Company NameFloatingfun Limited
Company StatusDissolved
Company Number05891214
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMark Sebastian Benson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables
6 Potto Hall, Potto
Northallerton
North Yorkshire
DL6 3EU
Director NameChristopher Brown
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressInnovation Centre
Hartlepool
TS25 5TG
Secretary NameClaire Alexandra Benson
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Rectory Terrace
Shincliffe
Durham
County Durham
DH1 2NW
Director NameClaire Alexandra Benson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address1 Rectory Terrace
Shincliffe
Durham
County Durham
DH1 2NW

Location

Registered AddressChipchase Manners
384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Return made up to 31/07/07; full list of members (3 pages)
29 August 2007Director's particulars changed (1 page)
27 October 2006Registered office changed on 27/10/06 from: the innovation centre queens meadow business park hartlepool TS25 5TG (1 page)
30 August 2006New director appointed (2 pages)
18 August 2006Registered office changed on 18/08/06 from: chipchase manners & co 384 linthorpe road middlesbrough TS5 6HA (1 page)
10 August 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
31 July 2006Incorporation (14 pages)