Company NameFeatureset Limited
DirectorsMark Muslek and Pamela Ann Muslek
Company StatusDissolved
Company Number02831760
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMark Muslek
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993(6 days after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressDutton Lodge Lodge Lane
Dutton
Warrington
WA4 4HW
Director NameMrs Pamela Ann Muslek
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993(6 days after company formation)
Appointment Duration30 years, 10 months
RoleDirector/Company Secretary
Correspondence Address27 Snowdon Road
Eccles
Manchester
M30 9AS
Secretary NameMrs Pamela Ann Muslek
NationalityBritish
StatusCurrent
Appointed06 July 1993(6 days after company formation)
Appointment Duration30 years, 10 months
RoleDirector/Company Secretary
Correspondence Address27 Snowdon Road
Eccles
Manchester
M30 9AS
Director NameDavid Bartholomew Masterson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 20 November 1995)
RoleCompany Director
Correspondence Address6 Wellington Street
Farnworth
Bolton
Greater Manchester
BL4 7DT

Location

Registered Address11-12 Agecroft Enterprise Park
Shearer Way Swinton
Manchester
M27 8WA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£25,014
Cash£887
Current Liabilities£291,942

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

7 May 2000Dissolved (1 page)
7 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
14 September 1998Amending form 4.68 060298 (5 pages)
14 September 1998Liquidators statement of receipts and payments (5 pages)
21 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 1997Statement of affairs (12 pages)
21 February 1997Appointment of a voluntary liquidator (1 page)
4 February 1997Registered office changed on 04/02/97 from: units 11-12 agecroft enterprise park swinton manchester M27 8WA (1 page)
22 October 1996Return made up to 30/06/96; no change of members (4 pages)
16 July 1996Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
23 November 1995Director resigned (2 pages)
22 September 1995Accounts for a small company made up to 31 July 1995 (7 pages)
26 July 1995Return made up to 30/06/95; full list of members (6 pages)