Company NameFlaskticket Limited
Company StatusDissolved
Company Number00180340
CategoryPrivate Limited Company
Incorporation Date15 March 1922(102 years, 1 month ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)
Previous NameLings Limited

Business Activity

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

Directors

Director NameIan Robert Walker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(69 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 02 December 2008)
RoleCommercial Director
Correspondence AddressFlat 17 Gainsborough Court
College Road
London
SE21 7LT
Director NameRobert William Walker
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(69 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 02 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGap House 3 Croydon Road
Keston Park
Kent
BR2 6EA
Secretary NameIan Robert Walker
NationalityBritish
StatusClosed
Appointed01 June 1993(71 years, 3 months after company formation)
Appointment Duration15 years, 6 months (closed 02 December 2008)
RoleCommercial Director
Correspondence AddressFlat 17 Gainsborough Court
College Road
London
SE21 7LT
Director NameGeoffrey Arthur Baxendale
Date of BirthMay 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(69 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1993)
RoleFinancial Director
Correspondence Address52 Blackheath Park
London
SE3 9SJ
Director NameNorman Alfred Clatworthy
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(69 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 September 1997)
RoleCompany Director
Correspondence Address2 Davenport Road
Felpham
Bognor Regis
West Sussex
PO22 7JP
Director NameMr Colin Gittins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(69 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Sundridge Avenue
Welling
Kent
DA16 2SR
Secretary NameGeoffrey Arthur Baxendale
NationalityBritish
StatusResigned
Appointed02 August 1991(69 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address52 Blackheath Park
London
SE3 9SJ

Location

Registered Address16 Stratford Place
Mayfair
London
W1C 1BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 May

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
31 October 2007Director resigned (1 page)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2006Return made up to 02/08/06; full list of members (9 pages)
12 June 2006Full accounts made up to 31 May 2005 (16 pages)
7 June 2006Registered office changed on 07/06/06 from: fairway house 53 dartmouth road forest hill london SE23 3HN (1 page)
18 October 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 October 2005Full accounts made up to 31 May 2004 (16 pages)
27 September 2005Registered office changed on 27/09/05 from: unit 6 norse road elms industrial estate bedford MK41 0QN (1 page)
1 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
14 September 2004Return made up to 02/08/04; full list of members (9 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (9 pages)
10 January 2004Auditor's resignation (1 page)
12 August 2003Return made up to 02/08/03; full list of members (9 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (9 pages)
2 April 2002Full accounts made up to 31 May 2001 (16 pages)
4 September 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
11 October 2000Return made up to 02/08/00; full list of members (9 pages)
17 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
18 October 1999Return made up to 02/08/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 31 May 1998 (7 pages)
15 December 1998Registered office changed on 15/12/98 from: fairway house 53 dartmouth road london SE23 3HN (2 pages)
15 December 1998Return made up to 02/08/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 March 1998Registered office changed on 06/03/98 from: eastern dream works, 86 kemble road, forest hill, london SE23 2DL (1 page)
8 January 1998Accounting reference date extended from 31/12/97 to 30/05/98 (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 September 1997Full accounts made up to 31 December 1996 (14 pages)
19 August 1997Return made up to 02/08/97; full list of members (5 pages)
2 July 1997Particulars of mortgage/charge (6 pages)
24 September 1996Return made up to 02/08/96; change of members (6 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 September 1995Return made up to 02/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
5 May 1952Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)