Company NameFeritone International Limited
Company StatusDissolved
Company Number02064601
CategoryPrivate Limited Company
Incorporation Date15 October 1986(37 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rajan Lalvani
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIndian
StatusClosed
Appointed31 May 1991(4 years, 7 months after company formation)
Appointment Duration17 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address1-A, Delahays Road
Hale
Altrincham
Cheshire
WA15 8DS
Secretary NameMr Surinder Lalvani
NationalityBritish
StatusClosed
Appointed31 May 1991(4 years, 7 months after company formation)
Appointment Duration17 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address1-A, Delahays Road
Hale
Altrincham
Cheshire
WA15 8DS

Location

Registered AddressThe Limes, 1-A Delahays Road
Hale
Cheshire
WA15 8DS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£46,621
Cash£10
Current Liabilities£47,304

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
18 March 2008Application for striking-off (1 page)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 June 2007Return made up to 14/05/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 May 2006Return made up to 14/05/06; full list of members (2 pages)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Registered office changed on 23/05/06 from: the limes 1-a delahays road hale cheshire WA15 7DS (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 July 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(6 pages)
8 July 2005Registered office changed on 08/07/05 from: karam house 79 lever street manchester lancashire M1 1FZ (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 14/05/04; full list of members (6 pages)
26 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 June 2003Return made up to 14/05/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
20 May 2002Return made up to 14/05/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
30 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (2 pages)
10 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/08/00
(1 page)
8 June 2000Return made up to 14/05/00; full list of members (6 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
5 June 1999Return made up to 14/05/99; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (2 pages)
3 December 1997Full accounts made up to 31 March 1997 (7 pages)
18 June 1997Registered office changed on 18/06/97 from: unit 4 guinness road trafford park manchester M17 1SD (1 page)
7 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 October 1996Registered office changed on 29/10/96 from: 26 vivian way london N2 0AE (1 page)
25 June 1996Return made up to 14/05/96; full list of members (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (7 pages)