Company NameFoehn Creative Limited
Company StatusDissolved
Company Number03491399
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameMarplace (Number 420) Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NamePaul Gerard Moorhead
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address34 Harvelin Park
Todmorden
Lancashire
OL14 6HX
Secretary NameTerence Flanagan
NationalityBritish
StatusClosed
Appointed30 March 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 05 February 2002)
RoleCompany Director
Correspondence AddressHigh Gate Farm Badger Lane
Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JP
Director NameDavid Sean Fitzgerald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(same day as company formation)
RoleSolicitor
Correspondence Address1 Greenmount Gardens
Greenmount
Bury
Lancashire
BL8 4HN
Secretary NameMr Christopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA

Location

Registered AddressC/E Chaffe Street
Brook House 77 Fountain Street
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,592
Cash£86
Current Liabilities£38,281

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
30 August 2001Application for striking-off (1 page)
26 July 2001Return made up to 13/01/01; full list of members (6 pages)
20 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
1 February 1999Return made up to 13/01/99; full list of members (6 pages)
23 October 1998Registered office changed on 23/10/98 from: brook house 70 spring gardens manchester M2 2BQ (1 page)
25 March 1998Company name changed marplace (number 420) LIMITED\certificate issued on 26/03/98 (2 pages)
13 January 1998Incorporation (24 pages)