Company NameWheels Of Fun Limited
Company StatusDissolved
Company Number04285551
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NameImagegrand Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameEdward Frederick Boardman
NationalityBritish
StatusClosed
Appointed11 October 2001(1 month after company formation)
Appointment Duration3 years (closed 12 October 2004)
RoleFootball Covers For  Cars
Correspondence Address83 Gale Street
Rochdale
Lancashire
OL12 0BG
Secretary NameEdward Frederick Boardman
NationalityBritish
StatusClosed
Appointed20 September 2002(1 year after company formation)
Appointment Duration2 years (closed 12 October 2004)
RoleFootball Covers For  Cars
Correspondence Address83 Gale Street
Rochdale
Lancashire
OL12 0BG
Secretary NamePhillip Pritchard
NationalityBritish
StatusResigned
Appointed11 October 2001(1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 October 2001)
RoleCompany Director
Correspondence Address92 Ashfield Road
Rochdale
Lancashire
OL11 1PY
Secretary NameMr Barrie Ward
NationalityBritish
StatusResigned
Appointed06 November 2001(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 2002)
RoleCompany Director
Correspondence Address11 Pettis Road
St Ives Huntingdon
Cambridgeshire
PE27 6SR
Director NameMark Withers
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 January 2003)
RoleCompany Director
Correspondence Address23 York Street
Heywood
Lancashire
OL10 4NN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressMitchell Charlesworth
Brazennose House West
Brazennose Street Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Voluntary strike-off action has been suspended (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003Application for striking-off (1 page)
5 February 2003Director resigned (1 page)
23 December 2002New secretary appointed (3 pages)
17 April 2002New director appointed (2 pages)
21 February 2002Ad 12/02/02--------- £ si 69@1=69 £ ic 1/70 (2 pages)
19 December 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
17 October 2001Director resigned (2 pages)
17 October 2001Secretary resigned (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)