Company NameFunseekers Limited
Company StatusDissolved
Company Number03797994
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJacqueline Podesta
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(3 years after company formation)
Appointment Duration2 years, 6 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address31 Stocks Court
Queens Square
Poulton Le Flyde
FY6 7TA
Secretary NameJacqueline Podesta
NationalityBritish
StatusClosed
Appointed23 July 2002(3 years after company formation)
Appointment Duration2 years, 6 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address31 Stocks Court
Queens Square
Poulton Le Flyde
FY6 7TA
Director NameIan Podesta
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address31 Stocks Court
Queens Square
Poulton Le Fylde
Lancashire
FY6 7TA
Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley 8 Garrick Drive
Hendon
London
NW4 1HJ
Director NamePatrick Ingram
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2000(1 year after company formation)
Appointment Duration2 years (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressSunrise Apartments No 14 Urb
Marina Del Sol Carretera De Cadiz
Km 206 Malalga
Mijas Costa
Spain
Director NameGerald Skoyles
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 August 2002)
RoleSales Manager
Correspondence AddressCalle De La Encina 41
Parque Dona Sol
Urb Bueno Vista
Mijas Costa 29650
Spain
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrierfield House
Flapper Fold Lane
Atherton
Greater Manchester
M46 0DQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
21 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
20 January 2003New director appointed (2 pages)
20 December 2002Director resigned (1 page)
4 September 2002Director resigned (2 pages)
3 September 2002New secretary appointed;new director appointed (1 page)
29 August 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: tudor house llanvanor road london NW2 2AQ (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
22 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
26 July 2001Delivery ext'd 3 mth 30/06/01 (1 page)
26 July 2001Delivery ext'd 3 mth 30/06/02 (1 page)
24 July 2001Return made up to 29/06/01; full list of members (5 pages)
3 April 2001Director's particulars changed (1 page)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
18 December 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
5 July 2000Return made up to 29/06/00; full list of members (7 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New director appointed (4 pages)
11 August 1999Registered office changed on 11/08/99 from: 788-790 finchley road london NW11 7TJ (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
29 June 1999Incorporation (17 pages)