Company NameFlip-Side Promotions Limited
Company StatusDissolved
Company Number03495364
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Michael Anthony Potterton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood House
Thorndean Drive
Warninglid
West Sussex
RH17 5SX
Secretary NameMoira Meg Potterton
NationalityBritish
StatusClosed
Appointed31 January 2006(8 years after company formation)
Appointment Duration1 year, 9 months (closed 13 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House
Thorndean Drive
Warninglid
West Sussex
RH17 5SX
Director NameNicola Jane Potterton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Beadles Lane
Old Oxted
Surrey
RH8 9JJ
Secretary NameNicola Jane Potterton
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Beadles Lane
Old Oxted
Surrey
RH8 9JJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£614
Cash£1,726
Current Liabilities£5,077

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
18 June 2007Application for striking-off (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 March 2007Return made up to 20/01/07; full list of members (2 pages)
28 November 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned;director resigned (1 page)
10 February 2006Return made up to 20/01/06; full list of members (2 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 February 2005Return made up to 20/01/05; full list of members (2 pages)
21 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 February 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 January 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(7 pages)
26 January 2003Return made up to 20/01/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 January 2002Return made up to 20/01/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 January 2000Return made up to 20/01/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
4 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1999Return made up to 20/01/99; full list of members (6 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Registered office changed on 23/01/98 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
20 January 1998Incorporation (13 pages)