Company NameFellmart Limited
Company StatusDissolved
Company Number02356332
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 2 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameAnn Marie Marshall
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(2 years after company formation)
Appointment Duration12 years (closed 18 March 2003)
RoleCompany Director
Correspondence AddressWest Lawn
Trip Lane, Linton
Wetherby
West Yorkshire
LS22 4HX
Director NameSteven Brian Marshall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(2 years after company formation)
Appointment Duration12 years (closed 18 March 2003)
RoleCompany Director
Correspondence AddressWest Lawn
Trip Lane, Linton
Wetherby
West Yorkshire
LS22 4HX
Secretary NameAnn Marie Marshall
NationalityBritish
StatusClosed
Appointed07 March 1991(2 years after company formation)
Appointment Duration12 years (closed 18 March 2003)
RoleCompany Director
Correspondence AddressWest Lawn
Trip Lane, Linton
Wetherby
West Yorkshire
LS22 4HX

Location

Registered AddressCavendish House
St Andrews Court
Burley Street
Leeds
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002Application for striking-off (1 page)
21 March 2002Return made up to 07/03/02; full list of members (6 pages)
6 March 2002Full accounts made up to 30 June 2001 (5 pages)
18 May 2001Return made up to 07/03/01; full list of members (6 pages)
10 August 2000Full accounts made up to 30 June 2000 (6 pages)
20 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Full accounts made up to 30 June 1999 (8 pages)
15 July 1999Full accounts made up to 30 June 1998 (10 pages)
12 April 1999Return made up to 07/03/99; full list of members (8 pages)
14 April 1998Return made up to 07/03/98; no change of members (4 pages)
23 January 1998Full accounts made up to 30 June 1997 (9 pages)
1 April 1997Return made up to 07/03/97; no change of members (4 pages)
18 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 March 1996Return made up to 07/03/96; full list of members (6 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
15 March 1995Return made up to 07/03/95; no change of members (4 pages)