Company NameFAB Fakes The Flower Co Limited
DirectorJulia Hopwood
Company StatusDissolved
Company Number03956671
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years ago)

Directors

Director NameJulia Hopwood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleSaleswoman
Correspondence Address3 Stock Lane
Shavington
Crewe
Cheshire
CW2 5ED
Secretary NameMichael Davies
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 Oxford Road
Stoke On Trent
Staffordshire
ST6 6QS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressUnity Corporate Recovery And
Insolvency 12-14 Macon Court
Macon Way Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 June 2004Dissolved (1 page)
10 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
8 September 2003Registered office changed on 08/09/03 from: 12-14 macon court crewe cheshire CW1 6EA (1 page)
17 July 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
29 July 2002Liquidators statement of receipts and payments (5 pages)
28 June 2001Registered office changed on 28/06/01 from: 4E cockshades farm stock lane, wybunbury nantwich cheshire CW5 7HA (1 page)
25 June 2001Statement of affairs (13 pages)
25 June 2001Appointment of a voluntary liquidator (2 pages)
25 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
1 June 2000Director's particulars changed (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Registered office changed on 07/04/00 from: unit 7A shelton enterprise centre bedford street stoke on trent staffordshire ST1 4PZ (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
27 March 2000Incorporation (14 pages)