Company NameFunky 1 Ltd
Company StatusDissolved
Company Number04934813
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NamePhilip Andrew Caine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2003(3 days after company formation)
Appointment Duration5 years, 7 months (closed 09 June 2009)
RolePublican
Country of ResidenceEngland
Correspondence Address130 Coal Clough Lane
Burnley
Lancashire
BB11 4NJ
Secretary NameHelen Susan Gail Caine
NationalityBritish
StatusClosed
Appointed19 October 2003(3 days after company formation)
Appointment Duration5 years, 7 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address130 Coal Clough Lane
Burnley
Lancashire
BB11 4NJ
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£35,692
Cash£21,258
Current Liabilities£138,368

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 November 2008Liquidators statement of receipts and payments to 14 November 2008 (6 pages)
21 November 2007Statement of affairs (6 pages)
21 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2007Appointment of a voluntary liquidator (1 page)
5 November 2007Registered office changed on 05/11/07 from: 130 coal clough lane burnley lancashire BB11 4NJ (1 page)
10 September 2007Return made up to 16/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
25 October 2005Return made up to 16/10/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
28 February 2005Return made up to 16/10/04; full list of members (6 pages)
24 August 2004Ad 18/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2003New director appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: 16 winchester walk london SE1 9AQ (1 page)