Company NameFealsafe (International) Limited
DirectorsRobin John Steward and Yvonne Steward
Company StatusDissolved
Company Number02065206
CategoryPrivate Limited Company
Incorporation Date17 October 1986(37 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Robin John Steward
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleExporter
Correspondence AddressLogis De Canteau
79500
Mazieres Sur Beronne
France
Director NameMrs Yvonne Steward
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence Address13 The Ridge
Surbiton
Surrey
KT5 8HU
Secretary NamePeter John Collins
NationalityBritish
StatusCurrent
Appointed23 March 1997(10 years, 5 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address49 Edinburgh Drive
Laleham
Staines
Middlesex
TW18 1PJ
Secretary NameMr David Duncan Grier
NationalityBritish
StatusResigned
Appointed14 August 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 March 1997)
RoleCompany Director
Correspondence Address8 Ditton Road
Surbiton
Surrey
KT6 6QZ

Location

Registered AddressC/O Tom Harrison Insolvency
Services Concourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£331,060
Gross Profit£85,543
Net Worth-£12,159
Cash£530
Current Liabilities£123,535

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 January 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Registered office changed on 30/09/03 from: 1A tower square 33 wellington street leeds west yorkshire LS1 4HS (1 page)
10 July 2003Liquidators statement of receipts and payments (5 pages)
7 January 2003Liquidators statement of receipts and payments (5 pages)
14 January 2002Registered office changed on 14/01/02 from: 76, ouseley road, wraysbury, staines, middlesex. TW19 5JH. (1 page)
9 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2002Statement of affairs (5 pages)
9 January 2002Appointment of a voluntary liquidator (1 page)
17 October 2001Return made up to 14/08/01; full list of members (6 pages)
11 December 2000Full accounts made up to 31 March 1999 (10 pages)
18 September 2000Return made up to 14/08/00; full list of members (6 pages)
8 September 1999Return made up to 14/08/99; no change of members (4 pages)
20 January 1999Full accounts made up to 31 March 1998 (12 pages)
9 September 1998Return made up to 14/08/98; no change of members (4 pages)
25 January 1998Full accounts made up to 31 March 1997 (12 pages)
4 September 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 April 1997New secretary appointed (2 pages)
14 January 1997Full accounts made up to 31 March 1996 (12 pages)
17 September 1996Return made up to 14/08/96; no change of members (4 pages)
23 January 1996Full accounts made up to 31 March 1995 (13 pages)
28 September 1995Return made up to 14/08/95; no change of members (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)