Company NameFlood Records Limited
Company StatusDissolved
Company Number03689344
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)
Previous NameClient Deal Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMark David Crowther
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1999(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 02 October 2001)
RoleMarketing
Correspondence Address48 Palace House Road
Hebden Bridge
West Yorkshire
HX7 6HW
Director NameChristopher David Sands
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1999(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 02 October 2001)
RoleDesigner
Correspondence Address57a Rochdale Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DS
Secretary NameChristopher David Sands
NationalityBritish
StatusClosed
Appointed08 January 1999(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 02 October 2001)
RoleDesigner
Correspondence Address57a Rochdale Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DS
Director NameMr Michael Patrick Briggs
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 02 October 2001)
RoleStudio Owner
Country of ResidenceBritain
Correspondence Address3 Glenfield
Greetland
Halifax
West Yorkshire
HX4 8JW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSunnybank House
2-6 Mill Fold,Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
27 April 2001Application for striking-off (1 page)
27 April 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
4 March 1999Ad 24/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 March 1999New director appointed (2 pages)
25 January 1999Company name changed client deal LIMITED\certificate issued on 26/01/99 (2 pages)
22 January 1999Registered office changed on 22/01/99 from: 16 churchill way cardiff CF1 4DX (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Secretary resigned (1 page)
29 December 1998Incorporation (14 pages)