Company NameFlava (UK) Limited
Company StatusDissolved
Company Number04474921
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Phillip Leslie Walker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(1 month after company formation)
Appointment Duration6 years, 7 months (closed 10 March 2009)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressRoom 107 Chatsworth House
19 Lever Street
Manchester
M1 1BY
Secretary NameElizabeth Olude
NationalityBritish
StatusClosed
Appointed01 February 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 10 March 2009)
RoleSale Administration
Correspondence Address104b Boundary Lane
Manchester
M15 6FD
Secretary NameMr Phillip Leslie Walker
NationalityBritish
StatusResigned
Appointed01 August 2002(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2006)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressRoom 107 Chatsworth House
19 Lever Street
Manchester
M1 1BY
Secretary NameRebecca Harrison
NationalityBritish
StatusResigned
Appointed04 September 2002(2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressFlat 6 23 Clyde Road
West Didsbury
Manchester
Lancashire
M20 2NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressRoom 107 Chatsworth House
19 Lever Street
Manchester
M1 1BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£32,619
Cash£1,013
Current Liabilities£85,244

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
4 September 2008Application for striking-off (1 page)
7 September 2007Return made up to 02/07/07; no change of members (6 pages)
20 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 October 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 September 2005Return made up to 02/07/05; full list of members (8 pages)
9 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 September 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 August 2004Return made up to 02/07/04; full list of members (8 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 March 2004New director appointed (2 pages)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
8 October 2002New secretary appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 1 - 7 bent street cheetham hill manchester M8 8NF (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
2 July 2002Incorporation (9 pages)