Stockton-On-Tees
Cleveland
TS19 0XN
Secretary Name | Angela Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Faverdale Close Stockton-On-Tees Cleveland TS19 0XN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2003(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 | 10 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Summit House 13 High Street Wanstead E11 2AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £473 |
Cash | £113,342 |
Current Liabilities | £113,715 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
19 September 2007 | Secretary's particulars changed (1 page) |
19 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed (1 page) |
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 November 2006 | Return made up to 10/09/06; full list of members (2 pages) |
13 November 2006 | Return made up to 10/09/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
21 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 September 2004 | Return made up to 10/09/04; full list of members (3 pages) |
27 September 2004 | Return made up to 10/09/04; full list of members (3 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: summit house, 13 high street wanstead london E11 2AA (1 page) |
30 October 2003 | New secretary appointed (1 page) |
30 October 2003 | Ad 15/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 October 2003 | New secretary appointed (1 page) |
30 October 2003 | New director appointed (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: summit house, 13 high street wanstead london E11 2AA (1 page) |
30 October 2003 | New director appointed (1 page) |
30 October 2003 | Ad 15/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2003 | Company name changed flowberry LTD\certificate issued on 29/10/03 (2 pages) |
29 October 2003 | Company name changed flowberry LTD\certificate issued on 29/10/03 (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
10 September 2003 | Incorporation (9 pages) |
10 September 2003 | Incorporation (9 pages) |