/06/06; full list of members (3 pages)
8 August 2006Return made up to 18/06/06; full list of members (3 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
21 June 2005Return made up to 18/06/05; full list of members (7 pages)
21 June 2005Return made up to 18/06/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 June 2004Return made up to 18/06/04; full list of members (7 pages)
15 June 2004Return made up to 18/06/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2003Declaration of satisfaction of mortgage/charge (1 page)
19 June 2003Return made up to 18/06/03; full list of members (7 pages)
19 June 2003Return made up to 18/06/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 July 2002Return made up to 18/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(7 pages)
3 July 2002Return made up to 18/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 June 2001Return made up to 18/06/01; full list of members (8 pages)
14 June 2001Return made up to 18/06/01; full list of members (8 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 June 2000Return made up to 18/06/00; full list of members (7 pages)
23 June 2000Return made up to 18/06/00; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 June 1999Return made up to 18/06/99; full list of members (5 pages)
16 June 1999Return made up to 18/06/99; full list of members (5 pages)
30 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 June 1998Return made up to 18/06/98; no change of members (4 pages)
17 June 1998Return made up to 18/06/98; no change of members (4 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Secretary resigned;director resigned (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997Secretary resigned;director resigned (1 page)
20 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 June 1997Return made up to 18/06/97; full list of members (5 pages)
27 June 1997Return made up to 18/06/97; full list of members (5 pages)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 June 1996Return made up to 18/06/96; no change of members (4 pages)
27 June 1996Return made up to 18/06/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 June 1995Return made up to 18/06/95; full list of members (6 pages)
22 June 1995Return made up to 18/06/95; full list of members (6 pages)
8 November 1993Accounts for a small company made up to 31 December 1992 (5 pages)
8 November 1993Accounts for a small company made up to 31 December 1992 (5 pages)
21 August 1947Incorporation (16 pages)
21 August 1947Incorporation (16 pages)