Company NameFeltronic Limited
DirectorsDavid Bernard Joseph Perrelet and Ofir Mor
Company StatusDissolved
Company Number02834009
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid Bernard Joseph Perrelet
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1993(1 day after company formation)
Appointment Duration30 years, 10 months
RoleBusiness Consultant
Correspondence Address50 Sutherland Close
Whitehill
Hampshire
GU35 9RF
Secretary NameJacqueline Dorothy Fielder
NationalityBritish
StatusCurrent
Appointed08 July 1993(1 day after company formation)
Appointment Duration30 years, 10 months
RoleAdministation Manager
Correspondence Address50 Sutherland Close
Whitehill
Hampshire
GU35 9RF
Director NameOfir Mor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(2 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleSales Director
Correspondence Address26 Maybury Court
Marylebone Street
London
W1M 7PP
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 May 2001Dissolved (1 page)
23 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
6 January 2000Liquidators statement of receipts and payments (5 pages)
28 June 1999Liquidators statement of receipts and payments (5 pages)
31 December 1998Liquidators statement of receipts and payments (5 pages)
7 July 1998Registered office changed on 07/07/98 from: po box 553 30 eastbourne terrace london W2 6LF (1 page)
7 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
16 January 1997Registered office changed on 16/01/97 from: 47 st johns wood high street london NW8 7NJ (1 page)
30 December 1996Appointment of a voluntary liquidator (1 page)
30 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 1995Return made up to 07/07/95; full list of members (10 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)