Company NameFella Enterprises Limited
Company StatusDissolved
Company Number04831504
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Steven Andrew Fella
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(1 day after company formation)
Appointment Duration10 years, 6 months (closed 14 January 2014)
RoleSales Manager
Country of ResidenceGb-Eng
Correspondence Address6 Cookridge Drive
Cookridge
Leeds
West Yorkshire
LS16 7LT
Secretary NameCarol Jane Fella
NationalityBritish
StatusClosed
Appointed15 July 2003(1 day after company formation)
Appointment Duration10 years, 6 months (closed 14 January 2014)
RoleAdministrator
Correspondence Address6 Cookridge Drive
Cookridge
Leeds
West Yorkshire
LS16 7LT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address6 Cookridge Drive
Cookridge
Leeds
West Yorkshire
LS16 7LT
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire

Shareholders

10 at £1Steven Andrew Fella
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,456
Cash£121
Current Liabilities£11,245

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (4 pages)
18 December 2012Application to strike the company off the register (4 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 10
(3 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 10
(3 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
16 August 2010Secretary's details changed for Carol Jane Fella on 7 May 2010 (1 page)
16 August 2010Registered office address changed from 1 Waterside Court Leeds LS13 1RF United Kingdom on 16 August 2010 (1 page)
16 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Steven Andrew Fella on 7 May 2010 (2 pages)
16 August 2010Secretary's details changed for Carol Jane Fella on 7 May 2010 (1 page)
16 August 2010Director's details changed for Mr Steven Andrew Fella on 7 May 2010 (2 pages)
16 August 2010Director's details changed for Mr Steven Andrew Fella on 7 May 2010 (2 pages)
16 August 2010Registered office address changed from 1 Waterside Court Leeds LS13 1RF United Kingdom on 16 August 2010 (1 page)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 August 2009Return made up to 14/07/09; full list of members (10 pages)
11 August 2009Return made up to 14/07/09; full list of members (10 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 June 2009Registered office changed on 22/06/2009 from 57 narrowboat wharf rodley leeds west yorkshire LS13 1RE (1 page)
22 June 2009Registered office changed on 22/06/2009 from 57 narrowboat wharf rodley leeds west yorkshire LS13 1RE (1 page)
22 September 2008Return made up to 14/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2008Return made up to 14/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 July 2007Return made up to 14/07/07; no change of members (6 pages)
27 July 2007Return made up to 14/07/07; no change of members (6 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 July 2006Return made up to 14/07/06; full list of members (6 pages)
21 July 2006Return made up to 14/07/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/05
(6 pages)
28 July 2005Return made up to 14/07/05; full list of members (6 pages)
10 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 March 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
1 March 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
14 October 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2004Return made up to 14/07/04; full list of members (6 pages)
15 March 2004Registered office changed on 15/03/04 from: 15 thornbury avenue, headingley leeds yorkshire LS16 5RN (1 page)
15 March 2004Registered office changed on 15/03/04 from: 15 thornbury avenue, headingley leeds yorkshire LS16 5RN (1 page)
19 August 2003Ad 15/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 August 2003Ad 15/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
14 July 2003Incorporation (9 pages)
14 July 2003Incorporation (9 pages)