Company NameFlossy Limited
Company StatusDissolved
Company Number03944063
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 2 months ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)
Previous NameUnderthorn Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameChristine Skinkis
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(2 weeks, 6 days after company formation)
Appointment Duration21 years, 3 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighland House
Rochdale Road Denshaw
Oldham
Lancashire
OL3 5UE
Director NameMr Michael John Skinkis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(2 weeks, 6 days after company formation)
Appointment Duration21 years, 3 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighland House
Rochdale Road Denshaw
Oldham
Lancashire
OL3 5UE
Secretary NameMr Michael John Skinkis
NationalityBritish
StatusClosed
Appointed30 March 2000(2 weeks, 6 days after company formation)
Appointment Duration21 years, 3 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighland House
Rochdale Road Denshaw
Oldham
Lancashire
OL3 5UE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressHighland House
Rochdale Road
Denshaw
Oldham
OL3 5UE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North

Shareholders

1 at £1Christine Skinkis
50.00%
Ordinary
1 at £1Michael J. Skinkis
50.00%
Ordinary

Financials

Year2014
Net Worth£33,430
Current Liabilities£25,573

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
8 February 2018Notification of Christine Skinkiss as a person with significant control on 6 April 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
4 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
25 September 2014Micro company accounts made up to 31 March 2014 (2 pages)
25 September 2014Micro company accounts made up to 31 March 2014 (2 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Michael John Skinkis on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Christine Skinkis on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Michael John Skinkis on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Christine Skinkis on 30 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Return made up to 09/03/09; full list of members (4 pages)
24 April 2009Return made up to 09/03/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 September 2008Return made up to 09/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2008Return made up to 09/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 March 2007Return made up to 09/03/07; full list of members (7 pages)
22 March 2007Return made up to 09/03/07; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Return made up to 09/03/06; full list of members (7 pages)
20 June 2006Return made up to 09/03/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/05
(7 pages)
22 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/05
(7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 March 2004Return made up to 09/03/04; full list of members (7 pages)
15 March 2004Return made up to 09/03/04; full list of members (7 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
31 March 2003Return made up to 09/03/03; full list of members (7 pages)
31 March 2003Return made up to 09/03/03; full list of members (7 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
20 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
20 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
29 March 2001Return made up to 09/03/01; full list of members (6 pages)
29 March 2001Return made up to 09/03/01; full list of members (6 pages)
8 June 2000Company name changed underthorn LTD\certificate issued on 09/06/00 (2 pages)
8 June 2000Company name changed underthorn LTD\certificate issued on 09/06/00 (2 pages)
16 April 2000Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000Registered office changed on 16/04/00 from: thornfield house delamer road, bowdon altrincham cheshire WA14 2NG (1 page)
16 April 2000Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2000Registered office changed on 16/04/00 from: thornfield house delamer road, bowdon altrincham cheshire WA14 2NG (1 page)
11 April 2000Registered office changed on 11/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
9 March 2000Incorporation (12 pages)