Company NameFairy Nuff Support Limited
Company StatusDissolved
Company Number03742874
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Atkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(3 months after company formation)
Appointment Duration2 years, 3 months (closed 23 October 2001)
RoleProgrammer
Correspondence Address26 Milnerton Dr
Milnerton Ridge
Cape Town 7441
Foreign
Secretary NameJacqueline Theresa Atkinson
NationalityBritish
StatusClosed
Appointed30 June 1999(3 months after company formation)
Appointment Duration2 years, 3 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address26 Milnerton Drive
Ilnerton Ridge
Cape Town
7441
South Africa
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address5 Withington Drive
Astley, Tyldesley
Manchester
Lancashire
M29 7NW
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
23 May 2001Application for striking-off (1 page)
27 June 2000Secretary's particulars changed (1 page)
27 June 2000Registered office changed on 27/06/00 from: 274 valley drive kendal cumbria LA9 7SL (1 page)
27 June 2000Director's particulars changed (1 page)
11 April 2000Return made up to 29/03/00; full list of members (6 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Secretary's particulars changed (1 page)
11 August 1999Registered office changed on 11/08/99 from: jsa house the parade watford WD1 2GB (1 page)
9 July 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/99
(1 page)
9 July 1999Director resigned (1 page)
9 July 1999Ad 30/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
29 March 1999Incorporation (13 pages)