Company NameFantasy Gifts Limited
DirectorTime Services Ltd
Company StatusDissolved
Company Number02467502
CategoryPrivate Limited Company
Incorporation Date6 February 1990(34 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameTime Services Ltd (Corporation)
StatusCurrent
Appointed23 August 1998(8 years, 6 months after company formation)
Appointment Duration25 years, 7 months
Correspondence Address7 Tilton Court
Digby Road
Sherborne
Dorset
DT9 3NL
Director NameColin Breheny
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address143 Grosvenor Road
South Shields
Tyne & Wear
NE33 3HL
Director NameJonathan Leadbitter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 16 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Whitburn Road
Sunderland
Tyne & Wear
SR6 7QP
Director NameGlen Phipps
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration4 years (resigned 05 March 1996)
RoleCompany Director
Correspondence AddressHigh Cross House
Downhill Lane
West Boldon
Tyne & Wear
Ne36
Secretary NameColin Breheny
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address143 Grosvenor Road
South Shields
Tyne & Wear
NE33 3HL
Director NameBrian Stanley Abrahams
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 1992)
RoleCompany Director
Correspondence Address14 Montagu Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameJohn Edward Abrahams
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 1993)
RoleCompany Director
Correspondence Address123 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NN
Secretary NameGlen Phipps
NationalityBritish
StatusResigned
Appointed31 October 1995(5 years, 8 months after company formation)
Appointment Duration4 months (resigned 05 March 1996)
RoleCompany Director
Correspondence AddressHigh Cross House
Downhill Lane
West Boldon
Tyne & Wear
Ne36
Director NameMr Michael Delvin Willshare
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Castlefields
Bournmoor
Houghton Le Spring
Tyne And Wear
DH4 6HH
Director NameKay Phipps
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 1998)
RoleCompany Director
Correspondence AddressHighcroft Downhill Lane
West Boldon
East Boldon
Tyne & Wear
NE36 0AX
Secretary NameAnthony Robinson
NationalityBritish
StatusResigned
Appointed22 March 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 1998)
RoleAccountant
Correspondence Address44 Brantwood Avenue
Whitley Bay
Tyne & Wear
NE25 8NJ
Secretary NameClaire Glendenning
NationalityBritish
StatusResigned
Appointed23 February 1998(8 years after company formation)
Appointment Duration1 month (resigned 01 April 1998)
RoleCompany Director
Correspondence Address10 Bywell Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QT
Director NameTimothy Kevan Entwisle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(8 years, 3 months after company formation)
Appointment Duration4 months (resigned 26 September 1998)
RoleCompany Director
Correspondence Address7 Tilton Court
Digby Road
Sherborne
Dorset
DT9 3NL

Location

Registered AddressPrice Waterhouse Coopers
89 Sandyford Road
Newcastle Upon Tyne
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

16 August 2000Dissolved (1 page)
16 May 2000Completion of winding up (1 page)
3 December 1999Receiver's abstract of receipts and payments (3 pages)
1 December 1999Receiver ceasing to act (1 page)
2 February 1999Order of court to wind up (1 page)
27 January 1999Registered office changed on 27/01/99 from: 69/85 tabernacle street london EC2A 4RR (1 page)
19 January 1999Court order notice of winding up (1 page)
21 December 1998Director resigned (1 page)
17 December 1998Appointment of receiver/manager (1 page)
17 December 1998Registered office changed on 17/12/98 from: 7 tilton court digby road sherborne dorset DT9 3NL (1 page)
16 December 1998New director appointed (2 pages)
7 December 1998Secretary resigned (1 page)
30 November 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
9 September 1998Registered office changed on 09/09/98 from: unit 10 wagonway industrial estate hebburn tyne and wear (1 page)
4 June 1998New director appointed (2 pages)
24 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
23 March 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
31 January 1998Accounts for a medium company made up to 31 March 1997 (21 pages)
21 February 1997Return made up to 06/02/97; full list of members (6 pages)
21 November 1996Accounts for a medium company made up to 31 March 1996 (21 pages)
21 August 1996New secretary appointed (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996Return made up to 06/02/96; no change of members (4 pages)
21 August 1996Secretary resigned;director resigned (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
28 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 June 1995Registered office changed on 30/06/95 from: factory 2-3-4 wagonway industrial estate hebburn tyne & wear NE31 1SP (1 page)
22 March 1995Return made up to 06/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)