FEATUREPACK LIMITED
Overview
| Company Name | FEATUREPACK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03480237 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FEATUREPACK LIMITED?
- Financial leasing (64910) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FEATUREPACK LIMITED located?
| Registered Office Address | 8 Princes Parade L3 1QH Liverpool Merseyside |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FEATUREPACK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for FEATUREPACK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for FEATUREPACK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2015 | 7 pages | 4.68 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||||||
Registered office address changed from Western House Halifax Road Bradford West Yorkshire BD6 2SZ to 8 Princes Parade Liverpool Merseyside L3 1QH on Feb 02, 2015 | 1 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stuart Douglas Mcfarlane as a director on Dec 22, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Chantal Benedicte Forrest as a director on Dec 19, 2014 | 2 pages | AP01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 17, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Appointment of Mr Robert Christopher Hill as a director on Oct 10, 2014 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Sep 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ian Leece as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||||||
Annual return made up to Sep 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||||||
Annual return made up to Sep 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 10 pages | AA | ||||||||||||||
Annual return made up to Sep 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||||||
Who are the officers of FEATUREPACK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | 72684940002 | ||||||
| FORREST, Chantal Benedicte | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | England | English,French | 62045260002 | |||||
| HILL, Robert Christopher | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | United Kingdom | British | 72684940002 | |||||
| DOWNES, Jane Claire | Secretary | 3 Oakleigh View Baildon BD17 5TP Shipley West Yorkshire | British | 48088850001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| CRESSEY, Howard Malcolm | Director | 88 Ainsty Road LS22 7FY Wetherby West Yorkshire | United Kingdom | British | 30837880001 | |||||
| HUDSON, Philip John | Director | Upper Longbottom Barn Warley Wood Lane, Luddendenfoot HX2 6BW Halifax West Yorkshire | England | British | 47142130002 | |||||
| KNIGHT, Ian Graham | Director | 92 Town Lane Thackley BD10 8PJ Bradford West Yorkshire | British | 36849090002 | ||||||
| LEECE, Ian | Director | 3 Kirkfield Gardens Colton LS15 9DT Leeds | United Kingdom | British | 67457330001 | |||||
| MCFARLANE, Stuart Douglas | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire England | United Kingdom | British | 72221340001 | |||||
| NEWMAN, James Henry | Director | West Wood House Main Street YO41 4BT Sutton On Derwent York North Yorkshire | England | British | 146905930001 | |||||
| TAUNT, Nigel David Wynne | Director | 50 Harlow Moor Drive HG2 0LE Harrogate North Yorkshire | British | 68406430002 | ||||||
| WATERHOUSE, Alan | Director | 2a Norwood Grove Birkenshaw BD11 2NP Bradford West Yorkshire | British | 24588340001 | ||||||
| WEBB, Steven John | Director | 17 Harlow Oval HG2 0DS Harrogate North Yorkshire | British | 71137440002 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does FEATUREPACK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0