Company NameFlowerbyte Computer Limited
Company StatusDissolved
Company Number02884124
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 4 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew William Dunlop
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(4 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 30 September 2003)
RoleComputer Consultant
Correspondence Address2 The Rookery
Deepcar
Sheffield
S36 2NA
Director NameMaureen Ann Campbell Dunlop
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(4 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 30 September 2003)
RoleEducationalist
Correspondence Address2 The Rookery
Deepcar
Sheffield
S36 2NA
Secretary NameAndrew William Dunlop
NationalityBritish
StatusClosed
Appointed31 May 1994(4 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 30 September 2003)
RoleComputer Consultant
Correspondence Address2 The Rookery
Deepcar
Sheffield
S36 2NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 The Rookery
Deepcar
Sheffield South Yorkshire
S36 2NA
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge

Financials

Year2014
Net Worth£186
Cash£186

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
2 May 2003Application for striking-off (1 page)
18 April 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (1 page)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 31 May 1999 (1 page)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 May 1998 (1 page)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1998Accounts for a small company made up to 31 May 1997 (1 page)
23 October 1997Registered office changed on 23/10/97 from: 34 blackthorne drive chingford london E4 6LS (1 page)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 31 May 1996 (1 page)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 31 May 1995 (1 page)