Company NameFeathermaster Limited
Company StatusDissolved
Company Number02577611
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid Herries Elliot Forbes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 02 December 1997)
RoleCompany Director
Correspondence AddressAshleigh 132 Lane Head Road
Shepley
Huddersfield
West Yorkshire
HD8 8DB
Secretary NameMr John Richard Phillips
NationalityBritish
StatusClosed
Appointed31 March 1995(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 02 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Dobcroft Road
Ecclesall
Sheffield
S11 9LJ
Secretary NameMr Micheal Maizel
NationalityBritish
StatusResigned
Appointed20 January 1991
Appointment Duration2 months, 3 weeks (resigned 18 April 1991)
RoleCompany Director
Correspondence Address77 St Davids Close
West Wickham
Kent
BR4 0QY
Director NameMr James Gray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityScot
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address146 Commercial Road
Totton
Southampton
Hants
SO40 3AA
Secretary NameDavid Boothman
NationalityBritish
StatusResigned
Appointed18 April 1991(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 1994)
RoleCompany Director
Correspondence Address104 High Street
Crigglestone
Wakefield
West Yorkshire
WF4 3EF
Secretary NameDonald Walter Kelley
NationalityBritish
StatusResigned
Appointed25 October 1994(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 March 1995)
RoleSecretary
Correspondence Address72 Woodstock Road
Loxley
Sheffield
South Yorkshire
S6 6TG
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 4
Thornhill Industrial Estate
Hope Street, Rotherham
South Yorkshire
S60 1LH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

2 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
28 February 1996Full accounts made up to 30 April 1995 (8 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)