Company NameFluke Clothing Limited
Company StatusDissolved
Company Number03270933
CategoryPrivate Limited Company
Incorporation Date30 October 1996(27 years, 6 months ago)
Dissolution Date15 April 2009 (15 years ago)
Previous NameSolitaire Collections Limited

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 NameDinesh Kumar Syal
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1996(same day as company formation)
RoleImport/Exports & Distribution
Correspondence Address37 Port Street
Manchester
Lancashire
M1 2EQ
Secretary NamePoonam Syal
NationalityBritish
StatusClosed
Appointed30 September 2001(4 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 15 April 2009)
RoleSecretary
Correspondence Address37 Port Street
Manchester
Lancashire
M1 2EQ
Director NameNaresh Kumar Syal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(same day as company formation)
RoleImports Exports & Distribution
Correspondence Address53 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Secretary NameDinesh Kumar Syal
NationalityBritish
StatusResigned
Appointed30 October 1996(same day as company formation)
RoleImport/Exports & Distribution
Correspondence Address53 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNorthwood
76 Currier Lane
Ashton-Under-Lyne
Lancashire
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2008Statement of affairs with form 4.19 (7 pages)
17 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2008Appointment of a voluntary liquidator (1 page)
28 February 2008Registered office changed on 28/02/2008 from solitaire 37 port street manchester lancashire M1 2EQ (1 page)
10 January 2008Return made up to 30/10/07; no change of members (6 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 July 2006Return made up to 30/10/05; full list of members (6 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 November 2004Return made up to 30/10/04; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
31 October 2003Return made up to 30/10/03; full list of members (6 pages)
11 August 2003Registered office changed on 11/08/03 from: karam house 79 lever street manchester M1 1FL (1 page)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
3 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
27 December 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 December 2001Secretary resigned;director resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
27 November 2000Return made up to 30/10/00; full list of members (6 pages)
18 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
23 November 1999Return made up to 30/10/99; full list of members (6 pages)
5 October 1999Company name changed solitaire collections LIMITED\certificate issued on 06/10/99 (2 pages)
9 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
2 February 1999Registered office changed on 02/02/99 from: 68-70 newton street manchester M1 1HW (1 page)
20 January 1999Return made up to 30/10/98; no change of members (4 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
12 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
21 January 1997Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 1996Secretary resigned (1 page)
30 October 1996Incorporation (19 pages)