Company NameSpectacle Factory Services Limited
Company StatusDissolved
Company Number04081977
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)
Previous NameFunnyheald Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAmanda Jane Sands
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(2 months after company formation)
Appointment Duration4 years, 8 months (closed 09 August 2005)
RoleCompany Director
Correspondence AddressSycamores 4c Bannister Hall Drive
Higher Walton
Preston
PR5 4DE
Secretary NameMarie Middleton
NationalityBritish
StatusClosed
Appointed05 December 2000(2 months after company formation)
Appointment Duration4 years, 8 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address1 Butchers Brow
Walton Le Dale
Preston
PR5 4HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address7 Lowthian Road
Hartlepool
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

9 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2005First Gazette notice for compulsory strike-off (1 page)
13 November 2002Return made up to 02/10/02; full list of members (6 pages)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
10 April 2002Return made up to 02/10/01; full list of members (6 pages)
21 February 2002Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
21 February 2002Registered office changed on 21/02/02 from: norwest court guildhall street preston lancashire PR1 3NU (1 page)
8 January 2001New director appointed (2 pages)
19 December 2000Ad 05/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2000Company name changed funnyheald LTD\certificate issued on 20/12/00 (2 pages)
19 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Registered office changed on 11/12/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
11 December 2000Director resigned (1 page)
2 October 2000Incorporation (12 pages)