Company NameFEG Limited
Company StatusDissolved
Company Number03457968
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 1997(26 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael John Darbyshire
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLibbits Seven Mile Lane
Mereworth
Maidstone
Kent
ME18 5NE
Secretary NameMr Michael John Darbyshire
NationalityBritish
StatusClosed
Appointed30 October 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLibbits Seven Mile Lane
Mereworth
Maidstone
Kent
ME18 5NE
Director NameEdwin Paul Lipscomb
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 23 June 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCrane House Rowanhurst Drive
Farnham Common
Slough
Buckinghamshire
SL2 3HG
Director NameMr Harry Byrne
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityIrish
StatusClosed
Appointed06 July 1999(1 year, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address17 Park Drive
Ranelagh
Dublin
6
Director NameMr Douglas John Barrington Hill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodstock Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NamePatrick John Hugh Redrup
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 October 2008)
RoleRetired
Correspondence Address50 Tennyson Avenue
Hitchin
Hertfordshire
SG4 0PY
Director NameMr David Cameron Potter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCampions
Tanyard Hill
Shorne
Kent
DA12 3EN
Director NameJames Harry Metcalf
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2008)
RoleConsultant
Correspondence AddressTile House
Bessels Green Road
Sevenoaks
Kent
TN13 2PS

Location

Registered AddressC/O Technical Dept
26 Chapter Street
London
SW1P 4NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£4

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
27 February 2009Application for striking-off (1 page)
18 February 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
4 February 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
10 November 2008Annual return made up to 30/10/08 (3 pages)
10 November 2008Appointment terminated director patrick redrup (1 page)
10 November 2008Appointment terminated director james metcalf (1 page)
10 November 2008Appointment terminated director david potter (1 page)
24 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 November 2007Annual return made up to 30/10/07 (2 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 November 2006Annual return made up to 30/10/06 (2 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 November 2005Annual return made up to 30/10/05 (2 pages)
15 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 November 2004Annual return made up to 30/10/04 (2 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 November 2003Annual return made up to 30/10/03 (6 pages)
7 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 June 2003New director appointed (3 pages)
20 November 2002Annual return made up to 30/10/02 (5 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 February 2002Registered office changed on 11/02/02 from: 63 portland place london W1N 4AB (1 page)
3 January 2002Annual return made up to 30/10/01 (4 pages)
15 October 2001Full accounts made up to 31 December 2000 (10 pages)
8 February 2001New director appointed (2 pages)
22 November 2000Annual return made up to 30/10/00 (4 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 September 2000Director resigned (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
26 November 1999Annual return made up to 30/10/99 (4 pages)
24 August 1999Full accounts made up to 31 December 1998 (11 pages)
8 January 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
8 January 1999New director appointed (2 pages)
18 November 1998Annual return made up to 30/10/98 (4 pages)
30 October 1997Incorporation (28 pages)