Company NameFan Enterprises Limited
Company StatusDissolved
Company Number03540801
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRichard Patrick King
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(4 years after company formation)
Appointment Duration4 years (closed 16 May 2006)
RoleFinancial Advisor
Correspondence Address13 Stratford Place
London
W1C 1BD
Secretary NameDonald Frank Love
NationalityBritish
StatusClosed
Appointed09 October 2002(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 16 May 2006)
RoleRetired
Correspondence Address25 Rope Street
London
SE16 7TE
Director NameIan Rowland Paul Green
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleLivery Company Clerk
Correspondence Address2 Bolts Hill
Castle Camps
Cambridge
CB1 6TL
Director NameMr Alexander Kinnear
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Wellhouse Road
Beckenham
Kent
BR3 3JR
Director NameSigmund John Shelton
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Esmond Court
Thackeray Street
London
W8 5HB
Secretary NameMr Alexander Kinnear
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Wellhouse Road
Beckenham
Kent
BR3 3JR
Director NameMichael Henry Davis
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2002)
RoleRetired
Correspondence AddressFlat 34 Burghley House
Somerset Road Wimbledon Village
London
SW19 5JB
Director NameMr Karl Hellmuth Kuhnke
Date of BirthJune 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed08 June 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2003)
RoleEngineer
Correspondence AddressCovertside
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QJ
Secretary NameIan Rowland Paul Green
NationalityBritish
StatusResigned
Appointed08 June 2001(3 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 September 2001)
RoleLivery Company Clerk
Correspondence Address2 Bolts Hill
Castle Camps
Cambridge
CB1 6TL
Secretary NameMr Karl Hellmuth Kuhnke
NationalityGerman
StatusResigned
Appointed18 September 2001(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressCovertside
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSkinners Hall
8 Dowgate Hill
London
EC4R 2SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£16
Cash£2,705
Current Liabilities£11,700

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
22 December 2005Application for striking-off (1 page)
11 April 2005Return made up to 03/04/05; full list of members (6 pages)
30 December 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 April 2004Return made up to 03/04/04; full list of members (6 pages)
20 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 May 2003Return made up to 03/04/03; full list of members (6 pages)
8 January 2003Director resigned (1 page)
18 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
6 June 2002New director appointed (2 pages)
29 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned;director resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: 2 bolts hill castle camps cambridge CB1 6TL (1 page)
31 August 2001New director appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
23 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 February 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
26 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
12 April 2000Return made up to 03/04/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
7 June 1999Ad 17/05/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 April 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
5 June 1998Director's particulars changed (1 page)
1 June 1998Registered office changed on 01/06/98 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)