Company NameFelgarth
Company StatusDissolved
Company Number02589613
CategoryPrivate Unlimited Company
Incorporation Date7 March 1991(33 years, 2 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMarc Philippe Angst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed16 February 2005(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 19 December 2006)
RoleManager
Correspondence AddressRoute Des Cigognes 8
1135 Denens Sur Morges
Foreign
Switzerland
Secretary NameEduardo Paz
NationalitySwiss
StatusClosed
Appointed03 March 2006(15 years after company formation)
Appointment Duration9 months, 3 weeks (closed 19 December 2006)
RoleTrust Officer
Correspondence AddressChemin De Boston 19
Lausanne
1004
Foreign
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(5 days after company formation)
Appointment Duration11 years, 1 month (resigned 10 April 2002)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(5 days after company formation)
Appointment Duration11 years (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Secretary NamePaul James Pickford
NationalityBritish
StatusResigned
Appointed12 March 1991(5 days after company formation)
Appointment Duration11 years (resigned 21 March 2002)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Secretary NameGilberte Costa Grilo
NationalitySwiss
StatusResigned
Appointed16 February 2005(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 March 2006)
RoleCompany Director
Correspondence Address11 Rue Sautter
1205 Geneva
Foreign
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameRathbone Trust Company Limited (Corporation)
StatusResigned
Appointed21 March 2002(11 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 March 2003)
Correspondence Address2nd Floor 159 New Bond Street
London
W1S 2UD
Director NameRathbone Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 2005)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Secretary NameRathbone Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2003(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2005)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD

Contact

Websitefelgarth.uk.com/

Location

Registered AddressGetco Ltd
6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£723,918
Cash£621,053
Current Liabilities£1,374

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
24 July 2006Application for striking-off (1 page)
6 April 2006Return made up to 07/03/06; full list of members (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2005Return made up to 07/03/05; full list of members (6 pages)
20 April 2005New director appointed (3 pages)
20 April 2005Director resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: getco LTD 6TH floor 52-54 gracechurch stre london EC3V 0EH (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New director appointed (3 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: 2ND floor 159 new bond street london W15 2UD (1 page)
16 March 2005Director resigned (1 page)
11 December 2004Full accounts made up to 31 March 2004 (10 pages)
29 March 2004Application for reregistration from LTD to UNLTD (2 pages)
29 March 2004Re-registration of Memorandum and Articles (8 pages)
29 March 2004Members' assent for rereg from LTD to UNLTD (2 pages)
29 March 2004Declaration of assent for reregistration to UNLTD (1 page)
29 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 March 2004Certificate of re-registration from Limited to Unlimited (1 page)
12 March 2004Return made up to 07/03/04; full list of members (6 pages)
9 March 2004Full accounts made up to 31 March 2003 (10 pages)
26 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
20 May 2003Full accounts made up to 31 March 2002 (10 pages)
7 April 2003Return made up to 07/03/03; full list of members (6 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
19 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
13 June 2002Director resigned (1 page)
7 June 2002Full accounts made up to 31 March 2001 (10 pages)
30 April 2002New director appointed (3 pages)
4 April 2002Return made up to 07/03/02; full list of members (6 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2000 (9 pages)
13 March 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
10 July 2000Full accounts made up to 31 March 1999 (9 pages)
5 April 2000Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(6 pages)
21 September 1999Full accounts made up to 31 March 1998 (10 pages)
2 April 1999Return made up to 07/03/99; no change of members (9 pages)
8 April 1998Return made up to 07/03/98; no change of members (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 October 1997Director's particulars changed (1 page)
27 October 1997Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
18 March 1997Return made up to 07/03/97; full list of members (9 pages)
4 March 1997Full accounts made up to 31 March 1996 (10 pages)
22 March 1996Return made up to 07/03/96; no change of members (7 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
27 July 1995Accounts for a small company made up to 31 March 1994 (9 pages)
27 March 1995Return made up to 07/03/95; no change of members (10 pages)