Company NameFunky Life Limited
Company StatusDissolved
Company Number03876884
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)
Previous NameMajorcore Limited

Directors

Director NameGayle Maria Booth
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 January 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 28 August 2001)
RoleMarketing Director
Correspondence Address10 King Georges Lodge
Monro Drive
Guildford
Surrey
GU2 9PF
Director NameJohn Haber
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2000(6 months after company formation)
Appointment Duration1 year, 3 months (closed 28 August 2001)
RoleEc Consultant
Correspondence Address60 Florence Court
Florence Way, Knaphill
Woking
Surrey
GU21 2TW
Secretary NameJohn Haber
NationalityBritish
StatusClosed
Appointed14 May 2000(6 months after company formation)
Appointment Duration1 year, 3 months (closed 28 August 2001)
RoleEc Consultant
Correspondence Address60 Florence Court
Florence Way, Knaphill
Woking
Surrey
GU21 2TW
Director NameRuth Clarke
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(1 week, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2000)
RoleAccountant
Correspondence Address71 Avon Drive
Congleton
Cheshire
CW12 3RG
Secretary NameHelen Selina Williams
NationalityBritish
StatusResigned
Appointed23 November 1999(1 week, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2000)
RoleCompany Director
Correspondence Address11 Townsend Road
Congleton
Cheshire
CW12 3DL
Secretary NameGerrard Paul Moxham
NationalityBritish
StatusResigned
Appointed23 January 2000(2 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 May 2000)
RoleCompany Director
Correspondence AddressLittle Gables
Chancery Lane, Alsager
Stoke On Trent
Staffordshire
ST7 2HF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

28 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2001First Gazette notice for compulsory strike-off (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
21 December 1999Company name changed majorcore LIMITED\certificate issued on 22/12/99 (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Registered office changed on 29/11/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
29 November 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999New director appointed (2 pages)