Company NameFellingham Heating & Electrical Limited
Company StatusDissolved
Company Number00257229
CategoryPrivate Limited Company
Incorporation Date19 June 1931(92 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDavid Anderson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(60 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleHeating Engineer
Correspondence Address17 Ashburnham Road
Eastbourne
East Sussex
BN21 2HX
Director NameDavid Nicholas Fellingham
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(60 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleGreater Brighton Construction Training Ltd
Correspondence AddressThe Croft The Street
Fulking
Henfield
West Sussex
BN5 9LX
Director NameRobert Geoffrey Fellingham
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(60 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleElectrical Engineer
Correspondence Address28 Aymer Road
Hove
East Sussex
BN3 4GA
Director NameAnthony William Morris
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(60 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleAccountant/Company Secretary
Correspondence Address53 Park Road
Coldean
Brighton
East Sussex
BN1 9AA
Director NamePeter Simmonds
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(60 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleMaintenance Manager
Correspondence Address20 Windmill Street
Brighton
East Sussex
BN2 2GN
Secretary NameAnthony William Morris
NationalityBritish
StatusCurrent
Appointed31 October 1991(60 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address53 Park Road
Coldean
Brighton
East Sussex
BN1 9AA
Director NameGeoffrey Ernest Fellingham
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(60 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 March 1992)
RoleHeating Engineer
Correspondence Address64 Berriedale Avenue
Hove
East Sussex
BN3 4JJ

Location

Registered Address1/2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£2,373,952
Gross Profit£400,772
Net Worth£27,527
Current Liabilities£704,356

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 April 2003Dissolved (1 page)
21 January 2003Return of final meeting in a creditors' voluntary winding up (10 pages)
4 November 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
23 October 2001Liquidators statement of receipts and payments (5 pages)
3 May 2001Liquidators statement of receipts and payments (8 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
26 April 2000Liquidators statement of receipts and payments (5 pages)
9 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
8 May 1998Liquidators statement of receipts and payments (5 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
17 December 1997Registered office changed on 17/12/97 from: 16/18 richardson road hove sussex BN3 5RB (1 page)
12 December 1997Appointment of a voluntary liquidator (2 pages)
12 December 1997Resignation of a liquidator (1 page)
5 November 1997Liquidators statement of receipts and payments (5 pages)
22 May 1997Liquidators statement of receipts and payments (5 pages)
24 October 1996Liquidators statement of receipts and payments (5 pages)
31 October 1995Liquidators statement of receipts and payments (6 pages)
30 March 1995Receiver's abstract of receipts and payments (2 pages)
28 March 1995Receiver ceasing to act (6 pages)
6 October 1993Full accounts made up to 31 March 1993 (18 pages)