Company NameFlow Best Ltd
Company StatusDissolved
Company Number04162008
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)
Previous NameTextmi.com Limited

Business Activity

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

Directors

Director NameJames Simon Morris
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(3 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (closed 29 August 2006)
RoleManaging Director
Correspondence Address29 Barnhill Road
Prestwich
Manchester
Lancashire
M25 9WH
Secretary NameBeverley Denise Morris
NationalityBritish
StatusClosed
Appointed30 April 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 29 August 2006)
RoleSales Director
Correspondence Address29 Woodward Road
Prestwich
Manchester
M25 9TX
Secretary NameGraeme Kevin Morris
NationalityBritish
StatusResigned
Appointed14 March 2001(3 weeks, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 2001)
RoleAccountant
Correspondence Address54 Mayfield Court
Mayfield Road
Salford
Manchester
M7 3WZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address4th Floor Dalton House
40-42 John Dalton Street
Manchester
Greater Manchester
M2 6LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
19 July 2005Company name changed textmi.com LIMITED\certificate issued on 19/07/05 (2 pages)
12 April 2005Compulsory strike-off action has been discontinued (1 page)
6 April 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 February 2005Registered office changed on 21/02/05 from: 26 southall street strangeways manchester M3 1LG (1 page)
8 February 2005First Gazette notice for compulsory strike-off (1 page)
3 August 2004Strike-off action suspended (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
22 July 2003Return made up to 16/02/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 March 2002Return made up to 16/02/02; full list of members (6 pages)
15 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
21 March 2001Registered office changed on 21/03/01 from: 26 southall street manchester M3 1LG (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
16 February 2001Incorporation (12 pages)