Company NameFunnel Creative Limited
Company StatusDissolved
Company Number03918312
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 3 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameDynamic Solutions Inc. Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Barry Kinder
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(1 year, 7 months after company formation)
Appointment Duration11 years (closed 18 September 2012)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address2 Glendene
Shoebroad Lane
Todmorden
Lancashire
OL14 6LQ
Director NameMr Daren Paul Newman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(1 year, 7 months after company formation)
Appointment Duration11 years (closed 18 September 2012)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address1 Edlon Road
Stockport
Cheshire
SK3 9NP
Director NameMr Adrian Christopher Greensides
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(5 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 18 September 2012)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence Address31 Well Row
Broadbottom
Hyde
Cheshire
SK14 6AR
Secretary NameMr Barry Kinder
NationalityBritish
StatusClosed
Appointed15 February 2006(6 years after company formation)
Appointment Duration6 years, 7 months (closed 18 September 2012)
RoleCompany Director
Correspondence Address2 Glendene
Shoebroad Lane
Todmorden
Lancashire
OL14 6LQ
Director NameDavid Steven Bateson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleProject Director
Correspondence Address58 Gisburn Road
Barrowford
Nelson
Lancashire
BB9 8NG
Director NameSimon John Fox
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleProgrammer
Correspondence Address31 Knowlesly Road
Darwen
Lancashire
BB3 2EG
Secretary NameDavid Steven Bateson
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleProject Director
Correspondence Address58 Gisburn Road
Barrowford
Nelson
Lancashire
BB9 8NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address72 Tib Street
Manchester
Lancashire
M4 1LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

301 at £1Barry Kinder
33.41%
Ordinary
300 at £1Adrian Christopher Greensides
33.30%
Ordinary
300 at £1Daren Paul Newman
33.30%
Ordinary

Financials

Year2014
Net Worth£4,467
Cash£1,717
Current Liabilities£28,261

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2011Secretary's details changed for Mr Barry Kinder on 23 October 2010 (2 pages)
4 April 2011Director's details changed for Barry Kinder on 23 October 2010 (2 pages)
4 April 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 901
(6 pages)
4 April 2011Secretary's details changed for Mr Barry Kinder on 23 October 2010 (2 pages)
4 April 2011Director's details changed for Barry Kinder on 23 October 2010 (2 pages)
4 April 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 901
(6 pages)
4 April 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 901
(6 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Barry Kinder on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Daren Paul Newman on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Barry Kinder on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Daren Paul Newman on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Adrian Christopher Greensides on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Adrian Christopher Greensides on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 March 2009Secretary's change of particulars / barry kinder / 24/03/2009 (2 pages)
24 March 2009Secretary's Change of Particulars / barry kinder / 24/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 72; Street was: 70 tib street, now: tib street; Country was: , now: england; Occupation was: creative director, now: director (2 pages)
24 March 2009Return made up to 03/02/09; full list of members (4 pages)
24 March 2009Return made up to 03/02/09; full list of members (4 pages)
10 March 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
10 March 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
12 February 2008Return made up to 03/02/08; full list of members (3 pages)
12 February 2008Return made up to 03/02/08; full list of members (3 pages)
27 March 2007Return made up to 03/02/07; full list of members (3 pages)
27 March 2007Return made up to 03/02/07; full list of members (3 pages)
23 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
23 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 70 tib st manchester M4 1LG (1 page)
20 September 2006Registered office changed on 20/09/06 from: 70 tib st manchester M4 1LG (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006New secretary appointed (1 page)
3 February 2006Return made up to 03/02/06; full list of members (8 pages)
3 February 2006Return made up to 03/02/06; full list of members (8 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
3 October 2005Secretary resigned;director resigned (1 page)
3 October 2005Secretary resigned;director resigned (1 page)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2005Return made up to 03/02/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2004Return made up to 03/02/04; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 April 2003Return made up to 03/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Return made up to 03/02/03; full list of members (7 pages)
17 January 2003Registered office changed on 17/01/03 from: albion chambers albion wharf albion street manchester M1 5LN (1 page)
17 January 2003Registered office changed on 17/01/03 from: albion chambers albion wharf albion street manchester M1 5LN (1 page)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 April 2002Company name changed dynamic solutions inc. LTD\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed dynamic solutions inc. LTD\certificate issued on 10/04/02 (2 pages)
12 February 2002Return made up to 03/02/02; full list of members (7 pages)
12 February 2002Return made up to 03/02/02; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Ad 01/09/01--------- £ si 899@1=899 £ ic 1/900 (2 pages)
19 September 2001Ad 01/09/01--------- £ si 899@1=899 £ ic 1/900 (2 pages)
11 September 2001Registered office changed on 11/09/01 from: suite 20 colne commercial centre, exchange st, colne lancashire BB8 0SQ (1 page)
11 September 2001Registered office changed on 11/09/01 from: suite 20 colne commercial centre, exchange st, colne lancashire BB8 0SQ (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
16 March 2001Return made up to 03/02/01; full list of members (6 pages)
16 March 2001Return made up to 03/02/01; full list of members (6 pages)
29 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
29 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
25 April 2000Registered office changed on 25/04/00 from: 38 gisburn road barrowford nelson lancashire BB9 8NG (1 page)
25 April 2000Registered office changed on 25/04/00 from: 38 gisburn road barrowford nelson lancashire BB9 8NG (1 page)
3 February 2000Incorporation (18 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000Secretary resigned (1 page)