Company NameFeingold And Company Limited
Company StatusDissolved
Company Number03789100
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Gerald Feingold
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(1 day after company formation)
Appointment Duration9 years, 11 months (closed 12 May 2009)
RoleAccountant
Correspondence Address15 Vine Street
Salford
Gt M/Cr
M7 3PG
Director NameMr Stephen Levin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(1 day after company formation)
Appointment Duration9 years, 11 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Butt Hill Road
Prestwich
Manchester
Lancashire
M25 9NJ
Secretary NameMr Stephen Levin
NationalityBritish
StatusClosed
Appointed15 June 1999(1 day after company formation)
Appointment Duration9 years, 11 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Butt Hill Road
Prestwich
Manchester
Lancashire
M25 9NJ
Director NameAnne Marie Buckleton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 11 August 2000)
RoleAccountant
Correspondence Address1 Albert Mews
Albert Road
Grange Over Sands
Cumbria
LA11 7EZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address15 Vine Street
Salford
Lancs
M7 3PG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,923
Cash£2,241
Current Liabilities£18,097

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2008Application for striking-off (1 page)
4 November 2008Total exemption small company accounts made up to 30 November 2006 (3 pages)
26 June 2008Return made up to 14/06/08; full list of members (5 pages)
11 July 2007Registered office changed on 11/07/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page)
14 June 2007Return made up to 14/06/07; full list of members (4 pages)
7 January 2007Total exemption small company accounts made up to 30 November 2005 (3 pages)
4 July 2006Return made up to 14/06/06; full list of members (9 pages)
7 June 2006Nc inc already adjusted 26/04/06 (1 page)
24 May 2006Ad 17/04/06--------- £ si 1@1=1 £ ic 105/106 (2 pages)
24 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
23 June 2005Return made up to 14/06/05; full list of members (8 pages)
12 January 2005Total exemption small company accounts made up to 30 November 2003 (3 pages)
18 June 2004Return made up to 14/06/04; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
9 June 2003Return made up to 14/06/03; full list of members (9 pages)
10 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
7 June 2002Return made up to 14/06/02; full list of members (9 pages)
2 January 2002Total exemption small company accounts made up to 30 November 2000 (3 pages)
26 November 2001Ad 22/11/01--------- £ si 1@1=1 £ ic 103/104 (2 pages)
2 August 2001Ad 28/02/01--------- £ si 1@1=1 £ ic 104/105 (2 pages)
2 August 2001Return made up to 14/06/01; full list of members (7 pages)
9 April 2001Ad 01/02/01--------- £ si 1@1=1 £ ic 103/104 (2 pages)
15 August 2000Director resigned (2 pages)
18 July 2000Return made up to 14/06/00; full list of members (6 pages)
7 July 2000Ad 05/06/00--------- £ si 102@1=102 £ ic 1/103 (2 pages)
7 July 2000New director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: the snape group LTD snape house, merchants quay salford lancashire M5 2SU (1 page)
28 February 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
20 June 1999Registered office changed on 20/06/99 from: snape house merchants quay salford lancashire M5 2SU (1 page)
20 June 1999Accounting reference date shortened from 30/06/00 to 30/11/99 (1 page)
14 June 1999Incorporation (12 pages)