Company NameFunktional Drinks Limited
Company StatusDissolved
Company Number06862595
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Paul Hull
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Monarch Lane, Horkesley Grove
Great Horkesley
Colchester
Essex
CO6 4FP
Director NameMr Brian Tennant Newell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridgeway
Wibtoft
Warwickshire
LE17 5BB
Director NameMr Nicholas Adam Paterson-Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Amersham Hill Drive
High Wycombe
Bucks
HP13 6QY
Director NameMr Simon Craig Joseph Gregory
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleBusiness Consultant
Correspondence Address8 Elton Road
Woodcote Park
Purley
Surrey
CR8 3NN

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Brian Tennant Newell
25.00%
Ordinary
25 at £1Nicholas Adam Paterson-jones
25.00%
Ordinary
25 at £1Simon Craig Joseph Gregory
25.00%
Ordinary
25 at £1Steven Paul Hull
25.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015Application to strike the company off the register (2 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Steven Paul Hull on 11 March 2011 (2 pages)
23 December 2010Registered office address changed from 1 Mcnally Mews the Crescent West Bergholt Colchester Essex CO6 3DA England on 23 December 2010 (1 page)
1 October 2010Director's details changed for Mr Steven Paul Hull on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Mr Steven Paul Hull on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Stranabrooey 25 Woodlands Colchester Essex CO4 3JA on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Stranabrooey 25 Woodlands Colchester Essex CO4 3JA on 1 October 2010 (1 page)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Brian Tennant Newell on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Nicholas Adam Paterson-Jones on 30 March 2010 (2 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
26 October 2009Termination of appointment of Simon Gregory as a director (2 pages)
30 March 2009Incorporation (15 pages)