Company NameFlipart Limited
Company StatusDissolved
Company Number03920667
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Joseph Mendelson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address64a Upper Park Road
Salford
Lancashire
M7 4JA
Secretary NameLynn Lacey
NationalityBritish
StatusClosed
Appointed01 March 2004(4 years after company formation)
Appointment Duration6 years, 5 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address65 Bury Street
Radcliffe
Manchester
M26 2GB
Secretary NameAdam Richard Bookman
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Bishops Road
Prestwich
Manchester
Lancashire
M25 0HS
Secretary NameAndrea Sharon Coulding
NationalityBritish
StatusResigned
Appointed28 February 2003(3 years after company formation)
Appointment Duration1 year (resigned 01 March 2004)
RoleFinance Manager
Correspondence Address60 Waverley Road
Gee Cross
Hyde
Cheshire
SK14 5AU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2009Return made up to 07/02/09; no change of members (4 pages)
29 April 2009Secretary's change of particulars / lynn pollard / 19/05/2007 (1 page)
29 April 2009Secretary's Change of Particulars / lynn pollard / 19/05/2007 / Surname was: pollard, now: lacey; HouseName/Number was: , now: 65; Street was: 65 bury street, now: bury street; Area was: , now: radcliffe; Post Town was: radcliffe, now: manchester; Region was: manchester, now: (1 page)
29 April 2009Return made up to 07/02/09; no change of members (4 pages)
5 April 2008Accounts made up to 31 March 2008 (1 page)
5 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 February 2008Return made up to 07/02/08; no change of members (6 pages)
19 February 2008Return made up to 07/02/08; no change of members (6 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 February 2008Accounts made up to 31 March 2007 (1 page)
19 March 2007Return made up to 07/02/07; full list of members (6 pages)
19 March 2007Return made up to 07/02/07; full list of members (6 pages)
15 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 June 2006Accounts made up to 31 March 2006 (1 page)
14 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 March 2006Accounts made up to 31 March 2005 (1 page)
22 February 2006Return made up to 07/02/06; full list of members (6 pages)
22 February 2006Return made up to 07/02/06; full list of members (6 pages)
23 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2005Return made up to 07/02/05; full list of members (6 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 November 2004Accounts made up to 31 March 2004 (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004Secretary resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: lopian gross barnett & co harvester house 37 peter street manchester lancashire M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: lopian gross barnett & co harvester house 37 peter street manchester lancashire M2 5QD (1 page)
27 February 2004Return made up to 07/02/04; full list of members (6 pages)
27 February 2004Return made up to 07/02/04; full list of members (6 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 December 2003Accounts made up to 31 March 2003 (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
7 February 2003Return made up to 07/02/03; full list of members (6 pages)
7 February 2003Return made up to 07/02/03; full list of members (6 pages)
2 January 2003Accounts made up to 31 March 2002 (2 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 February 2002Return made up to 07/02/02; full list of members (6 pages)
7 February 2002Return made up to 07/02/02; full list of members (6 pages)
12 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 October 2001Accounts made up to 31 March 2001 (2 pages)
13 February 2001Return made up to 07/02/01; full list of members (6 pages)
13 February 2001Return made up to 07/02/01; full list of members (6 pages)
1 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
1 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 August 2000Registered office changed on 11/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 February 2000Incorporation (18 pages)