Company NameFan Club Gear Limited
Company StatusDissolved
Company Number03473002
CategoryPrivate Limited Company
Incorporation Date28 November 1997(26 years, 4 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)
Previous NameAcreash Limited

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 NameJack Anthony Cumming-Bart
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(2 months after company formation)
Appointment Duration4 years, 8 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address8 Westwick Place
Garston
Watford
Hertfordshire
WD2 6FD
Director NameMartin John Leech
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(2 months after company formation)
Appointment Duration4 years, 8 months (closed 01 October 2002)
RoleComputer Consultant
Correspondence Address3 Burnham Gate
Stoke Road
Guildford
Surrey
GU1 1BW
Director NameMr Peter David Stroud
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(2 months after company formation)
Appointment Duration4 years, 8 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulimers Farm
Ongar Road Writtle
Chelmsford
Essex
CM1 3NZ
Secretary NameMr Peter David Stroud
NationalityBritish
StatusClosed
Appointed27 January 1998(2 months after company formation)
Appointment Duration4 years, 8 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulimers Farm
Ongar Road Writtle
Chelmsford
Essex
CM1 3NZ
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
29 March 2001Return made up to 28/11/00; full list of members (7 pages)
21 December 1999Return made up to 28/11/99; no change of members (6 pages)
5 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
29 December 1998Return made up to 28/11/98; full list of members (8 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Registered office changed on 29/09/98 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
28 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 February 1998Ad 06/02/98--------- £ si 5@1=5 £ ic 1/6 (2 pages)
12 February 1998Company name changed acreash LIMITED\certificate issued on 13/02/98 (2 pages)
28 November 1997Incorporation (20 pages)