Company NameFellgrove Limited
Company StatusDissolved
Company Number03181449
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years, 1 month ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameDr Alan Singleton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 1997)
RoleTrading Manager
Correspondence Address14 The Spinneys
Bickley
Bromley
Kent
BR1 2NU
Director NameHerbert Edward Christopher Ulyate
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySouth African
StatusResigned
Appointed24 April 1996(3 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 20 March 2003)
RoleCab Driver
Correspondence Address83 Clarendon Way
Orpington
Kent
BR5 2PE
Secretary NameDr Alan Singleton
NationalityBritish
StatusResigned
Appointed24 April 1996(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 1997)
RoleTrading Manager
Correspondence Address14 The Spinneys
Bickley
Bromley
Kent
BR1 2NU
Secretary NameConstance Adelaide Ulyate
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 2003)
RoleCompany Director
Correspondence Address83 Clarendon Way
Orpington
Kent
BR5 2PE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address83 Clarendon Way
Orpington
Kent
BR5 2PE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
10 April 2003Application for striking-off (1 page)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
22 January 2002Registered office changed on 22/01/02 from: perry & company 19-21 swan street west malling kent ME19 6JU (1 page)
28 June 2001Return made up to 02/04/01; full list of members (5 pages)
4 June 2001Full accounts made up to 30 April 2000 (9 pages)
31 May 2001Return made up to 02/04/00; full list of members; amend (5 pages)
19 April 2000Return made up to 02/04/00; full list of members (4 pages)
7 March 2000£ nc 100/10000 05/10/99 (1 page)
7 March 2000Ad 05/10/99--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
7 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1999Registered office changed on 27/10/99 from: 83 clarendon way orpington kent BR5 2PE (1 page)
9 September 1999Full accounts made up to 30 April 1999 (10 pages)
27 May 1999Return made up to 02/04/99; no change of members
  • 363(287) ‐ Registered office changed on 27/05/99
(6 pages)
2 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
29 June 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1998Full accounts made up to 30 April 1997 (12 pages)
20 October 1997New secretary appointed (2 pages)
19 August 1997Registered office changed on 19/08/97 from: 70 st james way north cray sidcup,kent DA14 5HF (1 page)
23 June 1997Secretary resigned;director resigned (1 page)
29 May 1997Return made up to 02/04/97; full list of members (6 pages)
25 April 1997Registered office changed on 25/04/97 from: northside house 39 tweedy road bromley BR1 3WA (1 page)
19 September 1996Registered office changed on 19/09/96 from: 14 the spinneys bickley bromley kent BR1 2NU (1 page)
21 May 1996New secretary appointed;new director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Secretary resigned (1 page)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1996Memorandum and Articles of Association (5 pages)
2 April 1996Incorporation (13 pages)