Company NameFeodary Limited
Company StatusDissolved
Company Number00692137
CategoryPrivate Limited Company
Incorporation Date9 May 1961(63 years ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Simon Gary Israel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(30 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 08 June 2004)
RoleAdministrator
Correspondence Address23 Claybury
Bushey
Hertfordshire
WD23 1FS
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusClosed
Appointed05 August 2003(42 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 08 June 2004)
Correspondence AddressSpringfield House
99-101 Crossbrook Street, Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Morris Israel
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address46 Deansway
East Finchley
London
N2 0JE
Secretary NameMr Max Israel
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 June 2003)
RoleCompany Director
Correspondence Address114 Crescent House
Golden Lane
London
EC1Y 0SJ
Director NameSimon Jeremy Israel
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(32 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 October 1999)
RoleFinancial Consultant
Correspondence AddressOak Tree Cottage
Barnet Lane Totteridge
London
N20 8AP
Director NameRuth Harriet Israel
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(38 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address4214 S E Flavel Street
Portland
Oregon 97206
United States

Location

Registered AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£12,847
Cash£12,428
Current Liabilities£1,645

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Application for striking-off (2 pages)
13 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
5 November 2003Return made up to 31/10/03; full list of members (7 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
6 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
7 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
6 November 2001Registered office changed on 06/11/01 from: sprinfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
6 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(288) ‐ Director resigned
(7 pages)
6 November 2001Director resigned (1 page)
9 November 2000Return made up to 31/10/00; full list of members (7 pages)
5 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 June 2000Director resigned (1 page)
21 June 2000Auditor's resignation (1 page)
2 March 2000Full accounts made up to 30 June 1999 (11 pages)
25 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 November 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
28 June 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
6 April 1999Full accounts made up to 30 September 1998 (11 pages)
30 November 1998Return made up to 31/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 October 1998Auditor's resignation (1 page)
19 October 1998Auditor's resignation (2 pages)
2 February 1998Full accounts made up to 30 September 1997 (8 pages)
20 November 1997Return made up to 31/10/97; full list of members (6 pages)
26 January 1997Full accounts made up to 30 September 1996 (7 pages)
14 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1996Registered office changed on 11/03/96 from: 57-59 whitechapel road london E1 1DU (1 page)
28 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
16 November 1995Return made up to 31/10/95; no change of members (4 pages)