Company NameFeaturefact Limited
Company StatusDissolved
Company Number02565013
CategoryPrivate Limited Company
Incorporation Date4 December 1990(33 years, 5 months ago)
Dissolution Date17 December 1996 (27 years, 4 months ago)
Previous NamesFeaturefact Limited and Living Heritage Country Fairs Limited

Business Activity

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

Directors

Director NameMr Mark Anthony Hulme
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(1 year after company formation)
Appointment Duration5 years (closed 17 December 1996)
RoleCompany Director
Correspondence AddressAshcroft Coppice
Blythe Bridge Bank Kingston
Uttoxeter
Staffordshire
ST14 8QW
Director NameChristopher Neal
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 17 December 1996)
RoleCompany Director
Correspondence AddressNine Springs Cottage
Clee Hill
Ludlow
Salop
SY8 3PW
Wales
Secretary NameChristopher Neal
NationalityBritish
StatusClosed
Appointed17 March 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 17 December 1996)
RoleCompany Director
Correspondence AddressNine Springs Cottage
Clee Hill
Ludlow
Salop
SY8 3PW
Wales
Director NameChristopher Neal
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressNine Springs Cottage
Clee Hill
Ludlow
Salop
SY8 3PW
Wales
Secretary NameChristopher Neal
NationalityBritish
StatusResigned
Appointed04 December 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressNine Springs Cottage
Clee Hill
Ludlow
Salop
SY8 3PW
Wales
Director NameMargery Clair Needham
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 1995)
RoleCompany Director
Correspondence AddressAshcroft Coppice
Blythe Bridge Bank Kingston
Uttoxeter
Staffordshire
ST14 8QW
Secretary NameMargery Clair Needham
NationalityBritish
StatusResigned
Appointed30 September 1994(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 1995)
RoleCompany Director
Correspondence AddressAshcroft Coppice
Blythe Bridge Bank Kingston
Uttoxeter
Staffordshire
ST14 8QW

Location

Registered AddressInternational House
82 - 86 Deansgate
Manchester
M3 2ER
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 August 1996First Gazette notice for compulsory strike-off (1 page)
14 April 1995Company name changed living heritage country fairs li mited\certificate issued on 18/04/95 (4 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)