Company NameFeatherston Shipping Limited
DirectorsCaedmon Michael Featherston and Edward Deller
Company StatusDissolved
Company Number01762594
CategoryPrivate Limited Company
Incorporation Date19 October 1983(40 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameCaedmon Michael Featherston
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address91 Grandison Road
London
SW11 6LT
Secretary NameHelen Katsuko Featherston
NationalityBritish
StatusCurrent
Appointed24 July 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address91 Grandison Road
London
SW11 6LT
Director NameEdward Deller
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1993(10 years after company formation)
Appointment Duration30 years, 6 months
RoleOperations Director
Correspondence AddressFlat 5 6 Kings Road
London
SW19 8QN

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£675,667
Gross Profit£199,982
Net Worth-£55,708
Current Liabilities£133,569

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 October 2002Dissolved (1 page)
22 July 2002Liquidators statement of receipts and payments (5 pages)
22 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
19 April 2001Liquidators statement of receipts and payments (5 pages)
17 October 2000Liquidators statement of receipts and payments (5 pages)
14 April 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
13 October 1998Notice of Constitution of Liquidation Committee (2 pages)
13 October 1998Statement of affairs (15 pages)
13 October 1998Appointment of a voluntary liquidator (1 page)
13 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 1998Return made up to 31/07/98; no change of members (4 pages)
14 July 1998Full accounts made up to 31 March 1998 (13 pages)
5 November 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1997Full accounts made up to 31 March 1997 (13 pages)
29 October 1996Full accounts made up to 31 March 1996 (13 pages)
17 September 1996Return made up to 31/07/96; no change of members (4 pages)
26 April 1996Auditor's resignation (1 page)
14 December 1995Full accounts made up to 31 March 1995 (14 pages)
25 August 1995Return made up to 31/07/95; no change of members (4 pages)