Company NameFeatheredge Limited
Company StatusDissolved
Company Number06712660
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)
Dissolution Date13 August 2013 (10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Steven Arthur Bassett
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 13 August 2013)
RoleClinical Cardiac Physiologist
Country of ResidenceUnited Kingdom
Correspondence Address167 High Road
South Benfleet
Essex
SS7 5HY
Secretary NameMrs Christine Bassett
NationalityBritish
StatusClosed
Appointed15 October 2008(2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 13 August 2013)
RoleCompany Director
Correspondence Address167 High Road
South Benfleet
Essex
SS7 5HY
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address167 High Road
Benfleet
Essex
SS7 5HY
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Steven Arthur Bassett
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£23
Current Liabilities£3,248

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2012Voluntary strike-off action has been suspended (1 page)
13 September 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012Application to strike the company off the register (3 pages)
14 August 2012Application to strike the company off the register (3 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 1
(4 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 1
(4 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 1
(4 pages)
9 May 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
9 May 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
21 February 2011Registered office address changed from 108 Bedonwell Road Bexleyheath DA7 5PW on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 108 Bedonwell Road Bexleyheath DA7 5PW on 21 February 2011 (1 page)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
18 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Steven Arthur Bassett on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Christine Bassett on 21 October 2009 (1 page)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 October 2009Secretary's details changed for Christine Bassett on 21 October 2009 (1 page)
21 October 2009Director's details changed for Steven Arthur Bassett on 21 October 2009 (2 pages)
23 December 2008Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
23 December 2008Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
31 October 2008Secretary appointed christine bassett (2 pages)
31 October 2008Director appointed steven arthur bassett (2 pages)
31 October 2008Secretary appointed christine bassett (2 pages)
31 October 2008Director appointed steven arthur bassett (2 pages)
17 October 2008Registered office changed on 17/10/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 October 2008Appointment Terminated Director Aderyn Hurworth (1 page)
17 October 2008Registered office changed on 17/10/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 October 2008Appointment terminated director aderyn hurworth (1 page)
17 October 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
17 October 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
1 October 2008Incorporation (6 pages)
1 October 2008Incorporation (6 pages)