Company NameFairytale Factory Limited
Company StatusDissolved
Company Number03930254
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Paul Andrew Burns
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hurstmead Terrace
Didsbury
Manchester
Lancashire
M20 6UQ
Director NamePeter John Jamieson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hurstmead Terrace
Manchester
M20 6UQ
Secretary NameMr Paul Andrew Burns
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hurstmead Terrace
Didsbury
Manchester
Lancashire
M20 6UQ
Director NameMr Eric Lyttle
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleAuthor
Correspondence Address2 Glenthorn Grove
Sale
Cheshire
M33 3AG

Location

Registered Address77 School Lane
Manchester
M20 6WN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2k at £1Mr Eric Lyttle
39.98%
Ordinary
1.3k at £1Mr Paul Burns
25.02%
Ordinary
1k at £1Peter Jamieson
20.00%
Ordinary
765 at £1Colin Davies
15.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 5,100
(5 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 5,100
(5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Director's details changed for Mr Paul Andrew Burns on 16 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Paul Andrew Burns on 16 February 2010 (2 pages)
30 June 2009Registered office changed on 30/06/2009 from 12 hurstmead terrace didsbury manchester lancashire M20 6UQ (1 page)
30 June 2009Registered office changed on 30/06/2009 from 12 hurstmead terrace didsbury manchester lancashire M20 6UQ (1 page)
30 April 2009Appointment terminated director eric lyttle (1 page)
30 April 2009Appointment Terminated Director eric lyttle (1 page)
6 March 2009Accounts made up to 30 June 2008 (2 pages)
6 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
29 July 2008Accounts made up to 30 June 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 February 2008Return made up to 18/02/08; full list of members (3 pages)
19 February 2008Return made up to 18/02/08; full list of members (3 pages)
9 August 2007Secretary's particulars changed;director's particulars changed (1 page)
9 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Return made up to 21/02/07; full list of members (3 pages)
22 May 2007Return made up to 21/02/07; full list of members (3 pages)
26 October 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 October 2006Accounts made up to 30 June 2006 (2 pages)
28 April 2006Return made up to 21/02/06; full list of members (3 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
28 April 2006Return made up to 21/02/06; full list of members (3 pages)
28 April 2006Accounts made up to 30 June 2005 (2 pages)
27 April 2005Return made up to 21/02/05; full list of members (3 pages)
27 April 2005Return made up to 21/02/05; full list of members (3 pages)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 April 2005Accounts made up to 30 June 2004 (1 page)
27 September 2004Return made up to 21/02/04; full list of members (8 pages)
27 September 2004Return made up to 21/02/04; full list of members (8 pages)
24 February 2004Accounts made up to 30 June 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 May 2003Return made up to 21/02/03; full list of members (6 pages)
16 May 2003Return made up to 21/02/03; full list of members (6 pages)
27 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
27 April 2003Accounts made up to 30 June 2002 (5 pages)
14 June 2002Return made up to 21/02/02; full list of members (8 pages)
14 June 2002Return made up to 21/02/02; full list of members (8 pages)
7 June 2002Registered office changed on 07/06/02 from: xenon house 10 school lane manchester lancashire M20 6RD (1 page)
7 June 2002Registered office changed on 07/06/02 from: xenon house 10 school lane manchester lancashire M20 6RD (1 page)
5 November 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
5 November 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
13 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Return made up to 21/02/01; full list of members (7 pages)
19 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
19 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 2000Nc inc already adjusted 05/09/00 (1 page)
13 November 2000Ad 05/09/00--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
13 November 2000Ad 05/09/00--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
13 November 2000Nc inc already adjusted 05/09/00 (1 page)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 2000Incorporation (18 pages)
21 February 2000Incorporation (18 pages)