Company NameThe Fun Workshop Limited
Company StatusDissolved
Company Number01159161
CategoryPrivate Limited Company
Incorporation Date4 February 1974(50 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameNAPA Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Howard Archer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(17 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 19 February 2008)
RoleManaging Director
Correspondence Address22 Charles Te Water Street
The Island Sedgefield
Western Cape
Republic Of South Africa
6573
Secretary NameJonathan Douglas Spencer
StatusClosed
Appointed30 April 2004(30 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address12 Louis Drive
Hull
East Yorkshire
HU5 5PA
Director NameBarbara Susan Archer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(17 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 May 2004)
RoleSecretary
Correspondence Address37 Castle Drive
South Cave
Hull
East Yorkshire
HU15 2ES
Secretary NameBarbara Susan Archer
NationalityBritish
StatusResigned
Appointed23 July 1991(17 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address37 Castle Drive
South Cave
Hull
East Yorkshire
HU15 2ES
Secretary NameMargaret Gledden
NationalityBritish
StatusResigned
Appointed24 May 2002(28 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 March 2003)
RoleCompany Director
Correspondence Address9 Kendale View
Driffield
Hull
North Yorkshire
YO25 5YY
Secretary NameChristine Ann Price
NationalityBritish
StatusResigned
Appointed11 March 2003(29 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 August 2003)
RoleCompany Director
Correspondence Address29 Riby Road
Keelby
Grimsby
Lincolnshire
DN41 8ER
Secretary NameElaine Watson
NationalityBritish
StatusResigned
Appointed04 August 2003(29 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressThe Old School
Kirkburn
Driffield
East Yorkshire
YO25 9DU

Location

Registered Address6 Silver Street
Hull
East Yorkshire
HU1 1JA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£394,854
Cash£208,987
Current Liabilities£41,366

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
1 September 2007Application for striking-off (1 page)
15 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 July 2006Return made up to 12/07/06; full list of members (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 November 2004Registered office changed on 16/11/04 from: holderness house market place south cave e yorks HU15 2AT (1 page)
30 July 2004Return made up to 12/07/04; no change of members (7 pages)
1 July 2004Director resigned (1 page)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Return made up to 12/07/03; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 October 2003Company name changed napa products LIMITED\certificate issued on 30/10/03 (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
6 September 2002Particulars of mortgage/charge (3 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
7 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2001Director's particulars changed (1 page)
31 October 2001Secretary's particulars changed;director's particulars changed (1 page)
19 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 August 2001Return made up to 12/07/01; full list of members (6 pages)
24 January 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
1 September 2000Return made up to 12/07/00; full list of members (6 pages)
28 March 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
6 August 1999Return made up to 12/07/99; full list of members (6 pages)
26 March 1999Accounts for a medium company made up to 31 October 1998 (16 pages)
22 July 1998Return made up to 12/07/98; no change of members (4 pages)
19 March 1998Full accounts made up to 31 October 1997 (17 pages)
13 August 1997Return made up to 12/07/97; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 March 1996Accounts for a small company made up to 31 October 1995 (13 pages)
18 September 1995Registered office changed on 18/09/95 from: barmston house barmston road beverley north humberside HU17 ola (1 page)
18 August 1995Return made up to 12/07/95; no change of members (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
13 March 1995Accounts for a small company made up to 31 October 1994 (9 pages)
25 April 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 February 1974Incorporation (12 pages)