Company NameThe Fellmongers Association
Company StatusDissolved
Company Number00408352
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 1946(77 years, 6 months ago)
Dissolution Date12 July 2005 (18 years, 2 months ago)
Previous NameUnited Kingdom Fellimongers Association(The)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameCharles Neville Newton
Date of BirthNovember 1940 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(45 years, 3 months after company formation)
Appointment Duration13 years, 11 months (closed 12 July 2005)
RoleFellmonger
Correspondence AddressWest Yorkshire Fellmongers
Valley Road
Bradford
West Yorkshire
BD1 4RU
Secretary NameAlan Clifford Edwards
NationalityBritish
StatusClosed
Appointed08 July 1997(51 years, 3 months after company formation)
Appointment Duration8 years (closed 12 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Weavers Lane
Bramhall
Stockport
Cheshire
SK7 2DE
Director NameJordi Torrents
Date of BirthMarch 1961 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed29 June 1999(53 years, 3 months after company formation)
Appointment Duration6 years (closed 12 July 2005)
RoleFellmonguer
Correspondence Address3 Richmond Road
St Johns
Wakefield
West Yorkshire
WF1 3LA
Director NameMr Chaffe Alan
Date of BirthMarch 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(45 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 July 1992)
RoleFellmongering
Correspondence AddressBarker & Hird Ltd
Fellmongering Works
Buckfastleigh
Devon
TQ11 0AD
Director NameMr Hugh Barker
Date of BirthApril 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(45 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 1993)
RoleFellmonger
Correspondence AddressAlbert Barker Ltd Hollins Hill
Baildon
Shipley
West Yorkshire
BD17 7QN
Director NameMr James Hume
Date of BirthDecember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(45 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 July 1992)
RoleFellmonger
Correspondence AddressHume & Thomson Ltd
93/97 North Vennel
Lanark
ML11 7PT
Scotland
Director NameMr Hutcheson Ian
NationalityBritish
StatusResigned
Appointed25 July 1991(45 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 July 1992)
RoleCompany Director
Correspondence AddressBarker & Hird Limited
Heathfield Ind Estate Old Farm Road
Heathfield
Ayr
Director NameMr Robert Paisley
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(45 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 July 1992)
RoleFellmonger
Correspondence AddressCharles Paisley & Sons
2 Caroline Street
Langholm
Dumfrieshire
DG13 0AF
Scotland
Director NameMr Malcolm Powell
Date of BirthDecember 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(45 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 July 1992)
RoleFellmonger
Correspondence AddressBorder Sheepskins Ltd
Bankend Industrial Estate
Jedburg
TD8 6ED
Scotland
Director NameMr Malcolm Strachan
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(45 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 1993)
RoleFellmonger
Correspondence AddressNettleton & Porter Ltd
Wakefield Road Flushdyke
Ossett
W Yorkshire
WF5 9DG
Director NameMr Donald Wilson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(45 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 July 1992)
RoleFellmonger
Correspondence AddressFletcher & Webb
Low Mills Spen Vale Street
Heckmondwike
W Yorkshire
WF16 0NH
Secretary NameNeville Russell
NationalityBritish
StatusResigned
Appointed01 January 1992(45 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 November 1997)
RoleCompany Director
Correspondence AddressRegent House
Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameCharles Patrick Hird
Date of BirthJanuary 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(47 years, 3 months after company formation)
Appointment Duration4 years (resigned 08 July 1997)
RoleFellmonger
Correspondence AddressWardle Mill
Wardle
Rochdale
Lancashire
Director NameDerrick Stewart Waterfield
Date of BirthMarch 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(47 years, 3 months after company formation)
Appointment Duration10 years (resigned 06 July 2003)
RoleCompany Director
Correspondence AddressCambrian 2 Kilminster Court
Cheltenham Road Church Down
Gloucester
GL3 1AN
Wales
Director NameJames Alan Chaffe
Date of BirthMarch 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(51 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 1999)
RoleFellmonger
Correspondence AddressDevonia Chapel Street
Buckfastleigh
Devon
TQ11 0AG
Secretary NameEdwards Chartered Accountants (Corporation)
StatusResigned
Appointed25 July 1991(45 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 1992)
Correspondence Address431 Wilmslow Road
Withington
Manchester
Lancashire
M20 4AF

Location

Registered Address3 Weavers Lane
Bramhall
Stockport
Cheshire
SK7 2DE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,180
Cash£30
Current Liabilities£175

Accounts

Latest Accounts31 March 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
14 February 2005Application for striking-off (1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
1 February 2005Annual return made up to 25/07/04
  • 363(288) ‐ Director resigned
(4 pages)
10 August 2003Annual return made up to 25/07/03 (4 pages)
10 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
7 September 2001Annual return made up to 25/07/01 (4 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
9 August 2000Annual return made up to 25/07/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1999Annual return made up to 25/07/99 (4 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Full accounts made up to 31 March 1999 (11 pages)
18 December 1998Full accounts made up to 31 March 1998 (12 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Annual return made up to 25/07/98 (6 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
30 December 1997New director appointed (2 pages)
15 December 1997Memorandum and Articles of Association (6 pages)
9 December 1997Company name changed united kingdom fellimongers asso ciation(the)\certificate issued on 10/12/97 (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Annual return made up to 25/07/97 (4 pages)
24 November 1997Secretary resigned (1 page)
12 December 1996Full accounts made up to 31 March 1996 (11 pages)
8 October 1996Annual return made up to 25/07/96 (4 pages)
13 December 1995Full accounts made up to 31 March 1995 (10 pages)
20 July 1995Annual return made up to 25/07/95 (4 pages)