Company NameFunfact Limited
Company StatusDissolved
Company Number05907852
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 7 months ago)
Dissolution Date5 November 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameHelen Patricia Nickson
NationalityBritish
StatusClosed
Appointed11 September 2006(3 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month (closed 05 November 2013)
RoleHome Manager
Correspondence Address123 Mold Road
Buckley
Clwyd
CH7 2NH
Wales
Director NameMr Ian Joseph Nickson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(8 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 05 November 2013)
RoleManagement
Country of ResidenceEngland
Correspondence Address4 Badgers Glade
Burghfield Common
Reading
RG7 3RQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMelanie Ann Mawdsley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2010)
RoleIT Consultant
Correspondence Address2 High Bank
Altrincham
Cheshire
WA14 4NS
Secretary NameMr Ian Joseph Nickson
NationalityBritish
StatusResigned
Appointed29 August 2006(1 week, 6 days after company formation)
Appointment Duration1 week, 6 days (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Bank
Altrincham
Cheshire
WA14 4NS

Location

Registered Address45 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Ian Nickson
50.00%
Ordinary
2 at £1Melanie Nickson
50.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
11 July 2013Application to strike the company off the register (2 pages)
11 July 2013Application to strike the company off the register (2 pages)
23 May 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
23 May 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
21 August 2012Secretary's details changed for Helen Patricia Nickson on 1 August 2012 (2 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 4
(4 pages)
21 August 2012Secretary's details changed for Helen Patricia Nickson on 1 August 2012 (2 pages)
21 August 2012Secretary's details changed for Helen Patricia Nickson on 1 August 2012 (2 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 4
(4 pages)
14 February 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
14 February 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
13 October 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 4
(3 pages)
13 October 2011Secretary's details changed for Helen Patricia Nickson on 16 August 2011 (2 pages)
13 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
13 October 2011Director's details changed for Mr Ian Joseph Nickson on 16 August 2011 (2 pages)
13 October 2011Director's details changed for Mr Ian Joseph Nickson on 16 August 2011 (2 pages)
13 October 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 4
(3 pages)
13 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
13 October 2011Secretary's details changed for Helen Patricia Nickson on 16 August 2011 (2 pages)
19 January 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
19 January 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
15 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
15 October 2010Secretary's details changed for Helen Patricia Nickson on 16 August 2010 (2 pages)
15 October 2010Director's details changed for Ian Joseph Nickson on 16 August 2010 (2 pages)
15 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Ian Joseph Nickson on 16 August 2010 (2 pages)
15 October 2010Secretary's details changed for Helen Patricia Nickson on 16 August 2010 (2 pages)
28 June 2010Termination of appointment of Melanie Mawdsley as a director (1 page)
28 June 2010Termination of appointment of Melanie Mawdsley as a director (1 page)
26 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
6 September 2009Return made up to 16/08/09; full list of members (3 pages)
6 September 2009Return made up to 16/08/09; full list of members (3 pages)
11 May 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
11 May 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
19 November 2008Capitals not rolled up (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 2 white friars chester cheshire CH1 1NZ (1 page)
19 November 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
19 November 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
19 November 2008Capitals not rolled up (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 2 white friars chester cheshire CH1 1NZ (1 page)
28 October 2008Return made up to 16/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2008Return made up to 16/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2007Return made up to 16/08/07; full list of members (6 pages)
17 September 2007Return made up to 16/08/07; full list of members (6 pages)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 16 st john street london EC1M 4NT (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Registered office changed on 20/09/06 from: 16 st john street london EC1M 4NT (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006Secretary resigned (1 page)
16 August 2006Incorporation (14 pages)