Elton
Chester
Cheshire
CH2 4PW
Wales
Director Name | Elizabeth Janet Joy |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 December 2001) |
Role | Office Manager |
Correspondence Address | 6 Linden Drive Helsby Frodsham Cheshire WA6 0DZ |
Director Name | Andrew Terence Loyden |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 December 2001) |
Role | Production Manager |
Correspondence Address | 35 The Rock Helsby Warrington Cheshire WA6 9AS |
Director Name | Terence John Loyden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 December 2001) |
Role | Company Director |
Correspondence Address | 35 The Rock Helsby Warrington Cheshire WA6 9AS |
Secretary Name | Elizabeth Janet Joy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 December 2001) |
Role | Office Manager |
Correspondence Address | 6 Linden Drive Helsby Frodsham Cheshire WA6 0DZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 7-7a Barrowmore Industrial Est Great Barrow Chester Cheshire CH3 7JA Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Barrow |
Ward | Gowy |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2000 | Company name changed flowbound LIMITED\certificate issued on 28/12/00 (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
11 April 2000 | Secretary resigned (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (2 pages) |
2 March 2000 | Incorporation (11 pages) |