Company NameFlights Of Fantasy Theme Play Equipment Limited
Company StatusDissolved
Company Number06826390
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Russell Jonathon Dene Bowlby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes Sandringham
Kings Lynn
Norfolk
PE35 6ED
Director NameMr Russell Jonathan Dean Bowlby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm Congham
King's Lynn
PE32 1DP
Secretary NameSarah Louise Bowlby
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMill Farm Congham
King's Lynn
PE32 1DB
Director NameMrs Sara Louise Bowlby
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm Congham
King's Lynn
Norfolk
PE32 1DB

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sara Louise Bowlby
100.00%
Ordinary

Financials

Year2014
Net Worth£8,902
Cash£6,438
Current Liabilities£136,191

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
12 February 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
17 February 2014Liquidators' statement of receipts and payments to 15 December 2013 (14 pages)
17 February 2014Liquidators statement of receipts and payments to 15 December 2013 (14 pages)
17 February 2014Liquidators' statement of receipts and payments to 15 December 2013 (14 pages)
19 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (13 pages)
19 February 2013Liquidators statement of receipts and payments to 15 December 2012 (13 pages)
19 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (13 pages)
21 September 2012Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ on 21 September 2012 (2 pages)
21 September 2012Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ on 21 September 2012 (2 pages)
11 January 2012Appointment of a voluntary liquidator (1 page)
11 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Statement of affairs with form 4.19 (10 pages)
4 January 2012Statement of affairs with form 4.19 (10 pages)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2011Accounts made up to 30 September 2010 (7 pages)
29 March 2011Accounts made up to 30 September 2010 (7 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(3 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(3 pages)
14 October 2010Director's details changed for Mr Russell Jonathan Dean Bowlby on 13 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Russell Jonathan Dean Bowlby on 13 October 2010 (2 pages)
12 October 2010Appointment of Mr Russell Jonathan Dean Bowlby as a director (2 pages)
12 October 2010Appointment of Mr Russell Jonathan Dean Bowlby as a director (2 pages)
11 October 2010Termination of appointment of Sara Bowlby as a director (1 page)
11 October 2010Termination of appointment of Sara Bowlby as a director (1 page)
29 June 2010Accounts made up to 30 September 2009 (5 pages)
29 June 2010Accounts made up to 30 September 2009 (5 pages)
12 May 2010Appointment of Mrs Sara Louise Bowlby as a director (2 pages)
12 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
12 May 2010Appointment of Mrs Sara Louise Bowlby as a director (2 pages)
12 May 2010Termination of appointment of Sarah Bowlby as a secretary (1 page)
12 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
12 May 2010Termination of appointment of Sarah Bowlby as a secretary (1 page)
13 November 2009Termination of appointment of Russell Bowlby as a director (2 pages)
13 November 2009Termination of appointment of Russell Bowlby as a director (2 pages)
23 September 2009Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page)
23 September 2009Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page)
23 February 2009Incorporation (18 pages)
23 February 2009Incorporation (18 pages)