Company NameFunky Eclectica Limited
DirectorsHoward John Partington and John Leslie Partridge
Company StatusDissolved
Company Number03689199
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Howard John Partington
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(2 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Fairway
Netheroyd Park Fixby
Huddersfield
West Yorkshsire
HD2 2HU
Director NameMr John Leslie Partridge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(2 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairlawns
Dishforth Road, Sharow
Ripon
North Yorkshire
HG4 5BU
Secretary NameMr John Leslie Partridge
NationalityBritish
StatusCurrent
Appointed04 October 2002(3 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairlawns
Dishforth Road, Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameJane Suckling
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCard Company
Correspondence AddressFlat 2 45 Ravensdale Road
London
N16 6TJ
Secretary NameSteven Suckling
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
Twyford Court, Fortis Green
London
N10 3ET
Director NameJulian Paul Briggs
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(2 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 2002)
RoleFinancial Director
Correspondence Address27 Nab Lane
Nab Wood
Shipley
Yorkshire
BD18 4HJ
Secretary NameJulian Paul Briggs
NationalityBritish
StatusResigned
Appointed11 October 2001(2 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 2002)
RoleFinancial Director
Correspondence Address27 Nab Lane
Nab Wood
Shipley
Yorkshire
BD18 4HJ
Secretary NameMr John Leslie Partridge
NationalityBritish
StatusResigned
Appointed24 May 2002(3 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairlawns
Dishforth Road, Sharow
Ripon
North Yorkshire
HG4 5BU
Director NamePeter Maitland Hislop
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address197 Greenmount Lane
Heaton
Bolton
BL1 5JE
Secretary NamePeter Maitland Hislop
NationalityBritish
StatusResigned
Appointed10 July 2002(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address197 Greenmount Lane
Heaton
Bolton
BL1 5JE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressBegbies Traynor
Elliot House 151 Deansgate
Manchester
Greater Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£202,213
Net Worth-£9,453
Cash£4,457
Current Liabilities£105,991

Accounts

Latest Accounts2 February 2002 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

28 November 2004Dissolved (1 page)
28 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2004Liquidators statement of receipts and payments (6 pages)
27 June 2003Statement of affairs (11 pages)
27 June 2003Appointment of a voluntary liquidator (1 page)
27 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2003Registered office changed on 16/06/03 from: calderbank river street brighouse west yorkshire HD6 1LU (1 page)
3 April 2003Particulars of mortgage/charge (8 pages)
28 March 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 2 February 2002 (12 pages)
17 January 2003Return made up to 24/12/02; full list of members (7 pages)
6 January 2003Secretary resigned;director resigned (1 page)
6 December 2002New secretary appointed (2 pages)
27 July 2002New secretary appointed;new director appointed (2 pages)
27 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned;director resigned (1 page)
5 July 2002New secretary appointed (1 page)
5 July 2002Secretary's particulars changed;director's particulars changed (1 page)
19 December 2001Return made up to 24/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(7 pages)
28 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: studio 37 great western studios great western road london W9 3NY (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
15 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 January 2000Return made up to 24/12/99; full list of members (6 pages)
11 November 1999Registered office changed on 11/11/99 from: 501 great west road hounslow TW5 0BS (1 page)
18 January 1999Registered office changed on 18/01/99 from: studio 37 great western studios the lost goods building great western road london W9 3NY (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
24 December 1998Incorporation (10 pages)