Company NameFellowmain Limited
Company StatusDissolved
Company Number01992580
CategoryPrivate Limited Company
Incorporation Date24 February 1986(38 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJoan Adelaide Cook
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressHerewards
Wakes End Eversholt
Milton Keynes
Bucks
MK17 9EA
Secretary NameJoan Adelaide Cook
NationalityBritish
StatusCurrent
Appointed22 August 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressHerewards
Wakes End Eversholt
Milton Keynes
Bucks
MK17 9EA
Director NameJo-Anna Mary Beale
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1994(7 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressWakes End Farm
Eversholt
Milton Keynes
Buckinghamshire
MK17 9EA
Director NameMrs Jacqueline Joan Ebeid
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1994(7 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPegglesworth Home Farm
Grooms Cottages
Cheltenham
Gloucestershire
GL54 4LS
Wales
Director NameStephen Dudley Norman Beale
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1994(8 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleProperty Manager
Correspondence AddressWakes End
Eversholt
Milton Keynes
Buckinghamshire
MK17 9EA
Director NameMr Andrew Sutherland Rowe
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Mansion
Harrold
Bedford
Beds
MK43 7BJ

Location

Registered Address73/75 Mortimer Street
London
W1N 7TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£576,384
Cash£769,295
Current Liabilities£235,568

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 June 2002Dissolved (1 page)
1 March 2002Return of final meeting in a members' voluntary winding up (4 pages)
24 October 2001Liquidators statement of receipts and payments (5 pages)
3 May 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
26 October 1998Liquidators statement of receipts and payments (5 pages)
29 October 1997Full accounts made up to 31 March 1997 (12 pages)
15 October 1997Registered office changed on 15/10/97 from: 5TH floor tennyson house 159-165 great portland street london W1H 5FD (1 page)
13 October 1997Appointment of a voluntary liquidator (1 page)
13 October 1997Declaration of solvency (4 pages)
13 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
14 October 1996Return made up to 22/08/96; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (14 pages)
10 October 1995Return made up to 22/08/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 March 1994 (15 pages)