Company NameEmployment Fellowship Trading Limited(The)
Company StatusDissolved
Company Number01487924
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 1980(44 years, 2 months ago)
Dissolution Date17 February 2004 (20 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameRear Admiral Albert John Bellamy
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1993(13 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 17 February 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Kington Magna
Gillingham
Dorset
SP8 5EG
Director NameDr Irene Robertson Clarke
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1993(13 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 17 February 2004)
RoleMedical Practitioner
Correspondence Address34 Chantry Road
Bishops Stortford
Hertfordshire
CM23 2SF
Director NameDeryck Rhodes
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(16 years after company formation)
Appointment Duration7 years, 10 months (closed 17 February 2004)
RoleRetired Pharmacist
Correspondence Address20 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DR
Secretary NameDeryck Rhodes
NationalityBritish
StatusClosed
Appointed08 November 2001(21 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address20 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DR
Director NameMr Geoffrey Bacon
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(11 years, 6 months after company formation)
Appointment Duration3 months (resigned 10 January 1992)
RoleChartered Accountant
Correspondence Address48 Willow Green
Ingatestone
Essex
CM4 0DH
Director NameMr John Thomas Benson
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleRetired
Correspondence Address19 Postwood Green
Hertford Heath
Hertford
Hertfordshire
SG13 7QJ
Director NameMr Francis Jorden
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1994)
RoleRetired
Correspondence Address5 Naish Road
Barton On Sea
New Milton
Hampshire
BH25 7PT
Director NameMr Thomas Horace Oakman
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 February 1998)
RoleRetired
Correspondence AddressAcorns Cutlers Green
Thaxted
Dunmow
Essex
CM6 2PZ
Secretary NameMr David George Stagg
NationalityBritish
StatusResigned
Appointed09 October 1991(11 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 November 2001)
RoleCompany Director
Correspondence AddressWillowthorpe High Street
Stanstead Abbotts
Ware
Hertfordshire
SG12 8AS

Location

Registered AddressOld Well House
130 Holland Park Avenue
London
W11 4HE
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Financials

Year2014
Turnover£111,566
Cash£1,961
Current Liabilities£20,099

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
25 September 2003Application for striking-off (1 page)
2 November 2002Full accounts made up to 31 March 2002 (11 pages)
24 October 2002Annual return made up to 09/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 2002Full accounts made up to 31 March 2001 (11 pages)
29 October 2001New secretary appointed (3 pages)
29 October 2001Annual return made up to 09/10/01 (4 pages)
29 October 2001Secretary resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: "willowthorpe" high street stanstead abbotts nr ware herts SG12 8AS (1 page)
16 March 2001Full accounts made up to 31 March 2000 (12 pages)
13 October 2000Annual return made up to 09/10/00 (4 pages)
19 October 1999Annual return made up to 09/10/99 (4 pages)
20 September 1999Full accounts made up to 31 March 1999 (13 pages)
6 November 1998Full accounts made up to 31 March 1998 (12 pages)
3 November 1998Annual return made up to 09/10/98
  • 363(288) ‐ Director resigned
(4 pages)
24 October 1997Full accounts made up to 31 March 1997 (11 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Annual return made up to 09/10/97 (4 pages)
26 October 1996Director resigned (1 page)
10 October 1996Annual return made up to 09/10/96
  • 363(288) ‐ Director resigned
(4 pages)
10 October 1996Full accounts made up to 31 March 1996 (7 pages)
28 September 1995Full accounts made up to 31 March 1995 (8 pages)
28 September 1995Annual return made up to 09/10/95 (4 pages)