Company NameFlavio Distribution Ltd
Company StatusDissolved
Company Number06994428
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Tanaporn Thompson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(7 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 16 May 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 49 Consett Business Park
Villa Real
Consett
DH8 6BP
Director NameMiss Shiela Good
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dawlish Close
North Shields
Tyne & Wear
NE29 8QP
Director NameMrs Lorraine Appleyard
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address14 Lumley Drive
Delves Lane
Consett
County Durham
DH8 7DS
Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Butsfield Lane
Consett
County Durham
DH8 9EN
Secretary NameBournewood Limited (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I.
Secretary NameSycamore Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2015)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett
Durham
DH8 6BP

Location

Registered AddressUnit 49 Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£222
Current Liabilities£74

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2017Registered office address changed from Office a Consett Business Park Villa Real Consett DH8 6BP England to Unit 49 Consett Business Park Villa Real Consett DH8 6BP on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Office a Consett Business Park Villa Real Consett DH8 6BP England to Unit 49 Consett Business Park Villa Real Consett DH8 6BP on 23 March 2017 (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
16 February 2017Application to strike the company off the register (2 pages)
16 February 2017Application to strike the company off the register (2 pages)
9 February 2017Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
6 February 2017Termination of appointment of Lorraine Appleyard as a director on 6 February 2017 (1 page)
6 February 2017Appointment of Miss Tanaporn Thompson as a director on 6 February 2017 (2 pages)
6 February 2017Termination of appointment of Lorraine Appleyard as a director on 6 February 2017 (1 page)
6 February 2017Appointment of Miss Tanaporn Thompson as a director on 6 February 2017 (2 pages)
23 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
31 July 2015Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Simon Peter Dowson as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Simon Peter Dowson as a director on 31 July 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 June 2014Appointment of Miss Lorraine Appleyard as a director (2 pages)
4 June 2014Appointment of Miss Lorraine Appleyard as a director (2 pages)
2 June 2014Termination of appointment of Lorraine Appleyard as a director (1 page)
2 June 2014Termination of appointment of Sycamore Secretaries Ltd as a secretary (1 page)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Termination of appointment of Sycamore Secretaries Ltd as a secretary (1 page)
2 June 2014Termination of appointment of Lorraine Appleyard as a director (1 page)
29 May 2014Registered office address changed from 26 Dixon Avenue Ebchester Consett County Durham DH8 0PZ England on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 26 Dixon Avenue Ebchester Consett County Durham DH8 0PZ England on 29 May 2014 (1 page)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 April 2013Director's details changed for Mrs Lorraine Appleyard on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Mrs Lorraine Appleyard on 22 April 2013 (2 pages)
19 April 2013Secretary's details changed for Sycamore Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Sycamore Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Sycamore Secretaries Ltd on 1 October 2012 (2 pages)
29 October 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
29 October 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Registered office address changed from 3 York Road Blackhill Consett County Durham DH8 0LL United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 3 York Road Blackhill Consett County Durham DH8 0LL United Kingdom on 28 June 2012 (1 page)
20 June 2012Director's details changed for Mrs Lorraine Appleyard on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Mrs Lorraine Appleyard on 20 June 2012 (2 pages)
24 May 2012Termination of appointment of Shiela Good as a director (1 page)
24 May 2012Appointment of Mrs Lorraine Appleyard as a director (2 pages)
24 May 2012Termination of appointment of Shiela Good as a director (1 page)
24 May 2012Appointment of Mrs Lorraine Appleyard as a director (2 pages)
4 November 2011Register(s) moved to registered inspection location (2 pages)
4 November 2011Register(s) moved to registered inspection location (2 pages)
4 November 2011Register inspection address has been changed (2 pages)
4 November 2011Register inspection address has been changed (2 pages)
31 October 2011Appointment of Sycamore Secretaries Ltd as a secretary (2 pages)
31 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
31 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
31 October 2011Appointment of Sycamore Secretaries Ltd as a secretary (2 pages)
10 October 2011Registered office address changed from 7 Wear Avenue Leadgate Consett County Durham DH8 6EP United Kingdom on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 7 Wear Avenue Leadgate Consett County Durham DH8 6EP United Kingdom on 10 October 2011 (1 page)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Miss Shiela Good on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Miss Shiela Good on 19 August 2010 (2 pages)
19 August 2010Secretary's details changed for Bournewood Limited on 19 August 2010 (2 pages)
19 August 2010Secretary's details changed for Bournewood Limited on 19 August 2010 (2 pages)
19 October 2009Registered office address changed from 10 Fairfield Consett Co Durham DH8 7HA on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 10 Fairfield Consett Co Durham DH8 7HA on 19 October 2009 (1 page)
2 September 2009Accounting reference date extended from 31/08/2010 to 31/10/2010 (1 page)
2 September 2009Accounting reference date extended from 31/08/2010 to 31/10/2010 (1 page)
19 August 2009Incorporation (18 pages)
19 August 2009Incorporation (18 pages)