Company NameHenry Flack (1860) Limited
Company StatusDissolved
Company Number00178788
CategoryPrivate Limited Company
Incorporation Date2 January 1922(102 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Patrick Bollom
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(72 years, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Queen Anne Avenue
Bromley
Kent
BR2 0SH
Secretary NameBaxter Nominees Limited (Corporation)
StatusClosed
Appointed14 May 2007(85 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 13 August 2008)
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameJohn William James Bollom
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(71 years after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2001)
RoleCompany Director
Correspondence Address16 Forest Ridge
Keston
Kent
BR2 6EQ
Director NameMaria Bollom
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(71 years after company formation)
Appointment Duration9 years, 8 months (resigned 24 September 2002)
RoleCompany Director
Correspondence Address16 Forest Ridge
Keston
Kent
BR2 6EQ
Director NameReginald Frederick Brown
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(71 years after company formation)
Appointment Duration9 years, 8 months (resigned 24 September 2002)
RoleCompany Director
Correspondence AddressAppledowne The Hillside
Pratts Bottom
Orpington
Kent
BR6 7SD
Secretary NameReginald Frederick Brown
NationalityBritish
StatusResigned
Appointed31 December 1992(71 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 1994)
RoleCompany Director
Correspondence AddressAppledowne The Hillside
Pratts Bottom
Orpington
Kent
BR6 7SD
Secretary NameEdward Hemphill
NationalityBritish
StatusResigned
Appointed07 September 1994(72 years, 8 months after company formation)
Appointment Duration8 years (resigned 24 September 2002)
RoleCompany Director
Correspondence Address4 Highgrove Close
Chislehurst
Kent
BR7 5SA
Secretary NameAlistair Graham Robertson
NationalityBritish
StatusResigned
Appointed24 September 2002(80 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Redhill Wood
New Ash Green
Kent
DA3 8QP

Location

Registered AddressCroydon Road
Beckenham
Kent
BR3 4BL
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
29 October 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
24 January 2007Return made up to 31/12/06; full list of members (5 pages)
30 November 2006Full accounts made up to 31 January 2006 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (5 pages)
28 December 2005Director's particulars changed (1 page)
1 December 2005Full accounts made up to 31 January 2005 (5 pages)
27 January 2005Return made up to 31/12/04; full list of members (5 pages)
20 September 2004Full accounts made up to 31 January 2004 (5 pages)
5 January 2004Return made up to 31/12/03; full list of members (5 pages)
3 December 2003Full accounts made up to 31 January 2003 (5 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Return made up to 31/12/02; full list of members (5 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Full accounts made up to 31 January 2002 (5 pages)
19 November 2002New secretary appointed (2 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 February 2002Director resigned (1 page)
24 September 2001Full accounts made up to 31 January 2001 (5 pages)
2 March 2001Return made up to 31/12/00; full list of members (6 pages)
27 August 1999Full accounts made up to 31 January 1999 (5 pages)
15 January 1999Return made up to 31/12/98; full list of members (9 pages)
22 July 1998Full accounts made up to 31 January 1998 (5 pages)
27 February 1998Return made up to 31/12/97; full list of members (9 pages)
20 August 1997Full accounts made up to 31 January 1997 (5 pages)
7 February 1997Return made up to 31/12/96; full list of members (9 pages)
7 February 1997Director's particulars changed (1 page)
10 July 1996Full accounts made up to 31 January 1996 (5 pages)
18 January 1996Return made up to 31/12/95; full list of members (9 pages)
3 July 1995Full accounts made up to 31 January 1995 (5 pages)