Company NameWantafunfair.com Ltd
Company StatusDissolved
Company Number05762837
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr Darren Lowery
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Viscount Close
Hartlepool
Cleveland
TS24 0UN
Director NameMr Darren Lowery
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Viscount Close
Hartlepool
Cleveland
TS24 0UN
Director NameJohn Andrew Lowery
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Saffron Walk
Hartlepool
Cleveland
TS25 1AE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address110 Whitby Street South
Hartlepool
TS24 7LP
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Net Worth-£1,274
Current Liabilities£1,274

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
30 May 2012Application to strike the company off the register (3 pages)
30 May 2012Application to strike the company off the register (3 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(4 pages)
15 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(4 pages)
26 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
26 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
19 September 2011Termination of appointment of John Andrew Lowery as a director on 15 September 2011 (1 page)
19 September 2011Termination of appointment of John Lowery as a director (1 page)
11 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 May 2011Registered office address changed from Unit 13-14 Enterprise House Thomlinson Road Hartlepool TS25 1NS on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from Unit 13-14 Enterprise House Thomlinson Road Hartlepool TS25 1NS on 19 May 2011 (2 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 March 2011Appointment of Darren Lowery as a director (2 pages)
30 March 2011Appointment of Darren Lowery as a director (2 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for John Andrew Lowery on 30 March 2010 (2 pages)
22 April 2010Director's details changed for John Andrew Lowery on 30 March 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 April 2009Return made up to 30/03/09; full list of members (3 pages)
3 April 2009Return made up to 30/03/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 April 2008Return made up to 30/03/08; full list of members (3 pages)
23 April 2008Return made up to 30/03/08; full list of members (3 pages)
22 April 2008Secretary's change of particulars / darren lowery / 22/04/2008 (1 page)
22 April 2008Secretary's Change of Particulars / darren lowery / 22/04/2008 / HouseName/Number was: , now: 18; Street was: 6 marmion close, now: viscount close; Post Code was: TS25 1UH, now: TS24 0UN; Country was: , now: united kingdom (1 page)
21 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 April 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
28 April 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
16 April 2007Return made up to 30/03/07; full list of members (2 pages)
16 April 2007Return made up to 30/03/07; full list of members (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
31 May 2006Registered office changed on 31/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
31 May 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Registered office changed on 31/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
31 May 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
30 March 2006Incorporation (16 pages)
30 March 2006Incorporation (16 pages)