Company NameFlower Child Fashion Ltd
Company StatusDissolved
Company Number04476310
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMohammed Tariq
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address178 Chamber Road
Oldham
Lancashire
OL8 4BU
Secretary NameMr Kameran Tariq
NationalityBritish
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Chamber Road
Oldham
Lancashire
OL8 4BU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressUnit 2 Peel Lane
Off North Road
Manchester
Lancs
M8 8RJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£32,615
Gross Profit£10,435
Net Worth£8,245
Cash£9,437
Current Liabilities£8,314

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
11 March 2008Application for striking-off (1 page)
12 October 2007Return made up to 30/06/07; no change of members (6 pages)
27 July 2006Total exemption full accounts made up to 31 July 2003 (10 pages)
27 July 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Total exemption full accounts made up to 31 July 2004 (10 pages)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Return made up to 03/07/04; full list of members (7 pages)
27 July 2006Return made up to 03/07/05; full list of members (7 pages)
27 July 2006Registered office changed on 27/07/06 from: unit 2 peel lane off north road manchester lancs M8 8RJ (1 page)
27 July 2006Return made up to 30/06/06; no change of members (6 pages)
27 July 2006Registered office changed on 27/07/06 from: 46 marshall street manchester lancashire M4 5FU (1 page)
26 July 2006Restoration by order of the court (2 pages)
5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
10 October 2003Return made up to 03/07/03; full list of members (6 pages)
10 August 2002Registered office changed on 10/08/02 from: 46 marshall st manchester M4 5FU M4 5FU (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
3 July 2002Incorporation (9 pages)