Company NameD.& F.Fellows Limited
Company StatusDissolved
Company Number00185389
CategoryPrivate Limited Company
Incorporation Date31 October 1922(101 years, 6 months ago)
Dissolution Date19 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed22 May 2000(77 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 19 February 2009)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed30 April 2008(85 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 19 February 2009)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Brian David Grimwood
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(68 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 1992)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressClare Cottage Heath Lane
Ewshot
Farnham
Surrey
GU10 5AW
Director NameMr Howard Beckford
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(68 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 1992)
RoleCompany Executive
Correspondence AddressCleve Seal Hollow Road
Sevenoaks
Kent
TN13 3SH
Secretary NameMr Colin Haselden Bailey
NationalityBritish
StatusResigned
Appointed06 June 1991(68 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 July 1991)
RoleCompany Director
Correspondence Address20 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0LB
Secretary NameMr Gary Cyril Davies
NationalityBritish
StatusResigned
Appointed01 August 1991(68 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 1994)
RoleCompany Executive
Correspondence Address5 Saddlewood
Park Road
Camberley
Surrey
GU15 2TG
Director NameMr Christopher Butler
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(70 years after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 1996)
RoleCompany Executive
Correspondence AddressWoodbank Cottage Tower Hill
Dorking
Surrey
RH4 2AT
Director NameMr Andrew Gordon Appleby
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(70 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 1993)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address17 Little Hill
Chorleywood
Hertfordshire
WD3 5BX
Director NameHugh Bennett Brewer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(71 years after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 1997)
RoleCompany Executive
Correspondence Address22 Kewferry Road
Northwood
Middlesex
HA6 2PB
Director NameHugh Bennett Brewer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(71 years after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 1997)
RoleCompany Executive
Correspondence Address22 Kewferry Road
Northwood
Middlesex
HA6 2PB
Secretary NamePeta Lesley Finch
NationalityBritish
StatusResigned
Appointed25 July 1994(71 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressOakdene 57 The Avenue
Beckenham
Kent
BR3 2EE
Director NameDr Stephen James Anderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(72 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 January 1996)
RoleCompany Executive
Correspondence AddressWoodbine Cottage Hedsor Road
Bourne End
Buckinghamshire
SL8 5ES
Director NameGarnett Carr
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(74 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 August 1998)
RoleCompany Accountant
Correspondence Address15 Gleggs Close
Chester
Cheshire
CH3 5HE
Wales
Director NameMr Alan Parkin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(74 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 1999)
RoleCompany Director
Correspondence Address20 Cromwell View
Caistor
Lincolnshire
LN7 6UH
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed27 August 1997(74 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Director NamePhilip Mark Fleming
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(75 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 June 2003)
RoleFinance Manager
Correspondence Address10 Winders Corner
Barlborough
Chesterfield
Derbyshire
S43 4WH
Secretary NameCharles James Buchan
NationalityBritish
StatusResigned
Appointed30 November 1998(76 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY
Director NameDr Koert Alexander Vonkeman
Date of BirthJune 1963 (Born 60 years ago)
NationalityNetherlander
StatusResigned
Appointed15 January 1999(76 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 2000)
RoleOil Company Executive
Correspondence AddressThe Haven Bottom Road
Hardwick Wood Wingerworth
Chesterfield
Derbyshire
S42 6RJ
Director NameRoy Alexander Wyllie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(78 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2002)
RoleOil Company Exec
Correspondence AddressRookery Cottage
High Street
Dronfield
S18 1PX
Director NameDr Emma Theresa Fitzgerald
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(79 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2004)
RoleOil Company Executive
Correspondence AddressOld Hall Farm
Worksop Road Thorpe Salvin
Worksop
Sheffield
S80 3JU
Director NameAdolfo Jose Salas
Date of BirthMay 1964 (Born 60 years ago)
NationalityArgentina
StatusResigned
Appointed09 June 2003(80 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2006)
RoleOil Co Exec
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJohn Michael Tolchard
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(81 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2008)
RoleOil Co Exec
Correspondence AddressShell Centre
London
SE1 7NA
Director NameIan Peter Michael Hirst
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(83 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2008)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£315,265

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
19 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 August 2008Appointment of a voluntary liquidator (1 page)
1 August 2008Declaration of solvency (3 pages)
28 July 2008Registered office changed on 28/07/2008 from 8 york road london SE1 7NA (1 page)
28 July 2008Resolutions
  • RES13 ‐ Company wound voluntarily/appointment of liquidators 14/07/2008
(2 pages)
17 June 2008Return made up to 06/06/08; full list of members (3 pages)
11 June 2008Director appointed shell corporate director LIMITED (2 pages)
11 June 2008Appointment terminated director ian hirst (1 page)
11 June 2008Appointment terminated director john tolchard (1 page)
25 June 2007Return made up to 06/06/07; full list of members (2 pages)
31 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
17 July 2006Return made up to 06/06/06; full list of members (2 pages)
13 June 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
8 August 2005Return made up to 06/06/05; no change of members (2 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
9 June 2004Return made up to 06/06/04; full list of members (5 pages)
22 December 2003Director's particulars changed (1 page)
7 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 June 2003Return made up to 06/06/03; full list of members (5 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 June 2002Return made up to 06/06/02; full list of members (5 pages)
23 May 2002Director's particulars changed (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 June 2001Return made up to 06/06/01; full list of members (5 pages)
8 March 2001Director's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
8 November 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
12 June 2000Return made up to 06/06/00; full list of members (5 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
16 May 2000Director's particulars changed (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 November 1999Registered office changed on 26/11/99 from: 3 savoy place london WC2R 0DX (1 page)
11 June 1999Return made up to 06/06/99; full list of members (5 pages)
21 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director's particulars changed (1 page)
2 February 1999New director appointed (2 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
7 September 1998Director resigned (1 page)
28 August 1998New director appointed (2 pages)
11 June 1998Return made up to 06/06/98; full list of members (5 pages)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
11 September 1997Director resigned (1 page)
11 September 1997Secretary resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: 96 victoria street london SW1E 5JW (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 July 1997Return made up to 06/06/97; full list of members (5 pages)
10 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1996Return made up to 06/06/96; no change of members (4 pages)
22 July 1996New director appointed (2 pages)
24 January 1996Director resigned (2 pages)
3 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1995Full accounts made up to 31 December 1994 (7 pages)
9 June 1995Return made up to 06/06/95; no change of members (8 pages)
22 May 1995Director resigned;new director appointed (4 pages)
31 October 1994Full accounts made up to 31 December 1993 (7 pages)
25 March 1981Accounts made up to 31 March 1980 (8 pages)
5 May 1976Accounts made up to 31 March 1975 (7 pages)