Company NameFlamingo Clothing Limited
DirectorsNasreen Niaz and Saleem Niaz
Company StatusDissolved
Company Number02365571
CategoryPrivate Limited Company
Incorporation Date28 March 1989(35 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Nasreen Niaz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(3 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address207 New Brook Road
Atherton
Manchester
Lancashire
M46 9HA
Director NameMr Saleem Niaz
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(3 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleClothing Wholesaler Retailer
Correspondence Address222 Bolton Road
Atherton
Manchester
Lancashire
M46 9HQ
Secretary NameMiss Nasreen Niaz
NationalityBritish
StatusCurrent
Appointed25 June 1992(3 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address207 New Brook Road
Atherton
Manchester
Lancashire
M46 9HA

Location

Registered AddressPeel House
2 Chorley Old Road
Bolton
Lancashire
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 September 1997Notice of ceasing to act as a voluntary liquidator (1 page)
24 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
30 January 1997Liquidators statement of receipts and payments (10 pages)
17 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 1996Appointment of a voluntary liquidator (2 pages)
9 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1996Registered office changed on 08/01/96 from: 45 dale street manchester M1 2HF (1 page)