Company NameFlash Clothing Co (UK) Limited
Company StatusDissolved
Company Number02974893
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date15 July 1997 (26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAbdul Sattar
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address73 Morningside Drive
East Didsbury
Manchester
M20 5PW
Secretary NameAbdul Qayum
NationalityBritish
StatusClosed
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 St Anns Road South
Heald Green
Cheadle
Cheshire
SK8 3DZ
Director NameKhadam Hussain
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address73 Morningside Drive
East Didsbury
Manchester
M20 5PW
Director NameAbdul Qayum
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 St Anns Road South
Heald Green
Cheadle
Cheshire
SK8 3DZ
Director NameIrfan Anwar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 October 1995)
RoleCompany Director
Correspondence Address65 Mauldeth Road
Wathington
Manchester
M20 4NF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6,Tariff Street
Manchester
M1 2FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
22 March 1996Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Return made up to 06/10/95; full list of members
  • 363(287) ‐ Registered office changed on 30/10/95
(6 pages)
7 July 1995Director resigned;new director appointed (2 pages)