Company NameFelnex Development Company Limited
Company StatusDissolved
Company Number00576623
CategoryPrivate Limited Company
Incorporation Date4 January 1957(67 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(34 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 13 May 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed10 October 1991(34 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(36 years after company formation)
Appointment Duration15 years, 4 months (closed 13 May 2008)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(37 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 13 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Wycliffe Road
London
SW11 5QR
Director NameMr Barry John Cockerell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(34 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouthlands Cottage
Broadham Green
Oxted
Surrey
RH8 9PQ
Director NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(34 years, 9 months after company formation)
Appointment Duration3 years (resigned 14 October 1994)
RoleFinance Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameRonald Richard Spinney
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(34 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence Address3 The Orchard
Blackheath
London
SE3 0QU

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,873,476

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2008Liquidators statement of receipts and payments (5 pages)
18 January 2008Return of final meeting in a creditors' voluntary winding up (10 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
11 May 2007Liquidators statement of receipts and payments (5 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2004Statement of affairs (5 pages)
27 October 2004Appointment of a voluntary liquidator (1 page)
12 October 2004Registered office changed on 12/10/04 from: 9 savoy street london WC2E 7EG (1 page)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
8 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Return made up to 10/10/02; full list of members (7 pages)
18 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
25 January 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
7 November 2001Return made up to 10/10/01; full list of members (7 pages)
30 January 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
3 November 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
27 October 2000Return made up to 10/10/00; full list of members (7 pages)
8 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1999Return made up to 10/10/99; full list of members (7 pages)
2 September 1999Full accounts made up to 31 March 1999 (9 pages)
19 October 1998Return made up to 10/10/98; full list of members (6 pages)
16 July 1998Full accounts made up to 31 March 1998 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 November 1997Return made up to 10/10/97; no change of members (4 pages)
10 October 1996Return made up to 10/10/96; no change of members (13 pages)
25 July 1996Full accounts made up to 31 March 1996 (7 pages)
25 October 1995Return made up to 10/10/95; full list of members (24 pages)
23 October 1995Full accounts made up to 31 March 1995 (6 pages)