Company NameFeatherstone Leigh (East Sheen) Limited
Company StatusDissolved
Company Number03042557
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years, 1 month ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)
Previous NameHobtone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Elliott Leigh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 21 March 2000)
RoleEstate Agent
Correspondence Address15 Sheen Road
Richmond
Surrey
TW9 1AD
Secretary NameMr Nicholas Charles Leigh
NationalityBritish
StatusClosed
Appointed30 July 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 21 March 2000)
RoleCompany Director
Correspondence AddressFlat 1
24 Milton Road
Bournemouth
BH8 8LP
Director NameJonathan Paul Robson Featherstone
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(2 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 1996)
RoleProperty Refurbishment
Correspondence Address12 Marlborough Crescent
Bedford Park Chiswick
London
W4 1HF
Director NameGeorge James Collis March
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 1997)
RoleEstate Agent
Correspondence Address625 Kings Road
London
SW6 2ES
Secretary NameJonathan Paul Robson Featherstone
NationalityBritish
StatusResigned
Appointed21 April 1995(2 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 1996)
RoleCompany Director
Correspondence Address12 Marlborough Crescent
Bedford Park Chiswick
London
W4 1HF
Secretary NameGeorge James Collis March
NationalityBritish
StatusResigned
Appointed07 February 1996(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 17 February 1997)
RoleEstate Agent
Correspondence Address625 Kings Road
London
SW6 2ES
Secretary NameYvonne Carole McBride
NationalityBritish
StatusResigned
Appointed17 February 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address9 Meadlands Drive
Richmond
Surrey
TW10 7EF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address15 Sheen Road
Richmond
Surrey
TW9 1AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
18 October 1999Application for striking-off (1 page)
12 October 1999Full accounts made up to 31 December 1998 (11 pages)
17 August 1999Location of register of members (1 page)
20 July 1999Return made up to 06/04/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 October 1997Registered office changed on 07/10/97 from: 15 sheen road richmond on thames surrey TW9 1AD (1 page)
20 July 1997Secretary resigned;director resigned (1 page)
18 July 1997Director resigned (1 page)
15 April 1997Return made up to 06/04/97; full list of members (6 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
17 December 1996Registered office changed on 17/12/96 from: merok camp road gerrards cross buckinghamshire SL9 7PD (1 page)
24 June 1996Full accounts made up to 31 December 1995 (8 pages)
22 May 1996Return made up to 06/04/96; full list of members (6 pages)
22 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
13 October 1995Registered office changed on 13/10/95 from: 15 scholars walk of garners roa chalfont st peter buckinghamshire SL9 0EJ (1 page)
7 July 1995Accounting reference date notified as 31/12 (1 page)
11 May 1995Ad 21/04/95--------- £ si 33@1=33 £ ic 2/35 (4 pages)
11 May 1995Ad 21/04/95--------- £ si 64@1=64 £ ic 35/99 (4 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
3 May 1995£ nc 100/1000 21/04/95 (1 page)
3 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 May 1995Company name changed hobtone LIMITED\certificate issued on 04/05/95 (4 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: temple house 20 holywell row london. EC2A 4JB. (1 page)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Incorporation (12 pages)