Company NameThe Feel Good Factories Limited
Company StatusDissolved
Company Number06071910
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)
Dissolution Date9 November 2021 (2 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Rachelle Elizabeth Blackburn
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2010(3 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 09 November 2021)
RoleKeep Fit Consultant
Country of ResidenceEngland
Correspondence AddressTop House Totties Lane
Totties
Holmfirth
West Yorkshire
HD9 1UL
Director NameMr Howard Blackburn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop House, Totties Lane , Totties
Holmfirth
HD9 1UL
Secretary NameMrs Racheal Browes
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverton House
16 Manley Road
Frodsham
Cheshire
WA6 6ET

Contact

Telephone01484 666674
Telephone regionHuddersfield

Location

Registered AddressTop House Totties Lane
Totties
Holmfirth
West Yorkshire
HD9 1UL
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

100 at £1Rachelle Elizabeth Blackburn
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,085
Current Liabilities£15,170

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
1 January 2019Compulsory strike-off action has been discontinued (1 page)
31 December 2018Micro company accounts made up to 31 December 2017 (4 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Register inspection address has been changed from C/O Wheawill & Sudworth Po Box B30 35 Westgate Huddersfield West Yorkshire HD1 1PA to Unit 20 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ (1 page)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Register inspection address has been changed from C/O Wheawill & Sudworth Po Box B30 35 Westgate Huddersfield West Yorkshire HD1 1PA to Unit 20 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Register inspection address has been changed (1 page)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
4 February 2011Register inspection address has been changed (1 page)
5 October 2010Resolutions
  • RES13 ‐ Approval of accounts 14/09/2010
(2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 October 2010Resolutions
  • RES13 ‐ Approval of accounts 14/09/2010
(2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 March 2010Appointment of Rachelle Elizabeth Blackburn as a director (2 pages)
8 March 2010Termination of appointment of Howard Blackburn as a director (1 page)
8 March 2010Appointment of Rachelle Elizabeth Blackburn as a director (2 pages)
8 March 2010Termination of appointment of Racheal Browes as a secretary (1 page)
8 March 2010Termination of appointment of Howard Blackburn as a director (1 page)
8 March 2010Termination of appointment of Racheal Browes as a secretary (1 page)
5 March 2010Director's details changed for Howard Blackburn on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Howard Blackburn on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Howard Blackburn on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
20 February 2009Return made up to 29/01/09; full list of members (3 pages)
20 February 2009Return made up to 29/01/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 January 2009Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 February 2008Location of register of members (1 page)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Location of debenture register (1 page)
8 February 2008Return made up to 29/01/08; full list of members (2 pages)
8 February 2008Location of debenture register (1 page)
8 February 2008Return made up to 29/01/08; full list of members (2 pages)
8 February 2008Location of register of members (1 page)
25 July 2007Registered office changed on 25/07/07 from: westwood associates LTD no 5 valley road business park, valley liversedge WF15 6JY (1 page)
25 July 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
25 July 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
25 July 2007Registered office changed on 25/07/07 from: westwood associates LTD no 5 valley road business park, valley liversedge WF15 6JY (1 page)
29 January 2007Incorporation (8 pages)
29 January 2007Incorporation (8 pages)