Company NameFeber Limited
Company StatusDissolved
Company Number02797610
CategoryPrivate Limited Company
Incorporation Date9 March 1993(31 years, 2 months ago)
Dissolution Date6 June 2000 (23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Paul Brereton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1993(3 months after company formation)
Appointment Duration6 years, 12 months (closed 06 June 2000)
RoleCompany Director
Correspondence AddressWyncot Cottage Middlewich Road
Allostock
Knutsford
Cheshire
WA16 9JX
Secretary NameMrs June Faith Brereton
NationalityBritish
StatusClosed
Appointed05 October 1994(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 06 June 2000)
RoleCompany Director
Correspondence Address5 Bell Meadow Court
Tarporley
Cheshire
CW6 0DT
Director NameMrs Dee Ann Brereton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 06 June 2000)
RoleManager
Correspondence AddressWyncot Cottage Middlewich Road
Allostock
Knutsford
Cheshire
WA16 9JX
Director NameMrs Dee Ann Brereton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressWyncot Cottage Middlewich Road
Allostock
Knutsford
Cheshire
WA16 9JX
Secretary NameMrs Dee Ann Brereton
NationalityBritish
StatusResigned
Appointed09 June 1993(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressWyncot Cottage Middlewich Road
Allostock
Knutsford
Cheshire
WA16 9JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTopaz House Oldgate
St Michael's Industrial Estate
Widnes
Cheshire
WA8 8TL
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
29 December 1999Application for striking-off (1 page)
15 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 April 1999Return made up to 09/03/99; no change of members (4 pages)
17 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 February 1999New director appointed (2 pages)
23 March 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 April 1997Return made up to 09/03/97; full list of members (6 pages)
12 September 1996Full accounts made up to 31 March 1996 (4 pages)
8 March 1996Return made up to 09/03/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 March 1995Return made up to 09/03/95; no change of members (4 pages)
16 March 1995Secretary resigned (2 pages)