Company NameFlying Fragrances Limited
Company StatusDissolved
Company Number02065095
CategoryPrivate Limited Company
Incorporation Date17 October 1986(37 years, 6 months ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Emil Freudenberg
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 08 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameMrs Stephanie Joy Ellison
NationalityBritish
StatusClosed
Appointed09 May 2000(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 08 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cedarwood
Delamere Park
Northwich
Cheshire
CW8 2XR
Director NameDorothy Ann Bradley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 9 months after company formation)
Appointment Duration8 years (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressThe Grange
Main Street Harworth
Doncaster
South Yorkshire
DN11 8LB
Director NameWilliam John Kent
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 November 1998)
RoleCompany Director
Correspondence AddressTarn Hows Union Street
Barnsley
South Yorkshire
S70 1JJ
Director NameJohn Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 9 months after company formation)
Appointment Duration8 years (resigned 02 August 1999)
RolePharmacist
Correspondence AddressThe Grange,Main Street
Old Harworth
Doncaster
South Yorkshire
DN11 8LB
Secretary NameDorothy Ann Bradley
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 January 1992)
RoleCompany Director
Correspondence Address6 Birchwood Dell
Bessacarr
Doncaster
South Yorkshire
DN4 6SY
Secretary NameMr Richard Emil Freudenberg
NationalityBritish
StatusResigned
Appointed23 January 1992(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Andrew Thomas Coyne
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(12 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ridley Drive
Norton
Cleveland
TS20 1HE

Location

Registered AddressUnit 6 Kirk Sandall Ind Estate
Doncaster
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£14,092
Current Liabilities£14,192

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
8 November 2002Application for striking-off (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
17 May 2001Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 March 2001New secretary appointed (2 pages)
22 March 2001Full accounts made up to 31 March 2000 (6 pages)
5 March 2001Director resigned (1 page)
2 February 2001Full accounts made up to 30 June 1998 (6 pages)
2 February 2001Full accounts made up to 31 July 1999 (6 pages)
27 June 2000Compulsory strike-off action has been discontinued (1 page)
26 June 2000Return made up to 03/08/99; full list of members (6 pages)
23 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
11 August 1998Return made up to 03/08/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
22 September 1997Return made up to 03/08/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
6 September 1996Return made up to 03/08/96; full list of members (7 pages)
5 February 1996Accounts for a small company made up to 30 June 1994 (5 pages)
24 October 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)