Company NameFortune Books Limited
Company StatusDissolved
Company Number02424771
CategoryPrivate Limited Company
Incorporation Date20 September 1989(34 years, 7 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)
Previous NameWhizzline Paint And Trace Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Heather Louise Pedley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1991(1 year, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Park Road
Colton
Leeds
West Yorkshire
LS15 9AJ
Secretary NameMrs Heather Louise Pedley
NationalityBritish
StatusClosed
Appointed03 April 1991(1 year, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Park Road
Colton
Leeds
West Yorkshire
LS15 9AJ
Director NameMr Peter John Shires
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(2 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House Park Road
Colton
Leeds
West Yorkshire
LS15 9AG
Director NameAnthony Garth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 1992)
RoleCartoon Animator
Correspondence Address7 Laurel Hill Croft
Colton
Leeds
West Yorkshire
LS15 9EH
Director NameLouise Helme Harding
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1992)
RoleStudio Supervisor
Correspondence Address4 North End Cottages
Main Street
Aberford
Leeds
LS25 3AH

Location

Registered AddressC/O David Wiles Associates
The Coach House,7 Carlton Drive
Heaton Bradford
West Yorkshire
BD9 4DL
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£9,262
Current Liabilities£22,719

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004Application for striking-off (1 page)
9 May 2003Return made up to 03/04/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 April 2002Return made up to 03/04/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 May 2001Return made up to 03/04/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 November 2000Registered office changed on 06/11/00 from: trevelyan and company phoenix house churwell hill elland road leeds west yorkshire LS27 7QY (1 page)
30 October 2000Company name changed whizzline paint and trace limite d\certificate issued on 31/10/00 (2 pages)
4 May 2000Return made up to 03/04/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
22 April 1999Return made up to 03/04/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 April 1998Return made up to 03/04/98; full list of members (6 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 April 1997Return made up to 03/04/97; no change of members (4 pages)
7 May 1996Return made up to 03/04/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 June 1995Registered office changed on 06/06/95 from: 1 victoria court bank square morley leeds west yorkshire LS27 9SE (1 page)
3 May 1995Accounts for a small company made up to 31 December 1993 (8 pages)
27 April 1995Return made up to 03/04/95; full list of members (10 pages)