Company NameFeatureforward Limited
Company StatusDissolved
Company Number02030533
CategoryPrivate Limited Company
Incorporation Date24 June 1986(37 years, 10 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Charles Dawson Buck
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(5 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunsfold Ryse Estate
Chiddingford
Surrey
GU8 4YA
Director NameMr Michael James Hawker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(5 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Croft 45 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Secretary NameMr Charles Dawson Buck
NationalityBritish
StatusClosed
Appointed26 October 1991(5 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunsfold Ryse Estate
Chiddingford
Surrey
GU8 4YA

Location

Registered AddressYork House
1 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
7 August 2006Application for striking-off (1 page)
4 April 2006Restoration by order of the court (3 pages)
1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 January 2004Application for striking-off (1 page)
12 November 2003Return made up to 26/10/03; full list of members (7 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
19 November 2002Return made up to 26/10/02; full list of members (7 pages)
28 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2002Ad 11/02/02--------- £ si 161397@1=161397 £ ic 110/161507 (2 pages)
3 November 2001Return made up to 26/10/01; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
14 December 2000Return made up to 26/10/00; full list of members (6 pages)
5 February 2000Full accounts made up to 31 March 1999 (8 pages)
8 December 1999Return made up to 26/10/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 December 1998Return made up to 26/10/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
15 December 1997Registered office changed on 15/12/97 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page)
15 December 1997Return made up to 26/10/97; full list of members (6 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
6 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 January 1997Return made up to 26/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1995Return made up to 26/10/95; no change of members (4 pages)
24 June 1986Certificate of Incorporation (1 page)