Company NameFloss Ltd
Company StatusDissolved
Company Number04705832
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date8 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameCatherine McAleese
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address19 Welburn Avenue
West Park
Leeds
LS16 5HJ
Director NameMr Les Rowley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address19 Welburn Avenue
West Park
Leeds
West Yorkshire
LS16 5HJ
Secretary NameMr Les Rowley
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address19 Welburn Avenue
West Park
Leeds
West Yorkshire
LS16 5HJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Catherine Mcaleese
50.00%
Ordinary
50 at £1Les Rowley
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,989
Cash£7,111
Current Liabilities£100,307

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2012Final Gazette dissolved following liquidation (1 page)
8 September 2012Final Gazette dissolved following liquidation (1 page)
8 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
8 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (6 pages)
8 June 2012Liquidators statement of receipts and payments to 31 May 2012 (6 pages)
8 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (6 pages)
8 June 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
11 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-27
(1 page)
3 August 2011Statement of affairs with form 4.19 (5 pages)
3 August 2011Statement of affairs with form 4.19 (5 pages)
3 August 2011Appointment of a voluntary liquidator (1 page)
3 August 2011Appointment of a voluntary liquidator (1 page)
3 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2011Registered office address changed from Unit 18 the Light the Headrow Leeds LS1 8TL on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from Unit 18 the Light the Headrow Leeds LS1 8TL on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from Unit 18 the Light the Headrow Leeds LS1 8TL on 3 August 2011 (2 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
(5 pages)
12 May 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
(5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Director's details changed for Catherine Mcaleese on 2 October 2009 (2 pages)
15 November 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Catherine Mcaleese on 2 October 2009 (2 pages)
15 November 2010Director's details changed for Catherine Mcaleese on 2 October 2009 (2 pages)
15 November 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 20 March 2009 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 20 March 2009 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Annual return made up to 20 March 2008 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 20 March 2008 with a full list of shareholders (4 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Return made up to 20/03/07; full list of members (4 pages)
10 March 2009Registered office changed on 10/03/2009 from unti 18 the headrow leeds LS1 8TL (1 page)
10 March 2009Return made up to 20/03/07; full list of members (4 pages)
10 March 2009Registered office changed on 10/03/2009 from unti 18 the headrow leeds LS1 8TL (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
27 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 May 2006Return made up to 20/03/06; full list of members (2 pages)
30 May 2006Return made up to 20/03/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 July 2005Return made up to 20/03/05; full list of members (3 pages)
27 July 2005Return made up to 20/03/05; full list of members (3 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 March 2004Return made up to 20/03/04; full list of members (7 pages)
31 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2003Particulars of mortgage/charge (5 pages)
15 July 2003Particulars of mortgage/charge (5 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
27 April 2003Ad 20/03/03-11/04/03 £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2003Ad 20/03/03-11/04/03 £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
20 March 2003Incorporation (14 pages)
20 March 2003Incorporation (14 pages)