Company NameFestive Thought Management Limited
Company StatusDissolved
Company Number04554584
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 7 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Francis Neal Parkin
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Home Farm
Woolley
Wakefield
West Yorkshire
WF4 2JS
Secretary NameJohn Coxon
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Marriott Grove
Sandal
Wakefield
West Yorkshire
WF2 6RX
Director NameJohn Coxon
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Marriott Grove
Sandal
Wakefield
West Yorkshire
WF2 6RX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1st Floor International House
Trinity Business Park
Wakefield
West Yorkshire
WF2 8EF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£26,808
Gross Profit£26,808
Net Worth£346
Cash£81
Current Liabilities£2,525

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
31 January 2006Voluntary strike-off action has been suspended (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
21 December 2005Application for striking-off (1 page)
20 December 2005Director resigned (1 page)
26 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
6 January 2005Return made up to 07/10/04; full list of members (7 pages)
6 October 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
2 March 2004Ad 02/01/03--------- £ si 24@1 (2 pages)
23 October 2003Return made up to 07/10/03; full list of members (7 pages)
16 January 2003Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003Registered office changed on 15/01/03 from: sanderson house, station road horsforth leeds LS18 5NT (1 page)
15 January 2003New director appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2002Nc inc already adjusted 08/10/02 (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2002Incorporation (13 pages)