Company NameFeral Services Limited
Company StatusDissolved
Company Number01399540
CategoryPrivate Limited Company
Incorporation Date13 November 1978(45 years, 5 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Bjornsen Andrews
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(17 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 30 June 2009)
RoleSolicitor
Correspondence Address15 Fortess Grove
London
NW5 2HD
Secretary NameRobert Tracy Graham
NationalityBritish
StatusClosed
Appointed18 February 1999(20 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Powell Close
Edgware
Middlesex
HA8 7QU
Director NameRoger John Ward
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 1994)
RoleChartered Accountant
Correspondence AddressCoppermead 147 Amersham Road
Beaconsfield
Buckinghamshire
HP9 2EH
Director NameMr Miles Henry Walton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 1996)
RoleSolicitor
Correspondence Address31 Bramfield Road
London
SW11 6RA
Director NameMr Peter John Sharp
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(13 years, 5 months after company formation)
Appointment Duration12 months (resigned 07 April 1993)
RoleSolicitor
Correspondence Address21 Brodrick Road
London
SW17 7DX
Director NameMr Adrian Spencer Miles
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 1996)
RoleSolicitor
Correspondence AddressApplegarth Mead Road
Chislehurst
Kent
BR7 6AD
Director NameCharles Gerard James Leeming
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPicton House 45 Strand-On-The-Green
Chiswick
London
W4 3PB
Director NameMr Peter Warland Groves
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Willian Way
Letchworth
Hertfordshire
SG6 2HJ
Director NameMalcolm Glover
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 1996)
RoleSolicitor
Correspondence Address31 Ossulton Way
London
N2 0JY
Director NameMr Robert Kenneth Dibble
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 1996)
RoleSolicitor
Correspondence Address4 Granville Road
Sidcup
Kent
DA14 4BN
Director NameMr Philip Nicholas Brown
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address2 Sudbrooke Road
London
SW12 8TG
Secretary NameMr Peter Warland Groves
NationalityBritish
StatusResigned
Appointed09 April 1992(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Willian Way
Letchworth
Hertfordshire
SG6 2HJ
Director NameMr Richard Philip Rocher
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 1996)
RoleSolicitor
Correspondence Address16 Cromer Villas Road
London
SW18 1PN
Secretary NameNigel Antony Morland
NationalityBritish
StatusResigned
Appointed30 June 1993(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address119 Tottenham Road
London
N1 4EA
Director NameNigel Antony Morland
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 October 1997)
RoleChartered Accountant
Correspondence Address119 Tottenham Road
London
N1 4EA
Director NameJames Steven Blakeley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(16 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 January 2009)
RoleSolicitor
Correspondence Address52 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DH
Secretary NameRichard Horrox Parkinson
NationalityBritish
StatusResigned
Appointed27 November 1997(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address25 The Croft
Barnet
Hertfordshire
EN5 2TN

Location

Registered Address1 Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£11,671
Cash£25,865
Current Liabilities£14,194

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
3 March 2009Application for striking-off (1 page)
24 February 2009Appointment terminated director james blakeley (1 page)
16 October 2008Restoration by order of the court (3 pages)
23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
25 April 2003Application for striking-off (1 page)
11 April 2003Return made up to 09/04/03; full list of members (8 pages)
17 February 2003Total exemption full accounts made up to 30 June 2001 (6 pages)
17 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
17 April 2002Return made up to 09/04/02; full list of members (7 pages)
11 May 2001Full accounts made up to 30 June 2000 (5 pages)
11 May 2001Return made up to 09/04/01; full list of members (7 pages)
10 May 2000Return made up to 09/04/00; full list of members (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (5 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
19 November 1998Full accounts made up to 30 June 1998 (6 pages)
23 April 1998Return made up to 09/04/98; full list of members (6 pages)
11 March 1998Full accounts made up to 30 June 1997 (6 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
18 November 1997Director resigned (1 page)
21 April 1997Return made up to 09/04/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 May 1996Return made up to 09/04/96; change of members (6 pages)
16 January 1996Full accounts made up to 30 June 1995 (9 pages)
2 October 1995Director resigned;new director appointed (2 pages)
13 April 1995Return made up to 09/04/95; full list of members (8 pages)