Company NameFeale Investments Limited
Company StatusDissolved
Company Number02549053
CategoryPrivate Limited Company
Incorporation Date16 October 1990(33 years, 6 months ago)
Dissolution Date18 March 1997 (27 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMary Catherine Brosnan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed16 October 1991(1 year after company formation)
Appointment Duration5 years, 5 months (closed 18 March 1997)
RoleHousewife
Correspondence Address1 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameTimothy Joseph Brosnan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed16 October 1991(1 year after company formation)
Appointment Duration5 years, 5 months (closed 18 March 1997)
RoleCompany Director
Correspondence Address1 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Secretary NameMary Catherine Brosnan
NationalityIrish
StatusClosed
Appointed21 September 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 18 March 1997)
RoleHousewife
Correspondence Address1 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed16 October 1991(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 21 September 1992)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address1 Regents Court
St Georges Avenue
Weybridge
Surrey
KT13 0DQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 November 1996First Gazette notice for voluntary strike-off (1 page)
15 October 1996Application for striking-off (1 page)
10 November 1995Return made up to 16/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 October 1995Registered office changed on 10/10/95 from: 16 bedford street covent garden london WC2E 9HF (1 page)