Company NameContraflow Management Ltd
Company StatusDissolved
Company Number03824886
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePip Boydell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address412 Wilbraham Road
Manchester
Lancashire
M21 0SD
Secretary NameRachel Elizabeth Pike
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address412 Wilbraham Road
Manchester
Lancashire
M21 0SD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address398 Wilbraham Road
Manchester
Lancashire
M21 0UH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008Application for striking-off (1 page)
28 September 2007Return made up to 13/08/07; full list of members (2 pages)
22 August 2006Return made up to 13/08/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
18 August 2005Return made up to 13/08/05; full list of members (2 pages)
9 December 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
24 August 2004Return made up to 13/08/04; full list of members (6 pages)
20 April 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
4 September 2003Return made up to 13/08/03; full list of members (6 pages)
24 October 2002Return made up to 13/08/02; full list of members (6 pages)
16 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
17 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
3 September 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(6 pages)
29 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
29 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 August 2000Return made up to 13/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(6 pages)
27 September 1999Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
27 September 1999882R allot 2 sub shares 200999 (2 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999New director appointed (2 pages)
13 August 1999Incorporation (15 pages)