Company NameFelton & Sons Limited
Company StatusDissolved
Company Number00133848
CategoryPrivate Limited Company
Incorporation Date9 February 1914(110 years, 3 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMargaret Rosalind Sayers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(77 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 09 January 2007)
RoleFlorist
Correspondence Address219 Vicarage Farm Road
Heston
Middlesex
TW5 0AQ
Director NamePaul Albert Ronald Swann
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(77 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 09 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Cross Road
Uxbridge
Middlesex
UB8 2UQ
Secretary NamePaul Albert Ronald Swann
NationalityBritish
StatusClosed
Appointed31 August 1993(79 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 09 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Cross Road
Uxbridge
Middlesex
UB8 2UQ
Director NameMr Ralph Felton
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(77 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address63a Thorneyhedge Road
Chiswick
London
W4
Director NameRichard Frank Forester Felton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(77 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 November 1994)
RoleFlorist
Correspondence AddressChapel Cottage
Mayfield Road
Five Ashes Mayfield
East Sussex
TN2 6JA
Director NameMichael John Tansley
NationalityBritish
StatusResigned
Appointed08 August 1991(77 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 August 1993)
RoleAccountant
Correspondence AddressFlat 6
149 Harvist Road
London
NW6 6HB
Secretary NameMichael John Tansley
NationalityBritish
StatusResigned
Appointed08 August 1991(77 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressFlat 6
149 Harvist Road
London
NW6 6HB

Location

Registered Address13 Cross Road
Uxbridge
Middlesex
UB8 2UQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£60,831
Cash£250
Current Liabilities£63,279

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
7 August 2006Application for striking-off (1 page)
6 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
30 September 2005Return made up to 08/08/05; full list of members (7 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 August 2004Return made up to 08/08/04; full list of members (7 pages)
12 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 September 2003Return made up to 08/08/03; full list of members (7 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 July 2002Accounts for a small company made up to 31 December 2000 (7 pages)
28 January 2002Registered office changed on 28/01/02 from: 220/224 brompton rd london SW3 2BD (1 page)
20 August 2001Return made up to 08/08/01; full list of members (6 pages)
25 August 2000Return made up to 08/08/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
7 September 1999Return made up to 08/08/99; no change of members (6 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 August 1998Return made up to 08/08/98; no change of members (4 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 August 1997Return made up to 08/08/97; full list of members (6 pages)
8 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 August 1996Return made up to 08/08/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
14 August 1995Return made up to 08/08/95; full list of members (6 pages)
23 April 1995Director resigned (2 pages)