About

Registered Number: 05210119
Date of Incorporation: 19/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 6 months ago)
Registered Address: 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR

 

Feel Creative Ltd was established in 2004. Currently we aren't aware of the number of employees at the the business. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Leon 08 July 2009 14 October 2010 1
PENFOLD, James Richard 19 August 2004 31 December 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
CH01 - Change of particulars for director 31 March 2016
CH03 - Change of particulars for secretary 31 March 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 21 September 2011
CH03 - Change of particulars for secretary 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AA - Annual Accounts 26 May 2011
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AA - Annual Accounts 26 May 2010
AD01 - Change of registered office address 25 May 2010
AD01 - Change of registered office address 09 October 2009
AR01 - Annual Return 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
CERTNM - Change of name certificate 14 July 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 28 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
AA - Annual Accounts 28 June 2007
287 - Change in situation or address of Registered Office 25 January 2007
363s - Annual Return 07 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
AA - Annual Accounts 31 May 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
363s - Annual Return 02 November 2005
287 - Change in situation or address of Registered Office 08 August 2005
NEWINC - New incorporation documents 19 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.