Company NameJames Fell Limited
DirectorsElizabeth Lynne Fell and James Anthony Jalland Fell
Company StatusDissolved
Company Number02722214
CategoryPrivate Limited Company
Incorporation Date11 June 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameJames Anthony Jalland Fell
NationalityBritish
StatusCurrent
Appointed06 December 1995(3 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address104 Joel Lane
Hyde
Cheshire
SK14 5LF
Director NameElizabeth Lynne Fell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(5 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleFinancial Controller
Correspondence Address104 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Director NameJames Anthony Jalland Fell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(5 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleManager
Correspondence Address104 Joel Lane
Hyde
Cheshire
SK14 5LF
Director NameMrs Elizabeth Lynne Fell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(1 day after company formation)
Appointment Duration1 year (resigned 02 July 1993)
RoleSecretary
Correspondence Address15 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG
Director NameMr James Anthony Jalland Fell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(1 day after company formation)
Appointment Duration1 year (resigned 02 July 1993)
RoleCompany Director
Correspondence Address15 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG
Secretary NameMrs Elizabeth Lynne Fell
NationalityBritish
StatusResigned
Appointed12 June 1992(1 day after company formation)
Appointment Duration1 year (resigned 02 July 1993)
RoleSecretary
Correspondence Address15 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG
Director NameMr Peter Bradshaw Ambery
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 1995)
RoleCo Director
Correspondence Address12 Scarborough Road
Lytham St Annes
Lancashire
FY8 3ES
Director NameAnthony Edward Perei
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChargate Close
Burwood Park
Walton-On-Thames
Surrey
KT12 5DN
Secretary NameMr Peter Bradshaw Ambery
NationalityBritish
StatusResigned
Appointed02 July 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 1995)
RoleCo Director
Correspondence Address12 Scarborough Road
Lytham St Annes
Lancashire
FY8 3ES

Location

Registered AddressSt Pauls Trading Estate
Huddersfield Road
Stalybridge
Cheshire
SK15 2QF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£189,843
Cash£948
Current Liabilities£285,434

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 March 2005Dissolved (1 page)
2 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Liquidators statement of receipts and payments (6 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
15 November 2002Liquidators statement of receipts and payments (6 pages)
29 November 2001Statement of affairs (10 pages)
16 November 2001Appointment of a voluntary liquidator (1 page)
16 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2001Return made up to 11/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 July 1999Return made up to 11/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
27 July 1997Return made up to 11/06/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
18 June 1996Accounts for a small company made up to 30 June 1995 (8 pages)
18 June 1996Accounts for a small company made up to 30 June 1994 (8 pages)
25 July 1995Secretary resigned;director resigned (2 pages)
25 July 1995Return made up to 11/06/95; no change of members (4 pages)