Company NameText.Mi Com Ltd
Company StatusDissolved
Company Number04421095
CategoryPrivate Limited Company
Incorporation Date19 April 2002(21 years, 11 months ago)
Dissolution Date6 February 2007 (17 years, 1 month ago)
Previous NameFlowbest Ltd

Business Activity

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

Directors

Director NameMr Sydney Morris
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 06 February 2007)
RoleManaging Director
Correspondence Address29 Barnhill Road
Prestwich
Manchester
M25 9WH
Secretary NameFiona Ruth Morris
NationalityBritish
StatusClosed
Appointed20 October 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 06 February 2007)
RoleSecretary
Correspondence Address29 Woodward Road
Prestwich
Manchester
M25 9TX
Secretary NameBeverley Denise Morris
NationalityBritish
StatusResigned
Appointed01 May 2002(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2003)
RoleSales Director
Correspondence Address29 Woodward Road
Prestwich
Manchester
M25 9TX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
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

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
12 August 2005Return made up to 19/04/05; full list of members (5 pages)
19 July 2005Company name changed flowbest LTD\certificate issued on 19/07/05 (2 pages)
21 February 2005Registered office changed on 21/02/05 from: 4TH floor dalton house 40-42 john dalton house manchester M2 6LE (1 page)
24 June 2004Return made up to 19/04/04; full list of members (5 pages)
24 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
24 June 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
24 June 2004Registered office changed on 24/06/04 from: 54 mayfield court mayfield road salford manchester M7 3WZ (1 page)
11 November 2003New secretary appointed (1 page)
11 November 2003Secretary resigned (1 page)
22 July 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
10 June 2003Compulsory strike-off action has been discontinued (1 page)
7 June 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Ad 01/05/02-01/05/02 £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2003First Gazette notice for compulsory strike-off (1 page)
8 March 2003New secretary appointed (1 page)
8 March 2003Registered office changed on 08/03/03 from: 54 mayfield court, mayfield road salford manchester M7 3WZ (1 page)
8 May 2002Registered office changed on 08/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)