Company NameThe Floor Image Company Limited
Company StatusDissolved
Company Number03811955
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date26 November 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Frederick Leutton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address193 Windlehurst Road
High Lane
Stockport
Cheshire
SK6 8AG
Secretary NameA B & C Secretarial Limited (Corporation)
StatusClosed
Appointed20 July 2000(1 year after company formation)
Appointment Duration2 years, 4 months (closed 26 November 2002)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Gary Brine
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coopers Fold
Cheadle Hulme
Cheadle
Cheshire
SK8 6PP
Secretary NameJohn Frederick Leutton
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address193 Windlehurst Road
High Lane
Stockport
Cheshire
SK6 8AG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered AddressHallidays Portland Buildings
127-129 Portland Street
Manchester
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,470
Current Liabilities£3,470

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
4 July 2002Application for striking-off (1 page)
5 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 October 2001Registered office changed on 05/10/01 from: seaton house wellington street stockport cheshire SK1 3AD (1 page)
11 July 2001Return made up to 19/07/01; full list of members (6 pages)
26 June 2001Registered office changed on 26/06/01 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
1 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
10 August 2000Ad 25/08/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 August 2000Return made up to 19/07/00; full list of members (5 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Registered office changed on 26/07/00 from: steam packet house 76 cross st manchester lancashire M2 4JU (1 page)
7 March 2000Particulars of mortgage/charge (4 pages)
3 August 1999New secretary appointed;new director appointed (2 pages)
3 August 1999New director appointed (2 pages)
30 July 1999Director resigned (2 pages)
30 July 1999Secretary resigned (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 79 oxford street manchester lancashire M1 6FR (2 pages)
19 July 1999Incorporation (10 pages)