Company NameFlying Lady Mascots Limited
Company StatusDissolved
Company Number00199658
CategoryPrivate Limited Company
Incorporation Date31 July 1924(99 years, 8 months ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameGillian Duddy
NationalityBritish
StatusClosed
Appointed02 April 1996(71 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 05 February 2002)
RoleSolicitor
Correspondence Address11 Samlesbury Close
Manchester
Lancashire
M20 2FJ
Director NameHans Georg Melching
Date of BirthNovember 1949 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed15 July 1998(74 years after company formation)
Appointment Duration3 years, 6 months (closed 05 February 2002)
RoleFinance Director
Correspondence AddressAm Meelfeld 10
Calberlah 38547
Germany
Foreign
Director NameAnthony David Gott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(74 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 05 February 2002)
RoleChief Executive
Correspondence AddressInglewood 23 Park Road
Nantwich
Cheshire
CW5 7AQ
Director NameMr John Douglas Smith
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(66 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Torr Rise
Cobblers Cross
Tarporley
Cheshire
CW6 0UD
Director NameMr Peter Terry Ward
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(66 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Alexander Square
London
SW3 2AU
Secretary NameMr John Douglas Smith
NationalityBritish
StatusResigned
Appointed29 May 1991(66 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressC/O Rolls-Royce Motor Cars Ltd
Pyms Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Charles Matthews
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(67 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 1996)
RolePersonnel Director
Correspondence AddressSandleford Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9QQ
Wales
Secretary NameMr Charles Matthews
NationalityBritish
StatusResigned
Appointed30 June 1992(67 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 April 1993)
RolePersonnel Director
Correspondence AddressSandleford Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9QQ
Wales
Secretary NameStephen Nicholas Whatmore
NationalityBritish
StatusResigned
Appointed01 April 1993(68 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address84 Sandicroft Close
Birchwood
Warrington
WA3 7LA
Director NameMr Christopher John Stuart Woodwark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(70 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHolm Beech
Wood End Close One Pin Lane
Farnham Common
Bucks
SL2 3RF
Secretary NameMichael Robert Alexander Cobban
NationalityBritish
StatusResigned
Appointed01 June 1995(70 years, 10 months after company formation)
Appointment Duration10 months (resigned 02 April 1996)
RoleFinance Director
Correspondence Address5 St James Avenue
Gawsworth
Macclesfield
Cheshire
SK11 9RY
Director NameMichael Robert Alexander Cobban
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(71 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 1997)
RoleFinance Director
Correspondence Address5 St James Avenue
Gawsworth
Macclesfield
Cheshire
SK11 9RY
Director NameMr Graham John Morris
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(72 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Paddock 55 Chester Road
Holmes Chapel
Crewe
CW4 7DR
Director NameDavid John Cowen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(73 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1998)
RoleCompany Director
Correspondence Address20 Park Avenue
Dronfield
Sheffield
S18 6LQ

Location

Registered AddressPym's Lane
Crewe
Cheshire
CW1 3PL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe St Barnabas
Built Up AreaCrewe

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2001Full accounts made up to 31 December 2000 (9 pages)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
20 August 2001Application for striking-off (1 page)
28 June 2001Return made up to 29/05/01; full list of members (6 pages)
21 June 2000Return made up to 29/05/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
26 May 1999Return made up to 29/05/99; no change of members (4 pages)
12 February 1999New director appointed (3 pages)
8 February 1999Director resigned (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
29 June 1998Return made up to 29/05/98; full list of members (5 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
11 August 1997New director appointed (3 pages)
11 August 1997Director resigned (1 page)
3 June 1997Return made up to 29/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997New director appointed (3 pages)
19 March 1997New director appointed (2 pages)
9 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
6 June 1995Return made up to 29/05/95; no change of members (4 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)