Company NameFun By Design Limited
Company StatusDissolved
Company Number04227765
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 10 months ago)
Dissolution Date15 January 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Michael James McMahon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(1 year, 3 months after company formation)
Appointment Duration18 years, 4 months (closed 15 January 2021)
RoleKitchen Designer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Parkgates Bury New Road
Prestwich
Manchester
M25 0JW
Secretary NameMr Michael James McMahon
NationalityBritish
StatusClosed
Appointed15 June 2009(8 years after company formation)
Appointment Duration11 years, 7 months (closed 15 January 2021)
RoleSecretary
Correspondence Address9 Degas Close
Salford
M7 3BG
Director NameSarah Jane McMahon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 week, 2 days after company formation)
Appointment Duration8 years (resigned 15 June 2009)
RoleTeacher
Correspondence AddressC/O Parkgates Bury New Road
Prestwich
Manchester
M25 0JW
Secretary NameMichael James McMahon
NationalityBritish
StatusResigned
Appointed13 June 2001(1 week, 2 days after company formation)
Appointment Duration8 years (resigned 15 June 2009)
RoleCompany Director
Correspondence AddressC/O Parkgates Bury New Road
Prestwich
Manchester
M25 0JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Michael James Mcmahon
75.00%
Ordinary
1 at £1Sarah Mcmahon
25.00%
Ordinary A

Financials

Year2014
Net Worth£5,012
Cash£64,192
Current Liabilities£194,443

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

15 January 2021Final Gazette dissolved following liquidation (1 page)
15 October 2020Administrator's progress report (30 pages)
15 October 2020Administrator's progress report (27 pages)
15 October 2020Notice of move from Administration to Dissolution (27 pages)
14 August 2020Statement of affairs with form AM02SOA (12 pages)
1 June 2020Notice of appointment of a replacement or additional administrator (3 pages)
1 June 2020Notice of order removing administrator from office (11 pages)
14 May 2020Administrator's progress report (27 pages)
23 April 2020Notice of extension of period of Administration (3 pages)
2 January 2020Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2 January 2020 (2 pages)
2 November 2019Administrator's progress report (25 pages)
25 June 2019Notice of deemed approval of proposals (3 pages)
11 June 2019Statement of administrator's proposal (63 pages)
24 April 2019Registered office address changed from Parkgates, Bury New Road Prestwich Manchester M25 0JW to Leonard Curtis Tower 12 18-22 Bridge Street Manchester M3 3BZ on 24 April 2019 (2 pages)
18 April 2019Appointment of an administrator (3 pages)
22 May 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
17 May 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 40
(4 pages)
3 May 2018Secretary's details changed for Mr James Michael Mcmahon on 2 May 2018 (1 page)
3 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20
(5 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20
(5 pages)
13 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 20
(4 pages)
13 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 20
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(5 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(5 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Michael James Mcmahon on 4 June 2010 (2 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Michael James Mcmahon on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Michael James Mcmahon on 4 June 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 March 2010Current accounting period shortened from 30 June 2009 to 31 December 2008 (1 page)
9 March 2010Current accounting period shortened from 30 June 2009 to 31 December 2008 (1 page)
16 July 2009Director's change of particulars / michael mcmahon / 15/06/2009 (1 page)
16 July 2009Secretary appointed mr james michael mcmahon (1 page)
16 July 2009Appointment terminated director sarah mcmahon (1 page)
16 July 2009Appointment terminated director sarah mcmahon (1 page)
16 July 2009Appointment terminated secretary michael mcmahon (1 page)
16 July 2009Appointment terminated secretary michael mcmahon (1 page)
16 July 2009Director's change of particulars / michael mcmahon / 15/06/2009 (1 page)
16 July 2009Return made up to 04/06/09; full list of members (3 pages)
16 July 2009Secretary appointed mr james michael mcmahon (1 page)
16 July 2009Return made up to 04/06/09; full list of members (3 pages)
15 June 2009Director's change of particulars / sarah mcmahon / 15/06/2009 (1 page)
15 June 2009Secretary's change of particulars / michael mcmahon / 15/06/2009 (1 page)
15 June 2009Secretary's change of particulars / michael mcmahon / 15/06/2009 (1 page)
15 June 2009Director's change of particulars / sarah mcmahon / 15/06/2009 (1 page)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 June 2008Return made up to 04/06/08; full list of members (4 pages)
23 June 2008Return made up to 04/06/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 04/06/07; full list of members (2 pages)
8 June 2007Return made up to 04/06/07; full list of members (2 pages)
8 June 2007Director's particulars changed (1 page)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 June 2006Return made up to 04/06/06; full list of members (2 pages)
27 June 2006Return made up to 04/06/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 June 2005Return made up to 04/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(3 pages)
8 June 2005Return made up to 04/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(3 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 June 2003Return made up to 04/06/03; full list of members (7 pages)
14 June 2003Return made up to 04/06/03; full list of members (7 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 June 2002Return made up to 04/06/02; full list of members (6 pages)
2 June 2002Return made up to 04/06/02; full list of members (6 pages)
21 November 2001Ad 13/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 November 2001Ad 13/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)
19 June 2001Registered office changed on 19/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)
4 June 2001Incorporation (18 pages)
4 June 2001Incorporation (18 pages)