Company NameFlashford Limited
DirectorsBrian Mosley and Henry Stephen Neil Stone
Company StatusDissolved
Company Number00675646
CategoryPrivate Limited Company
Incorporation Date21 November 1960(63 years, 5 months ago)
Previous NamePacking Improvements Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameBrian Mosley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1992(31 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RolePlastic Film Converter
Correspondence Address17 Whitehall Road
Sale
Cheshire
M33 3WJ
Director NameHenry Stephen Neil Stone
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1992(31 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleBrush Manufacturer
Correspondence AddressSouth Lawns
Wigton Lane
Leeds
West Yorkshire
LS17 8SJ
Secretary NameStephen Derrick Mosley
NationalityBritish
StatusCurrent
Appointed26 October 1992(31 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleAdministrator
Correspondence Address38 Daylesford Road
Cheadle
Cheshire
SK8 1LF
Director NameRaymond Stone
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(31 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 1994)
RoleBrush Manufacturer
Correspondence AddressWoodbourne Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HX
Secretary NameMr Victor Maule
NationalityBritish
StatusResigned
Appointed25 October 1992(31 years, 11 months after company formation)
Appointment Duration1 day (resigned 26 October 1992)
RoleCompany Director
Correspondence AddressNewcourt
Rainow Road
Macclesfield
Cheshire
SK10 2PJ
Director NameStephen Derrick Mosley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(31 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 June 1997)
RoleAdministrator
Correspondence Address38 Daylesford Road
Cheadle
Cheshire
SK8 1LF

Location

Registered AddressC/O Kidsons Impey
Devonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,626,069
Gross Profit£339,989
Net Worth£497,678
Cash£76,056
Current Liabilities£286,092

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 April 2002Dissolved (1 page)
11 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
14 May 1999Liquidators statement of receipts and payments (5 pages)
18 November 1998Liquidators statement of receipts and payments (5 pages)
17 November 1997Registered office changed on 17/11/97 from: wardley industrial estate priestly road worsley greater manchester M28 5NJ (1 page)
14 November 1997Appointment of a voluntary liquidator (1 page)
14 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 1997Director resigned (1 page)
14 October 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Declaration of solvency (3 pages)
30 April 1997Company name changed packing improvements LIMITED\certificate issued on 01/05/97 (2 pages)
31 October 1996Accounts made up to 31 December 1995 (17 pages)
30 October 1996Return made up to 25/10/96; no change of members (4 pages)
3 November 1995Accounts made up to 31 December 1994 (15 pages)
3 November 1995Return made up to 25/10/95; no change of members (4 pages)