Company NameFelcris Limited
DirectorsChristopher Hugo Feloy and Graham Stuart Lucking
Company StatusDissolved
Company Number02656691
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChristopher Hugo Feloy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1992(4 months, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleElectrical Eng
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Farm Headcorn Road
Grafty Green
Maidstone
Kent
ME17 2AU
Director NameGraham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(2 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address4 Compass Court
London
SE1 2NJ
Secretary NameGraham Stuart Lucking
NationalityBritish
StatusCurrent
Appointed20 December 1993(2 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address4 Compass Court
London
SE1 2NJ
Director NameRichard Duncan Linsell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleSolicitor
Correspondence AddressBamville Farm East Common
Harpenden
Hertfordshire
AL5 1AW
Director NameGeoffrey Brian Smethurst
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Secretary NameRene Mary Feloy
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 December 1993)
RoleCompany Director
Correspondence AddressOrchard Cottage Farm
Grafty Green
Maidstone
Kent
ME17 2AU
Director NameMr Mario Peter Arpino
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(2 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPinnerwood Lodge
Woodhall Road Albury Drive
Pinner
Middlesex
HA5 4UA
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Cash£364
Current Liabilities£829,025

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 September 2006Dissolved (1 page)
5 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
8 September 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
23 August 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
21 August 2003Liquidators statement of receipts and payments (5 pages)
25 February 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002Sec/state rel/liq 08/05/02 (1 page)
9 May 2002O/C 18/04/02 rem/appt liqs (18 pages)
26 April 2002Notice of ceasing to act as a voluntary liquidator (1 page)
5 March 2002Sec/state rel/liq 19/02/02 (1 page)
22 February 2002Liquidators statement of receipts and payments (5 pages)
12 February 2002Appointment of a voluntary liquidator (1 page)
12 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2001Liquidators statement of receipts and payments (5 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
1 September 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
20 September 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Death of a liquidator (1 page)
4 September 1998Liquidators statement of receipts and payments (5 pages)
9 July 1998Appointment of a voluntary liquidator (1 page)
9 July 1998O/C 3/7/98 appt/liq (3 pages)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
20 February 1998Liquidators statement of receipts and payments (5 pages)
26 August 1997Liquidators statement of receipts and payments (5 pages)
9 September 1996Liquidators statement of receipts and payments (5 pages)
21 March 1996Liquidators statement of receipts and payments (5 pages)
1 August 1994Ad 30/03/94--------- £ si 100000@1=100000 £ ic 112242/212242 (2 pages)
30 March 1994Ad 31/01/94--------- £ si 100000@1=100000 £ ic 12242/112242 (3 pages)
1 November 1993Return made up to 23/10/93; no change of members (4 pages)
25 January 1993Return made up to 23/10/92; full list of members (6 pages)