Company NameFeaturedeal Limited
Company StatusDissolved
Company Number02834341
CategoryPrivate Limited Company
Incorporation Date8 July 1993(30 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Willan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1994(8 months, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 02 June 2009)
RoleProperty Developer
Country of ResidenceSpain
Correspondence Address8 Gib Lane
Hoghton
Preston
PR5 0RU
Secretary NameNadia Willan
NationalityBritish
StatusClosed
Appointed18 March 1994(8 months, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address8 Gib Lane
Hoghton
Preston
PR5 0RU
Director NameMr Ian Alexander Bowie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(7 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 March 1994)
RoleChartered Surveyor
Correspondence AddressAlderley 113 Liverpool Road
Longton
Preston
Lancashire
PR4 5AA
Secretary NameAdrian Ernest Anderson
NationalityBritish
StatusResigned
Appointed04 February 1994(7 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 March 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Ralli Courts
West Riverside
Manchester
M3 5FT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressJaxons House 21 Hallgate
Wigan
Lancashire
WN1 1LR
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
19 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 August 2007Return made up to 08/07/07; no change of members (6 pages)
6 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
28 July 2006Return made up to 08/07/06; full list of members (6 pages)
17 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
23 July 2005Return made up to 08/07/05; full list of members (6 pages)
10 June 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
19 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2004Return made up to 08/07/04; full list of members (6 pages)
16 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 July 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
6 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 September 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
2 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 July 2003Return made up to 08/07/03; full list of members (6 pages)
28 June 2002Return made up to 08/07/02; full list of members (6 pages)
18 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 March 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
31 July 2001Return made up to 08/07/01; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
28 July 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
22 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
17 February 1998Registered office changed on 17/02/98 from: 222 strand road preston PR1 8UT (1 page)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Accounts for a dormant company made up to 31 July 1997 (4 pages)
13 July 1997Return made up to 08/07/97; full list of members
  • 363(287) ‐ Registered office changed on 13/07/97
(6 pages)
16 April 1997Return made up to 08/07/96; no change of members (4 pages)
15 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
15 April 1997Compulsory strike-off action has been discontinued (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
13 September 1995Return made up to 08/07/95; full list of members (6 pages)
27 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 March 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)