Company NameFanmailuk.com Limited
Company StatusDissolved
Company Number04117064
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 5 months ago)
Dissolution Date9 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr John Steven Howe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(6 years after company formation)
Appointment Duration10 years, 5 months (closed 09 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Aireville Mount
Silsden
West Yorkshire
BD20 0HY
Secretary NameJohn Steven Howe
NationalityBritish
StatusClosed
Appointed12 March 2012(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 09 June 2017)
RoleCompany Director
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMr Martin Leslie Scott
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 09 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NamePaul Keith Burtenshaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
14a Town Close Road
Norwich
Norfolk
NR2 2NB
Director NameAhmed Zghari
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleMarketing & Advertising
Correspondence Address84 Grimsby Grove
Galleons Lock
London
E16 2RJ
Secretary NameCarl Iyengar
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Pulpit Close
Chesham
Buckinghamshire
HP5 2RZ
Secretary NameTerence John Darby
NationalityBritish
StatusResigned
Appointed09 July 2001(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address25 Saint Margarets Way
Rockland St. Mary
Norwich
Norfolk
NR14 7HB
Secretary NameCarol Anne Todd
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2013)
RoleCompany Director
Correspondence Address63 Woodlea Lane
Meanwood
Leeds
West Yorkshire
LS6 4SX
Director NameMartin Leslie Scott
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 March 2012)
RoleSolicitor
Correspondence AddressKings Court
12 King Street
Leeds
West Yorkshire
LS1 2HL
Secretary NameMartin Leslie Scott
NationalityBritish
StatusResigned
Appointed20 December 2006(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 March 2012)
RoleSolicitor
Correspondence AddressKings Court
12 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMiss Josephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHotspur House Arnison Terrace
Allendale
Northumberland
NE47 9BW

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

9 June 2017Final Gazette dissolved following liquidation (1 page)
9 March 2017Return of final meeting in a members' voluntary winding up (18 pages)
8 September 2016Registered office address changed from C/O Montpelier Professional (Leeds) Limited Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 8 September 2016 (2 pages)
5 September 2016Declaration of solvency (3 pages)
5 September 2016Appointment of a voluntary liquidator (1 page)
22 July 2015Termination of appointment of Josephine Dixon as a director on 3 October 2014 (1 page)
22 July 2015Termination of appointment of Josephine Dixon as a director on 3 October 2014 (1 page)
18 June 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 22,000
(4 pages)
18 June 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 22,000
(4 pages)
14 May 2014Appointment of Mr Martin Leslie Scott as a director (2 pages)
14 May 2014Termination of appointment of Carol Todd as a secretary (1 page)
10 January 2014Statement of capital following an allotment of shares on 4 March 2011
  • GBP 9,000.00
(4 pages)
10 January 2014Statement of capital following an allotment of shares on 4 March 2011
  • GBP 9,000.00
(4 pages)
10 January 2014Statement of capital following an allotment of shares on 26 February 2010
  • GBP 813,804
(4 pages)
28 March 2012Appointment of Josephine Dixon as a director (3 pages)
19 March 2012Termination of appointment of Martin Scott as a director (1 page)
19 March 2012Termination of appointment of Martin Scott as a secretary (1 page)
19 March 2012Appointment of John Steven Howe as a secretary (3 pages)
24 September 2009Memorandum and Articles of Association (16 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2009Appointment terminated director paul burtenshaw (1 page)
21 March 2009Ad 16/03/09\gbp si [email protected]=118791.4\gbp ic 405315.7/524107.1\ (3 pages)
21 March 2009Registered office changed on 21/03/2009 from 49 upper basinghall street leeds west yorkshire LS1 5HR (1 page)
17 September 2008Ad 05/09/08\gbp si [email protected]=76383.3\gbp ic 328932.4/405315.7\ (2 pages)
14 August 2008Variation order (2 pages)
5 August 2008Variation order (3 pages)
17 July 2008Director's change of particulars / john howe / 15/07/2008 (1 page)
4 June 2008Ad 21/05/08\gbp si [email protected]=90000.4\gbp ic 238932/328932.4\ (2 pages)
23 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
7 February 2008Ad 06/02/08--------- £ si [email protected]=45500 £ ic 193432/238932 (2 pages)
29 December 2007Ad 21/11/07--------- £ si [email protected]=79648 £ ic 113784/193432 (2 pages)
6 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007Registered office changed on 08/01/07 from: ferry view house 29 riverside, road, norwich, norfolk NR1 1SR (1 page)
13 September 2006Restoration by order of the court (6 pages)
1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
8 September 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (1 page)
25 February 2003Return made up to 29/11/02; full list of members (10 pages)
15 January 2002Return made up to 29/11/01; full list of members (8 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001New secretary appointed (2 pages)
15 June 2001S-div 01/12/00 (1 page)
15 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2001Memorandum and Articles of Association (28 pages)
29 November 2000Incorporation (36 pages)