Prestwich
Manchester
M25 9WH
Secretary Name | Fiona Ruth Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 February 2007) |
Role | Secretary |
Correspondence Address | 29 Woodward Road Prestwich Manchester M25 9TX |
Secretary Name | Beverley Denise Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2003) |
Role | Sales Director |
Correspondence Address | 29 Woodward Road Prestwich Manchester M25 9TX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 4th Floor Dalton House 40-42 John Dalton Street Manchester Greater Manchester M2 6LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2005 | Return made up to 19/04/05; full list of members (5 pages) |
19 July 2005 | Company name changed flowbest LTD\certificate issued on 19/07/05 (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 4TH floor dalton house 40-42 john dalton house manchester M2 6LE (1 page) |
24 June 2004 | Return made up to 19/04/04; full list of members (5 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 June 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 54 mayfield court mayfield road salford manchester M7 3WZ (1 page) |
11 November 2003 | New secretary appointed (1 page) |
11 November 2003 | Secretary resigned (1 page) |
22 July 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
10 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2003 | Return made up to 19/04/03; full list of members
|
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Ad 01/05/02-01/05/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2003 | New secretary appointed (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 54 mayfield court, mayfield road salford manchester M7 3WZ (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |