Company NameFonseck Limited
Company StatusDissolved
Company Number05889285
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Evans
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(4 days after company formation)
Appointment Duration16 years (closed 23 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Llwyn Eglwys
Hope
Wrexham
Clwyd
LL12 9AJ
Wales
Secretary NameSophia Elisabeth Evans
NationalityBritish
StatusClosed
Appointed03 August 2007(1 year after company formation)
Appointment Duration15 years (closed 23 August 2022)
RoleCompany Director
Correspondence Address6 Kings Road
Little Sutton
Ellesmere Port
Cheshire
CH66 1NS
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Contact

Telephone0845 3303330
Telephone regionUnknown

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Peter Evans
50.00%
Ordinary A
1 at £1Peter Evans
50.00%
Ordinary B

Financials

Year2014
Net Worth£295
Cash£5,753
Current Liabilities£7,295

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
26 May 2022Application to strike the company off the register (2 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 August 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
29 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
24 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 24 August 2012 (1 page)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Director's details changed for Peter Evans on 29 July 2010 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Peter Evans on 29 July 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Secretary's change of particulars / sophia manners price / 31/08/2007 (1 page)
23 December 2008Secretary's change of particulars / sophia manners price / 31/08/2007 (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Return made up to 27/07/08; full list of members (3 pages)
10 September 2008Return made up to 27/07/08; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
2 July 2008Registered office changed on 02/07/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
22 August 2007Return made up to 27/07/07; full list of members (2 pages)
22 August 2007Return made up to 27/07/07; full list of members (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
8 September 2006Ad 31/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
8 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Ad 31/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
27 July 2006Incorporation (9 pages)
27 July 2006Incorporation (9 pages)