Company NameFelltops Ltd
Company StatusDissolved
Company Number06535136
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 1 month ago)
Dissolution Date28 February 2011 (13 years, 2 months ago)

Directors

Director NameMr Christopher George Mowat
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressMill Field Cottage Birchmill
Crook
Kendal
LA8 8LE
Director NameMr John Vickers
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCant Beck Cottage Church Lane
Tunstall
Carnforth
Lancashire
LA6 2RQ
Secretary NameMrs Bridget Vickers
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCant Beck Cottage Church Lane
Tunstall
Carnforth
Lancashire
LA6 2RQ

Location

Registered Address7 Rivington House Chorley New Road
Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2011Final Gazette dissolved following liquidation (1 page)
29 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 2010Liquidators' statement of receipts and payments to 12 August 2010 (7 pages)
27 August 2010Liquidators statement of receipts and payments to 12 August 2010 (7 pages)
10 March 2010Liquidators statement of receipts and payments to 12 February 2010 (5 pages)
10 March 2010Liquidators' statement of receipts and payments to 12 February 2010 (5 pages)
27 August 2009Liquidators' statement of receipts and payments to 12 August 2009 (6 pages)
27 August 2009Liquidators statement of receipts and payments to 12 August 2009 (6 pages)
5 September 2008Appointment of a voluntary liquidator (1 page)
5 September 2008Statement of affairs with form 4.19 (18 pages)
5 September 2008Statement of affairs with form 4.19 (18 pages)
5 September 2008Appointment of a voluntary liquidator (1 page)
27 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2008Registered office changed on 27/08/2008 from bridge mills stramongate kendal LA9 4UB (1 page)
27 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-13
(1 page)
27 August 2008Appointment of a voluntary liquidator (1 page)
27 August 2008Registered office changed on 27/08/2008 from bridge mills stramongate kendal LA9 4UB (1 page)
27 August 2008Appointment of a voluntary liquidator (1 page)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2008Incorporation (19 pages)
14 March 2008Incorporation (19 pages)