Company NameFundraisers (UK) Limited
Company StatusDissolved
Company Number02880513
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)
Dissolution Date6 June 2000 (23 years, 11 months ago)
Previous NameCosmo - Escorts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NamePatrick Bex
NationalityBritish
StatusClosed
Appointed28 July 1995(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 06 June 2000)
RoleSecretary
Correspondence Address12 Lane 32 Shuang Cheng Street
Taiwan
Foreign
Director NameJohn Osborne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 June 1994)
RoleSalesman
Correspondence Address187 Gorton Road
Reddish
Stockport
Cheshire
Secretary NameJane Osborne
NationalityBritish
StatusResigned
Appointed11 January 1994(4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 June 1994)
RoleSecretary
Correspondence Address187 Gorton Road
Reddish
Stockport
Cheshire
Director NameMiss Linda Carole Payton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 1996)
RoleSales Representative
Correspondence Address10 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameAgnes Combe
NationalityBritish
StatusResigned
Appointed28 June 1994(6 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 1995)
RoleHousewife
Correspondence Address10 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameBetty James
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 July 1995)
RoleCompany Director
Correspondence Address104 Castle Street
Edgeley
Stockport
Cheshire
SK3 9AL
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address10 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End22 April

Filing History

6 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2000First Gazette notice for compulsory strike-off (1 page)
4 June 1996Director resigned (1 page)
6 December 1995Return made up to 14/12/95; no change of members
  • 363(287) ‐ Registered office changed on 06/12/95
(4 pages)
25 August 1995Secretary resigned;new secretary appointed (2 pages)