About

Registered Number: 05233448
Date of Incorporation: 16/09/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2016 (7 years and 6 months ago)
Registered Address: Hodgsons Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ

 

Established in 2004, Fascin8 Ltd has its registered office in Timperley, it's status in the Companies House registry is set to "Dissolved". Fascin8 Ltd has one director listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, James David 17 September 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 09 September 2016
4.68 - Liquidator's statement of receipts and payments 09 February 2016
4.68 - Liquidator's statement of receipts and payments 06 March 2015
4.68 - Liquidator's statement of receipts and payments 04 March 2014
4.68 - Liquidator's statement of receipts and payments 25 February 2013
2.34B - N/A 03 January 2012
2.23B - N/A 21 July 2011
2.31B - N/A 21 July 2011
2.24B - N/A 06 July 2011
2.24B - N/A 08 February 2011
2.23B - N/A 07 January 2011
2.12B - N/A 07 January 2011
2.16B - N/A 08 October 2010
2.16B - N/A 29 September 2010
2.17B - N/A 27 September 2010
2.12B - N/A 03 August 2010
AD01 - Change of registered office address 02 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
SH08 - Notice of name or other designation of class of shares 29 January 2010
363a - Annual Return 24 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
AA - Annual Accounts 03 August 2009
395 - Particulars of a mortgage or charge 21 July 2009
363a - Annual Return 19 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
395 - Particulars of a mortgage or charge 19 June 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 10 October 2007
AUD - Auditor's letter of resignation 07 September 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 27 September 2005
395 - Particulars of a mortgage or charge 07 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
NEWINC - New incorporation documents 16 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2009 Outstanding

N/A

Debenture 18 June 2008 Fully Satisfied

N/A

Memorandum of deposit 29 June 2005 Outstanding

N/A

First party charge over credit balances 29 June 2005 Outstanding

N/A

Debenture 29 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.