Company NameFeme Pad Limited
Company StatusDissolved
Company Number03765532
CategoryPrivate Limited Company
Incorporation Date6 May 1999(24 years, 11 months ago)
Dissolution Date28 April 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr Robert Anthony Deegan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Links
Beeston
Leeds
West Yorkshire
LS11 5BF
Secretary NameMr Martin Stead
NationalityBritish
StatusClosed
Appointed12 June 2000(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 28 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Allenby Drive
Leeds
LS11 5RY
Secretary NameMark Shaw
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Commercial Court
Briggate
Leeds
West Yorkshire
LS1 6ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Maltings
Primrose Place
Burton Row
West Yorkshire
LS11 5NX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
26 September 2007Return made up to 06/05/07; full list of members (6 pages)
15 August 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
15 August 2006Accounts for a dormant company made up to 31 May 2006 (3 pages)
5 July 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2005Return made up to 06/05/05; full list of members (6 pages)
15 July 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
11 June 2004Return made up to 06/05/04; full list of members (6 pages)
28 August 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
10 July 2003Return made up to 06/05/03; full list of members (6 pages)
20 November 2002Accounts for a dormant company made up to 31 May 2002 (3 pages)
26 July 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
13 June 2002Return made up to 06/05/02; full list of members (6 pages)
21 May 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
18 April 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
2 August 2000Return made up to 06/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999Director resigned (1 page)
6 May 1999Incorporation (19 pages)