Company NameFabulous Finds Limited
Company StatusDissolved
Company Number04864076
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameLucinda McSorley
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(1 month after company formation)
Appointment Duration2 years, 8 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address1b York Crescent
Wilmslow Park
Wilmslow
Cheshire
SK9 2BB
Secretary NameMr Peter McSorley
NationalityBritish
StatusClosed
Appointed30 September 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 06 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b York Crescent
Wilmslow Park
Wilmslow
Cheshire
SK9 2BB
Director NamePeter McCorley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 month after company formation)
Appointment Duration1 week, 6 days (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressBroome Corner
Chefford Road, Alderley Edge
Cheshire
SK9 7TQ
Director NameLucinda McSorley
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 month after company formation)
Appointment Duration1 week, 6 days (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressBroome Corner
Chefford Road, Alderley Edge
Cheshire
SK9 7TQ
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered AddressThe Cherries
105 Park Lane
Poynton
Cheshire
SK12 1RB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,538
Gross Profit£1,279
Net Worth-£23,150
Cash£29
Current Liabilities£1,306

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
9 January 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
9 January 2006Application for striking-off (1 page)
26 August 2005Return made up to 12/08/05; full list of members (5 pages)
25 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
8 June 2005Registered office changed on 08/06/05 from: 28 mawdsley street bolton greater manchester BL1 1LF (1 page)
21 October 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2004Registered office changed on 18/05/04 from: broome corner chelford road alderley edge cheshire SK9 7TQ (1 page)
20 October 2003Director resigned (1 page)
6 October 2003Registered office changed on 06/10/03 from: broome corner, chefford road alderley edge cheshire SK9 7TQ (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Director resigned (1 page)
18 September 2003New secretary appointed (1 page)
18 September 2003Registered office changed on 18/09/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
18 September 2003New director appointed (1 page)
18 September 2003New director appointed (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Secretary resigned (1 page)
12 August 2003Incorporation (11 pages)