Company NameFunsoft (UK) Limited
Company StatusDissolved
Company Number02988912
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 4 months ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)
Previous NamePeaco No.45 Limited

Business Activity

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

Directors

Director NameJorg Mahlmann
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed31 January 2000(5 years, 2 months after company formation)
Appointment Duration2 years (closed 26 February 2002)
RoleCompany Director
Correspondence AddressLenhartestr 9
Hamburg
20249
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusClosed
Appointed14 December 1998(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 26 February 2002)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameMarc Deschamps
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleInternational Development Dire
Correspondence AddressRutland Cottage
1 River Lane
Petersham
Surrey
TW10 7AG
Director NameJurgen Goeldner
Date of BirthAugust 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed22 March 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 1998)
RoleManaging Director
Correspondence AddressOmperter Weg 100
Viersen
41748
Director NameHans Rabe
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed22 March 1995(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressAm Gentenberg 100
Dusseldorf
40489
Director NameAlan David Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(4 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 January 1996)
RoleManaging Director
Correspondence AddressMaydencroft Dairymede
Speen
Princes Risborough
Buckinghamshire
HP27 0TD
Secretary NameCharles Adair Anderson
NationalityBritish
StatusResigned
Appointed22 March 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameMr Michael Kevin Kingston
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed12 February 1996(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Park
Christleton
Chester
Cheshire
CH3 7AR
Wales
Secretary NameHans Rabe
NationalityGerman
StatusResigned
Appointed28 February 1998(3 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 December 1998)
RoleCompany Director
Correspondence AddressAm Gentenberg 100
Dusseldorf
40489
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NamePeachey & Co (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameLonsdale Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1998)
Correspondence AddressC/O John Menzies (Uk) Ltd
8/11 St Johns Lane
London
EC1P 1EU

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£377,223
Gross Profit-£144,202
Net Worth-£1,542,754
Cash£28,292
Current Liabilities£1,573,397

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
29 May 2001Compulsory strike-off action has been discontinued (1 page)
29 May 2001Return made up to 10/11/00; no change of members (4 pages)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
10 March 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
19 November 1999Return made up to 10/11/99; full list of members (5 pages)
17 May 1999New secretary appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Secretary resigned (1 page)
10 December 1998Return made up to 10/11/98; no change of members (4 pages)
4 December 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Return made up to 10/11/97; full list of members (5 pages)
1 May 1998Registered office changed on 01/05/98 from: central house 47 st paul's street leeds west yorkshire LS1 2TE (1 page)
20 April 1998Full accounts made up to 31 December 1997 (11 pages)
6 June 1997Director resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: elsinore house 77 fulham palace road london W6 8JA (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
22 November 1996Return made up to 10/11/96; full list of members (6 pages)
14 October 1996Full accounts made up to 31 December 1995 (11 pages)
15 March 1996New director appointed (2 pages)
29 February 1996Director resigned (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Ad 22/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Accounting reference date notified as 31/12 (1 page)
26 April 1995Registered office changed on 26/04/95 from: arundel house arundel st london WC2R 3ED (1 page)
26 April 1995New director appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995New director appointed (2 pages)
27 March 1995Memorandum and Articles of Association (12 pages)
27 March 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
17 March 1995Company name changed peaco no.45 LIMITED\certificate issued on 17/03/95 (4 pages)