Company NameFeldaroll Foundry Limited
Company StatusDissolved
Company Number01390493
CategoryPrivate Limited Company
Incorporation Date22 September 1978(45 years, 7 months ago)
Dissolution Date19 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production
SIC 2743Lead, zinc and tin production
SIC 24430Lead, zinc and tin production
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameSharon Maria Beresford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(18 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 19 August 2008)
RoleCompany Director
Correspondence AddressHunters Moon
Warren Drive, Ashley
Ringwood
Hampshire
BH24 2AS
Director NameMark Christopher Beresford
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(18 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 19 August 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHunters Moon
Warren Drive Ashley
Ringwood
Hampshire
BH24 2AS
Director NameElliot Eaton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 1999(20 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 19 August 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address24 Acorn Way
Verwood
Dorset
BH31 6LL
Secretary NameSharon Maria Beresford
NationalityBritish
StatusClosed
Appointed01 October 2005(27 years after company formation)
Appointment Duration2 years, 10 months (closed 19 August 2008)
RoleDirector/Company Secretary
Correspondence AddressHunters Moon
Warren Drive, Ashley
Ringwood
Hampshire
BH24 2AS
Director NameMr Bernard Spencer Hunt
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 20 June 1997)
RoleCompany Director
Correspondence Address7 Birkdale Road
Broadstone
Dorset
BH18 9AY
Director NameMr Brian Ernest Wheatley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 20 June 1997)
RoleCompany Director
Correspondence Address68 Alyth Road
Bournemouth
Dorset
BH3 7HD
Secretary NameMr Bernard Spencer Hunt
NationalityBritish
StatusResigned
Appointed18 June 1991(12 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address7 Birkdale Road
Broadstone
Dorset
BH18 9AY
Secretary NameMr Brian Ernest Wheatley
NationalityBritish
StatusResigned
Appointed12 May 1997(18 years, 7 months after company formation)
Appointment Duration10 months (resigned 11 March 1998)
RoleCompany Director
Correspondence Address68 Alyth Road
Bournemouth
Dorset
BH3 7HD
Secretary NameSharon Maria Beresford
NationalityBritish
StatusResigned
Appointed11 March 1998(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 March 2001)
RoleCompany Director
Correspondence AddressHunters Moon
Warren Drive, Ashley
Ringwood
Hampshire
BH24 2AS
Secretary NameGary Cornwell Morley
NationalityBritish
StatusResigned
Appointed21 March 2001(22 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2005)
RoleCompany Director
Correspondence AddressAsher House
81 Christchurch Avenue
London
NW6 7NT

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£145,306
Current Liabilities£852,941

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

19 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2008Notice of move from Administration to Dissolution (9 pages)
6 December 2007Administrator's progress report (9 pages)
3 October 2007Notice of extension of period of Administration (1 page)
13 June 2007Administrator's progress report (9 pages)
7 February 2007Statement of affairs (6 pages)
1 February 2007Statement of administrator's proposal (22 pages)
5 December 2006Registered office changed on 05/12/06 from: units 14-21 bailey gate industrial estate sturminster marshall wimborne dorset BH21 4AS (1 page)
30 November 2006Appointment of an administrator (1 page)
22 November 2006Accounts for a small company made up to 30 September 2005 (6 pages)
10 August 2006Return made up to 18/06/06; full list of members (7 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
13 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 March 2006Nc inc already adjusted 10/01/06 (1 page)
28 February 2006Particulars of mortgage/charge (9 pages)
24 November 2005Delivery ext'd 3 mth 30/09/05 (2 pages)
11 October 2005Return made up to 18/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2005Full accounts made up to 30 September 2004 (18 pages)
18 October 2004Application for reregistration from PLC to private (1 page)
18 October 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 October 2004Certificate of re-registration from Public Limited Company to Private (1 page)
18 October 2004Re-registration of Memorandum and Articles (17 pages)
6 July 2004Return made up to 18/06/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 September 2003 (16 pages)
10 June 2003Return made up to 18/06/03; full list of members (7 pages)
24 January 2003Full accounts made up to 30 September 2002 (20 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 May 2002Full accounts made up to 30 September 2001 (20 pages)
18 July 2001Return made up to 18/06/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2001New director appointed (2 pages)
14 May 2001Particulars of contract relating to shares (4 pages)
14 May 2001Ad 23/04/01--------- £ si 38000@1=38000 £ ic 19000/57000 (2 pages)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 April 2001Nc inc already adjusted 23/04/01 (1 page)
27 April 2001Application for reregistration from private to PLC (1 page)
27 April 2001Re-registration of Memorandum and Articles (20 pages)
27 April 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 April 2001Balance Sheet (1 page)
27 April 2001Declaration on reregistration from private to PLC (1 page)
27 April 2001Auditor's statement (1 page)
27 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2001Auditor's report (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
16 March 2001Accounts for a small company made up to 30 September 2000 (9 pages)
14 June 2000Return made up to 18/06/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (9 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 1999Accounts for a small company made up to 30 September 1998 (9 pages)
3 August 1998Secretary's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
3 August 1998Return made up to 18/06/98; full list of members (6 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
2 February 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
19 December 1997Particulars of mortgage/charge (6 pages)
8 December 1997Return made up to 18/06/97; no change of members (6 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
9 July 1997Particulars of mortgage/charge (3 pages)
7 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1997Declaration of assistance for shares acquisition (5 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Full accounts made up to 30 April 1997 (17 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
25 June 1997Particulars of mortgage/charge (7 pages)
25 July 1996Return made up to 18/06/96; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
8 August 1995Return made up to 18/06/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)
22 September 1978Incorporation (15 pages)