Company NameConfectionery Funding Limited
Company StatusDissolved
Company Number02074333
CategoryPrivate Limited Company
Incorporation Date14 November 1986(37 years, 5 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Stephen Corlett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1992(5 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 16 February 1999)
RoleChartered Accountant
Correspondence AddressKaya Lami
Calais Lane
St Martins
Guernsey
GY4 6QA
Secretary NameMr Alasdair Ross McLaren
NationalityBritish
StatusClosed
Appointed12 August 1997(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 16 February 1999)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressLes Norgiots
Norgiots Lane St Andrew
Guernsey
GY6 8YE
Director NameDawn Elizabeth Sarah Perree
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(11 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 16 February 1999)
RoleCompany Director
Correspondence AddressLa Moserie Cottage
Sark
Guernsey
GY9 0SD
Director NamePhilip Charles Elias Perree
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(11 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 16 February 1999)
RoleCompany Director
Correspondence AddressLa Moserie Cottage
Sark
Channel Islands
GY9 0SD
Director NameMichael Peter Chapman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 June 1992)
RoleConsultant
Correspondence Address1 Clos Du Roi Ville Au Roi
St Peter Port
Guernsey
Channel
Director NamePercy George Woolford
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 April 1998)
RoleChartered Secretary
Correspondence AddressLe Grand Dixcart
Sark
Channel
Director NameRosina Elizabeth Woolford
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 April 1998)
RoleConsultant
Correspondence AddressLe Grand Dixcart
Sark
Channel
Secretary NamePatrick Anthony Lawlor
NationalityBritish
StatusResigned
Appointed04 June 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 August 1997)
RoleCompany Director
Correspondence Address1 Northlands Rohais
St Peter Port
Guernsey
Channel

Location

Registered AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
29 June 1998Return made up to 04/06/98; no change of members (7 pages)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
31 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
20 June 1997Return made up to 04/06/97; full list of members (6 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 June 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
10 June 1996Return made up to 04/06/96; no change of members (6 pages)
13 July 1995Full accounts made up to 31 December 1994 (7 pages)
12 June 1995Director's particulars changed (2 pages)
12 June 1995Return made up to 04/06/95; full list of members (11 pages)