Company NameFlueboost (NW) Limited
Company StatusDissolved
Company Number03949344
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)
Previous NameStoneybroke Ltd

Business Activity

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

Directors

Director NameAlison Cartwright
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 02 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHornpipe Cottage
Whitecroft Heath Road
Lower Withington
Cheshire
SK11 9DF
Director NameSimon Guy Somerset Cartwright
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHornpipe Cottage
Whitecroft Heath Road
Lower Withington
Cheshire
SK11 9DF
Secretary NameAlison Cartwright
NationalityBritish
StatusClosed
Appointed26 April 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 02 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHornpipe Cottage
Whitecroft Heath Road
Lower Withington
Cheshire
SK11 9DF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressHornpipe Cottage
Whitecroft Heath Road, Lower
Withington Macclesfield
Cheshire
SK11 9DF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishLower Withington
WardGawsworth

Financials

Year2014
Net Worth-£2,655
Cash£25
Current Liabilities£2,680

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
8 July 2010Application to strike the company off the register (4 pages)
8 July 2010Application to strike the company off the register (4 pages)
31 March 2010Director's details changed for Alison Cartwright on 25 March 2010 (2 pages)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
31 March 2010Director's details changed for Alison Cartwright on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Simon Guy Somerset Cartwright on 25 March 2010 (2 pages)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
31 March 2010Director's details changed for Simon Guy Somerset Cartwright on 25 March 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 16/03/09; full list of members (4 pages)
7 April 2009Return made up to 16/03/09; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 July 2007Company name changed stoneybroke LTD\certificate issued on 11/07/07 (2 pages)
11 July 2007Company name changed stoneybroke LTD\certificate issued on 11/07/07 (2 pages)
2 April 2007Return made up to 16/03/07; full list of members (7 pages)
2 April 2007Return made up to 16/03/07; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 April 2006Return made up to 16/03/06; full list of members (7 pages)
7 April 2006Return made up to 16/03/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2005Return made up to 16/03/05; full list of members (7 pages)
23 March 2005Return made up to 16/03/05; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 March 2004Return made up to 16/03/04; full list of members (7 pages)
24 March 2004Return made up to 16/03/04; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 April 2003Return made up to 16/03/03; full list of members (7 pages)
10 April 2003Return made up to 16/03/03; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 March 2002Return made up to 16/03/02; full list of members (6 pages)
21 March 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
(6 pages)
29 January 2002Accounts made up to 31 March 2001 (1 page)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 March 2001Return made up to 16/03/01; full list of members (6 pages)
27 March 2001Return made up to 16/03/01; full list of members (6 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: hesketh house 16 alderley road wilmslow cheshire SK9 1JX (1 page)
14 February 2001Registered office changed on 14/02/01 from: hesketh house 16 alderley road wilmslow cheshire SK9 1JX (1 page)
14 February 2001Ad 26/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001Ad 26/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
5 May 2000Registered office changed on 05/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
16 March 2000Incorporation (12 pages)
16 March 2000Incorporation (12 pages)