Company NameFelixstone Limited
Company StatusDissolved
Company Number02588606
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 2 months ago)
Dissolution Date20 November 2008 (15 years, 5 months ago)
Previous NameComputer Traffic Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTerence Stanley Prebble
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(1 month after company formation)
Appointment Duration17 years, 7 months (closed 20 November 2008)
RoleChartered Accountant
Correspondence Address343 Eden Park Avenue
Beckenham
Kent
BR3 3SP
Secretary NameTerence Stanley Prebble
NationalityBritish
StatusClosed
Appointed10 April 1991(1 month after company formation)
Appointment Duration17 years, 7 months (closed 20 November 2008)
RoleCompany Director
Correspondence Address343 Eden Park Avenue
Beckenham
Kent
BR3 3SP
Director NameMark Leonard Short
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1993(2 years, 8 months after company formation)
Appointment Duration15 years (closed 20 November 2008)
RoleConsultant
Correspondence Address61 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameStephen Frederick Airsley Selley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 1993)
RoleCompany Director
Correspondence Address54 Clarendon Way
Tunbridge Wells
Kent
TN2 5LD
Director NameRichard Aubrey Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 November 1993)
RoleConsultant
Correspondence AddressPoint Eight
3 Cromwell View
Caistor
Lincs
LN7 6UH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2008Completion of winding up (1 page)
14 December 2004Administrator's abstract of receipts and payments (2 pages)
9 November 2004Notice of discharge of Administration Order (4 pages)
28 October 2004Order of court to wind up (3 pages)
20 September 2004Administrator's abstract of receipts and payments (3 pages)
31 March 2004Administrator's abstract of receipts and payments (3 pages)
31 March 2004Administrator's abstract of receipts and payments (3 pages)
22 September 2003Administrator's abstract of receipts and payments (3 pages)
17 October 2002Administrator's abstract of receipts and payments (3 pages)
12 March 2002Administrator's abstract of receipts and payments (3 pages)
14 September 2001Administrator's abstract of receipts and payments (2 pages)
5 July 2001O/C replacement of administrator (6 pages)
5 July 2001Administrator's abstract of receipts and payments (3 pages)
14 March 2001Administrator's abstract of receipts and payments (2 pages)
26 September 2000Administrator's abstract of receipts and payments (2 pages)
17 May 20002.15 b/d to 14/1/00 - c/a date (3 pages)
17 May 2000O/C-replacement of administrator (5 pages)
31 March 2000Administrator's abstract of receipts and payments (2 pages)
16 November 1999Administrator's abstract of receipts and payments (2 pages)
15 March 1999Administrator's abstract of receipts and payments (2 pages)
16 October 1998Administrator's abstract of receipts and payments (2 pages)
11 May 1998Administrator's abstract of receipts and payments (2 pages)
20 October 1997Administrator's abstract of receipts and payments (2 pages)
5 March 1997Administrator's abstract of receipts and payments (2 pages)
4 December 1996Administrator's abstract of receipts and payments (2 pages)
16 July 1996Administrator's abstract of receipts and payments (2 pages)
12 January 1996Notice of result of meeting of creditors (2 pages)
18 September 1995Company name changed computer traffic LTD.\certificate issued on 19/09/95 (4 pages)
4 September 1995Notice of Administration Order (2 pages)
4 September 1995Administration Order (8 pages)
30 August 1995Registered office changed on 30/08/95 from: 343 eden park avenue beckenham kent BR3 3SP (1 page)