Company NameFeatherdell Limited
Company StatusDissolved
Company Number01375036
CategoryPrivate Limited Company
Incorporation Date23 June 1978(45 years, 10 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)
Previous NameKinsman & Co Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Barry Kinsman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed14 May 1992(13 years, 10 months after company formation)
Appointment Duration16 years (closed 04 June 2008)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address17 Chepstow Crescent
London
W11 3EA
Secretary NameMr Alexander James Kinsman
NationalityBritish
StatusClosed
Appointed17 April 2007(28 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Queensdale Road
London
W11 4SD
Director NameMs Joanne Holland
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 1994)
RoleFilm Producer
Correspondence Address106 Telegraph Lane
Claygate
Esher
Surrey
KT10 0DY
Director NameMr Houston Winn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1992(13 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1997)
RoleFilm Producer
Correspondence Address40 Melrose Drive
New Rochelle
New York 10804
Foreign
Secretary NameMs Joanne Holland
NationalityBritish
StatusResigned
Appointed14 May 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address106 Telegraph Lane
Claygate
Esher
Surrey
KT10 0DY
Director NameMr Rodney William Kinsman
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(15 years after company formation)
Appointment Duration9 years, 4 months (resigned 21 November 2002)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressHenleighs Kingston Hill
Kingston Upon Thames
Surrey
KT2 7JH
Secretary NameStanley Arrowsmith
NationalityBritish
StatusResigned
Appointed24 February 1994(15 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 July 2001)
RoleSecretary
Correspondence Address28 Ely Place
London
EC1N 6RL
Director NameDiana Hayward
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 January 1999)
RoleFilm Producer
Correspondence AddressLingfield 5 Marlins
Eastbury Avenue
Northwood
Middlesex
HA6 3NP
Secretary NameJoanne Cotterell
NationalityBritish
StatusResigned
Appointed08 July 2001(23 years after company formation)
Appointment Duration5 years, 9 months (resigned 17 April 2007)
RoleCompany Director
Correspondence Address2 Preston Road
Upper Norwood
London
SE19 3HG

Location

Registered Address32 Queen Anne Street
London
W1G 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,639
Cash£539

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008Application for striking-off (1 page)
25 June 2007Return made up to 14/05/07; no change of members (6 pages)
28 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 April 2007New secretary appointed (1 page)
17 April 2007Secretary resigned (1 page)
9 August 2006Return made up to 14/05/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 May 2005Return made up to 14/05/05; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (10 pages)
19 May 2004Return made up to 14/05/04; full list of members (10 pages)
7 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 May 2003Return made up to 14/05/03; full list of members (6 pages)
12 December 2002Director resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 September 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
18 May 2001Return made up to 14/05/01; full list of members (6 pages)
8 March 2001Registered office changed on 08/03/01 from: 28 ely place london EC1N 6RL (1 page)
4 July 2000Full accounts made up to 31 August 1999 (12 pages)
8 June 2000Return made up to 14/05/00; full list of members (5 pages)
23 June 1999Return made up to 14/05/99; full list of members (5 pages)
9 February 1999Full accounts made up to 31 August 1998 (15 pages)
5 June 1998Return made up to 14/05/98; full list of members (6 pages)
6 May 1998Director resigned (1 page)
7 April 1998Full accounts made up to 31 August 1997 (15 pages)
4 July 1997Full accounts made up to 31 August 1996 (14 pages)
5 June 1997Return made up to 14/05/97; full list of members (6 pages)
5 June 1996Return made up to 14/05/96; full list of members (6 pages)
15 February 1996Full accounts made up to 31 August 1995 (14 pages)
5 June 1995Return made up to 14/05/95; full list of members (14 pages)
14 April 1984Accounts made up to 31 August 1982 (7 pages)
7 August 1978Memorandum of association (6 pages)
23 June 1978Incorporation (16 pages)
5 June 1978Increase in nominal capital (1 page)