Company NameFantasy Technology Limited
Company StatusDissolved
Company Number03250573
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 6 months ago)
Dissolution Date3 April 2007 (16 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKirk Winstanley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(4 weeks after company formation)
Appointment Duration10 years, 5 months (closed 03 April 2007)
RoleComputer Consultant
Correspondence Address34 Holly Street
Tottington
Bury
Lancashire
BL8 3EZ
Secretary NameHelen Farrington
NationalityBritish
StatusResigned
Appointed15 October 1996(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 1999)
RoleCompany Director
Correspondence AddressFlat 15 Tennyson Lodge
Paradise Square
Oxford
OX1 1UD
Secretary NameCarol Moore
NationalityBritish
StatusResigned
Appointed22 September 1999(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 29 October 2004)
RoleCompany Director
Correspondence Address34 Holly Street
Tottington
Bury
Lancashire
BL8 3EZ
Secretary NameKirk Winstanley
NationalityBritish
StatusResigned
Appointed22 September 1999(3 years after company formation)
Appointment DurationResigned same day (resigned 22 September 1999)
RoleComputer Consultant
Correspondence Address34 Holly Street
Tottington
Bury
Lancashire
BL8 3EZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
15 November 2004Return made up to 17/09/04; full list of members (6 pages)
12 November 2004Secretary resigned (1 page)
6 October 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
24 September 2003Return made up to 17/09/03; full list of members (6 pages)
14 October 2002Return made up to 17/09/02; full list of members (6 pages)
11 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
25 September 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Full accounts made up to 31 December 1999 (12 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
15 October 1999Full accounts made up to 31 December 1998 (12 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999Return made up to 17/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1999Registered office changed on 20/07/99 from: 34 holly street tottington bury lancashire BL8 3EZ (1 page)
24 February 1999Registered office changed on 24/02/99 from: flat 15 tennyson lodge paradise square oxford OX1 1UD (1 page)
21 July 1998Full accounts made up to 31 December 1997 (12 pages)
16 July 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
23 October 1997Registered office changed on 23/10/97 from: flat 15 tennyson lodge paradise square oxford OX1 1UD (1 page)
23 October 1997Director's particulars changed (1 page)
14 October 1997Return made up to 17/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/97
(6 pages)
14 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/10/96
(2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996Registered office changed on 17/10/96 from: 788-790 finchley rd london NW11 7UR (1 page)
17 October 1996Secretary resigned (1 page)
17 September 1996Incorporation (17 pages)