Company NameFeral Employment
Company StatusDissolved
Company Number02924339
CategoryPrivate Unlimited Company
Incorporation Date25 April 1994(30 years ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDWS Directors Ltd (Corporation)
StatusClosed
Appointed04 May 2000(6 years after company formation)
Appointment Duration8 years, 8 months (closed 20 January 2009)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDWS Managers Limited (Corporation)
StatusClosed
Appointed04 May 2004(10 years after company formation)
Appointment Duration4 years, 8 months (closed 20 January 2009)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusClosed
Appointed04 May 2004(10 years after company formation)
Appointment Duration4 years, 8 months (closed 20 January 2009)
Correspondence AddressOne Fleet Place
Cliffords Inn
London
EC4M 7WS
Director NameMr Philip Nicholas Brown
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address2 Sudbrooke Road
London
SW12 8TG
Director NameCharles Gerard James Leeming
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence AddressPicton House 45 Strand-On-The-Green
Chiswick
London
W4 3PB
Director NameNigel Antony Morland
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address119 Tottenham Road
London
N1 4EA
Secretary NameNigel Antony Morland
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address119 Tottenham Road
London
N1 4EA
Director NameJames Steven Blakeley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(1 year, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 May 2004)
RoleSolicitor
Correspondence Address52 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DH
Director NameMark Bjornsen Andrews
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 May 2004)
RoleSolicitor
Correspondence Address15 Fortess Grove
London
NW5 2HD
Secretary NameRichard Horrox Parkinson
NationalityBritish
StatusResigned
Appointed27 November 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address25 The Croft
Barnet
Hertfordshire
EN5 2TN
Secretary NameRobert Tracy Graham
NationalityBritish
StatusResigned
Appointed18 February 1999(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Powell Close
Edgware
Middlesex
HA8 7QU

Location

Registered Address1 Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£7,801,359
Net Worth£74,023
Cash£174,999
Current Liabilities£621,728

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
5 August 2008Application for striking-off (1 page)
29 April 2008Return made up to 25/04/08; full list of members (3 pages)
30 April 2007Return made up to 25/04/07; full list of members (2 pages)
30 April 2007Secretary's particulars changed (1 page)
26 April 2006Return made up to 25/04/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
23 January 2006Secretary's particulars changed (1 page)
25 May 2005Return made up to 25/04/05; full list of members (5 pages)
12 April 2005Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
27 April 2004Return made up to 25/04/04; full list of members (7 pages)
23 December 2003Accounting reference date extended from 30/06/03 to 30/12/03 (1 page)
15 July 2003Return made up to 25/04/03; full list of members (7 pages)
24 May 2001Return made up to 25/04/01; full list of members (6 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
1 June 2000Return made up to 25/04/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
7 July 1999Return made up to 25/04/99; full list of members (6 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
19 November 1998Full accounts made up to 30 June 1998 (13 pages)
18 May 1998Return made up to 25/04/98; no change of members (4 pages)
10 March 1998Full accounts made up to 30 June 1997 (13 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
18 November 1997Director resigned (1 page)
14 May 1997Return made up to 25/04/97; no change of members (4 pages)
9 January 1997Full accounts made up to 30 June 1996 (13 pages)
15 May 1996Return made up to 25/04/96; full list of members (6 pages)
16 February 1996Full accounts made up to 30 June 1995 (10 pages)
5 February 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
2 October 1995Director resigned;new director appointed (2 pages)
5 May 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)