Company NameFeatmarks Equipment Limited
Company StatusDissolved
Company Number02688665
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NamePatrick Henry Curzon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1993(1 year after company formation)
Appointment Duration6 years, 8 months (closed 19 October 1999)
RoleMarketing Director
Correspondence Address82 Ashby Avenue
Chessington
Surrey
KT9 2BU
Secretary NameAdrian Charles Nutter
NationalityBritish
StatusClosed
Appointed18 February 1993(1 year after company formation)
Appointment Duration6 years, 8 months (closed 19 October 1999)
RoleCompany Director
Correspondence Address18 Dunbar Court
Glenrothes
Fife
KY7 6YA
Scotland

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
19 May 1999Application for striking-off (1 page)
17 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1998Return made up to 18/02/98; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
26 February 1997Return made up to 18/02/97; full list of members (5 pages)
24 September 1996Accounts for a small company made up to 31 May 1996 (4 pages)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996Director's particulars changed (1 page)
29 February 1996Secretary's particulars changed (1 page)
16 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
16 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
13 March 1995Return made up to 18/02/95; full list of members (12 pages)