Company NameFelark Limited
Company StatusDissolved
Company Number00211787
CategoryPrivate Limited Company
Incorporation Date17 February 1926(98 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Henry Arthy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(65 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleHotel Manager
Correspondence AddressYewbank
Roger Ground Hawkeshead
Ambleside
Cumbria
LA22 0QG
Director NameMrs Susan Jane Carr
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(65 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleHotelier
Correspondence AddressFoulsyke
Nether Wasdale
Seascale
Cumbria
CA20 1ET
Director NameMr Edwin John Hammond
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(65 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressAttwood
Outgate
Ambleside
Cumbria
LA22 0PY
Secretary NameMr Ronald Joseph Colligan
NationalityBritish
StatusCurrent
Appointed12 December 1991(65 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address18 Kendal Green
Kendal
Cumbria
LA9 5PN

Location

Registered AddressMoores Rowland
Cliffords Inn Fetter Lane
London
EC4A 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 September 1998Return of final meeting in a members' voluntary winding up (4 pages)
17 September 1998Liquidators statement of receipts and payments (6 pages)
13 May 1998Liquidators statement of receipts and payments (6 pages)
3 December 1997Liquidators statement of receipts and payments (6 pages)
3 June 1997Liquidators statement of receipts and payments (6 pages)
20 March 1997Registered office changed on 20/03/97 from: buchanan house 24-30 hoborn london EC1N 2JN (1 page)
11 November 1996Liquidators statement of receipts and payments (6 pages)
9 November 1995Liquidators statement of receipts and payments (6 pages)
4 May 1995Liquidators statement of receipts and payments (6 pages)