Company NameFanatic (UK) Limited
DirectorJon Edward Gormley
Company StatusDissolved
Company Number03166941
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJon Edward Gormley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Airedale Walk
Alvaston
Derby
DE24 0RQ
Secretary NameNeil Maurice King
NationalityBritish
StatusCurrent
Appointed04 March 1996(3 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Jackson Avenue
Mickleover
Derby
Derbyshire
DE3 5AS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 May 2003Dissolved (1 page)
7 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
26 November 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Appointment of a voluntary liquidator (1 page)
27 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2001Statement of affairs (6 pages)
7 November 2001Registered office changed on 07/11/01 from: 14A midland road derby derbyshire DE1 2SN (1 page)
13 March 2001Return made up to 01/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 March 2000Return made up to 01/03/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1998 (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 April 1999Registered office changed on 28/04/99 from: 2 new street burton on trent staffordshire DE14 3QN (1 page)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 August 1997Return made up to 01/03/97; full list of members (6 pages)
13 March 1996Registered office changed on 13/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 March 1996Secretary resigned;new secretary appointed (2 pages)
1 March 1996Incorporation (10 pages)