Company NameFuntime Kids Ltd
Company StatusDissolved
Company Number08606513
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)
Dissolution Date30 September 2016 (7 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Julie Helen Miller
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Bulkeley Industrial Estate
Brookfield Road
Cheadle
Cheshire
SK8 3PN
Secretary NameStephen Paul Carlisle
StatusClosed
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 Bulkeley Industrial Estate
Brookfield Road
Cheadle
Cheshire
SK8 3PN

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 September 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
30 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
13 August 2015Registered office address changed from Unit 7 Bulkeley Industrial Estate Brookfield Road Cheadle Cheshire SK8 3PN to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from Unit 7 Bulkeley Industrial Estate Brookfield Road Cheadle Cheshire SK8 3PN to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 13 August 2015 (2 pages)
12 August 2015Appointment of a voluntary liquidator (1 page)
12 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-28
(1 page)
12 August 2015Statement of affairs with form 4.19 (6 pages)
12 August 2015Statement of affairs with form 4.19 (6 pages)
12 August 2015Appointment of a voluntary liquidator (1 page)
10 October 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
10 October 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
30 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
11 July 2013Incorporation
Statement of capital on 2013-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 July 2013Incorporation
Statement of capital on 2013-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)