Company NameFat City Records (Retail) Limited
Company StatusDissolved
Company Number03797863
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Michael Walker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address5 Penrhos Avenue
Gatley
Manchester
SK8 4HG
Secretary NameJayne Walker
NationalityBritish
StatusClosed
Appointed16 June 2005(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 20 March 2012)
RoleSelf Employed Fashion Designer
Correspondence Address5 Penrhos Avenue
Gatley
Manchester
Cheshire
SK8 4HG
Secretary NameMark Thomas Rae
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Manor Drive
Chorlton
Manchester
Greater Manchester
M21 7QG
Secretary NameMark Torkington
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address13a Fairfield Square
Droylsden
Manchester
M43 6AD

Location

Registered Address107 Oldham Street
Manchester
M4 1LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£40,314
Cash£37,161

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
23 November 2011Application to strike the company off the register (3 pages)
23 November 2011Application to strike the company off the register (3 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 July 2011Registered office address changed from 20 Oldham Street Manchester M1 1JN on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 20 Oldham Street Manchester M1 1JN on 21 July 2011 (1 page)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 20
(5 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 20
(5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 September 2009Return made up to 29/06/09; full list of members (3 pages)
3 September 2009Return made up to 29/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 July 2008Return made up to 29/06/08; full list of members (3 pages)
11 July 2008Secretary's Change of Particulars / jayne walker / 01/06/2008 / HouseName/Number was: , now: 5; Street was: 5 penrhos avenue, now: penrhos avenue; Area was: , now: gatley; Post Town was: mandeter, now: manchester (1 page)
11 July 2008Return made up to 29/06/08; full list of members (3 pages)
11 July 2008Secretary's change of particulars / jayne walker / 01/06/2008 (1 page)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 August 2007Return made up to 29/06/07; full list of members (2 pages)
1 August 2007Return made up to 29/06/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2006Return made up to 29/06/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2005Return made up to 29/06/05; full list of members (6 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 September 2004Return made up to 29/06/04; full list of members (6 pages)
2 September 2004Return made up to 29/06/04; full list of members (6 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Return made up to 29/06/03; full list of members (8 pages)
17 June 2004Return made up to 29/06/03; full list of members (8 pages)
17 June 2004Secretary resigned (1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
2 August 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Return made up to 29/06/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
15 October 2001Ad 02/07/01--------- £ si 18@1=18 £ ic 2/20 (2 pages)
15 October 2001Ad 02/07/01--------- £ si 18@1=18 £ ic 2/20 (2 pages)
1 August 2001Return made up to 29/06/01; full list of members (6 pages)
1 August 2001Return made up to 29/06/01; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: 70 tib street manchester lancashire M4 1LG (1 page)
28 March 2001Registered office changed on 28/03/01 from: 70 tib street manchester lancashire M4 1LG (1 page)
31 August 2000Return made up to 29/06/00; full list of members (6 pages)
31 August 2000Return made up to 29/06/00; full list of members (6 pages)
29 June 1999Incorporation (13 pages)