Featherstone Marketing Services Limited

DataGardener
dissolved

Featherstone Marketing Services Limited

06166395Private Limited With Share Capital

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS
Incorporated

16/03/2007

Company Age

19 years

Directors

1

Employees

SIC Code

82200

Risk

Company Overview

Registration, classification & business activity

Featherstone Marketing Services Limited (06166395) is a private limited with share capital incorporated on 16/03/2007 (19 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 82200 - activities of call centres.

Private Limited With Share Capital
SIC: 82200
Incorporated 16/03/2007
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

8

CCJs

Board of Directors

1

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:25-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-12-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-12-2016
Resolution
Category:Resolution
Date:29-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2014
Termination Director Company With Name
Category:Officers
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-05-2014
Gazette Notice Compulsary
Category:Gazette
Date:08-04-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Gazette Notice Compulsary
Category:Gazette
Date:10-12-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-06-2013
Gazette Notice Compulsary
Category:Gazette
Date:16-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2011
Gazette Notice Compulsary
Category:Gazette
Date:23-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-02-2010
Termination Director Company With Name
Category:Officers
Date:22-02-2010
Termination Secretary Company With Name
Category:Officers
Date:22-02-2010
Termination Director Company With Name
Category:Officers
Date:22-02-2010
Gazette Notice Compulsary
Category:Gazette
Date:26-01-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-07-2009
Legacy
Category:Annual Return
Date:15-07-2009
Gazette Notice Compulsary
Category:Gazette
Date:19-05-2009
Legacy
Category:Address
Date:18-02-2009
Legacy
Category:Capital
Date:13-08-2008
Legacy
Category:Officers
Date:08-08-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-07-2008
Legacy
Category:Officers
Date:22-07-2008
Legacy
Category:Address
Date:22-07-2008
Legacy
Category:Officers
Date:21-07-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:09-07-2008
Incorporation Company
Category:Incorporation
Date:16-03-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date16/12/2016
Latest Accounts31/03/2016

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS