Company NameFluorel Limited
Company StatusDissolved
Company Number00444710
CategoryPrivate Limited Company
Incorporation Date5 November 1947(76 years, 6 months ago)
Dissolution Date17 August 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr David Nicholas Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(57 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 17 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Hawkwell Chase
Hawkwell
Hockley
Essex
SS5 4NH
Director NameMr Mark Robert Weller
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(61 years, 9 months after company formation)
Appointment Duration4 years (closed 17 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Claybrick Avenue
Hockley
Essex
SS5 4PS
Director NameMrs Lesley Hawke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(44 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thatched House Harlow Road
Roydon
Harlow
Essex
CM19 5HH
Director NameMr Benjamin George Heath
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(44 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 27 May 1992)
RoleElectrical Engineer
Correspondence Address7 Blagdens Close
Southgate
London
N14 6DE
Director NameMr Cecil Frederick Heath
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(44 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 06 August 2007)
RoleCompany Director
Correspondence Address201 Pasteur Gardens
Edmonton
London
N18 1AJ
Secretary NameMrs Betty Dorothy Heath
NationalityBritish
StatusResigned
Appointed03 May 1992(44 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Blagdens Close Southgate
London
N14 6DE
Director NameMrs Betty Dorothy Heath
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(44 years, 8 months after company formation)
Appointment Duration17 years (resigned 31 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Blagdens Close Southgate
London
N14 6DE
Director NameMr Louis Ernest Porter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(44 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 August 2005)
RoleManaging Director
Correspondence Address18 Owen Gardens
Gwynne Park
Woodford Bridge
Essex
IG8 8DJ
Director NamePatricia Margaret Ames
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(57 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedwell Cottage
2 High Road
Essendon
Hertfordshire
AL9 6HW

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Craig Trading (No 11) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£255,095
Cash£915
Current Liabilities£240,728

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2013Final Gazette dissolved following liquidation (1 page)
17 August 2013Final Gazette dissolved following liquidation (1 page)
17 May 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
17 May 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
14 September 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 September 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
3 July 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
3 July 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
20 June 2012Registered office address changed from Unit 3 2-8 Roebuck Road Hainault Business Park Ilford Essex IG6 3UE United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Unit 3 2-8 Roebuck Road Hainault Business Park Ilford Essex IG6 3UE United Kingdom on 20 June 2012 (1 page)
15 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-08
(1 page)
15 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2012Statement of affairs with form 4.19 (11 pages)
15 June 2012Appointment of a voluntary liquidator (1 page)
15 June 2012Appointment of a voluntary liquidator (1 page)
15 June 2012Statement of affairs with form 4.19 (11 pages)
4 January 2012Registered office address changed from Unit 3 2-8 Roebuck Road Hainault Business Park Ilford Essex IG6 3UG United Kingdom on 4 January 2012 (1 page)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 30,000
(4 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 30,000
(4 pages)
4 January 2012Registered office address changed from Unit 3 2-8 Roebuck Road Hainault Business Park Ilford Essex IG6 3UG United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Unit 3 2-8 Roebuck Road Hainault Business Park Ilford Essex IG6 3UG United Kingdom on 4 January 2012 (1 page)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 30,000
(4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
9 November 2010Duplicate mortgage certificatecharge no:3 (8 pages)
9 November 2010Duplicate mortgage certificatecharge no:3 (8 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 November 2010Registered office address changed from 312 Broadmead Rd Woodford Green Essex IG8 8PG on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 312 Broadmead Rd Woodford Green Essex IG8 8PG on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 312 Broadmead Rd Woodford Green Essex IG8 8PG on 2 November 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2010Director's details changed for Mark Robert Weller on 16 February 2010 (2 pages)
16 February 2010Director's details changed for David Nicholas Jones on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mark Robert Weller on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for David Nicholas Jones on 16 February 2010 (2 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 August 2009Appointment Terminated Director and Secretary betty heath (1 page)
7 August 2009Director appointed mark robert weller (2 pages)
7 August 2009Director appointed mark robert weller (2 pages)
7 August 2009Appointment terminated director and secretary betty heath (1 page)
7 August 2009Appointment Terminated Director patricia ames (1 page)
7 August 2009Appointment terminated director lesley hawke (1 page)
7 August 2009Appointment terminated director patricia ames (1 page)
7 August 2009Appointment Terminated Director lesley hawke (1 page)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 February 2009Return made up to 01/01/09; full list of members (4 pages)
11 February 2009Return made up to 01/01/09; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 February 2008Return made up to 01/01/08; full list of members (4 pages)
27 February 2008Return made up to 01/01/08; full list of members (4 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
30 March 2007Return made up to 01/01/07; full list of members (3 pages)
30 March 2007Return made up to 01/01/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 February 2006Return made up to 01/01/06; full list of members (3 pages)
13 February 2006Return made up to 01/01/06; full list of members (3 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
8 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
8 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
24 January 2005Return made up to 01/01/05; full list of members (8 pages)
24 January 2005Return made up to 01/01/05; full list of members (8 pages)
2 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
26 January 2004Return made up to 01/01/04; full list of members (8 pages)
26 January 2004Return made up to 01/01/04; full list of members (8 pages)
7 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
14 February 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2003Return made up to 01/01/03; full list of members (8 pages)
26 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
26 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 February 2002Return made up to 01/01/02; full list of members (7 pages)
2 February 2002Return made up to 01/01/02; full list of members (7 pages)
12 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 January 2001Return made up to 01/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 2001Return made up to 01/01/01; full list of members (8 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 February 2000Return made up to 01/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 February 2000Return made up to 01/01/00; full list of members (8 pages)
31 January 1999Return made up to 01/01/99; no change of members (4 pages)
31 January 1999Return made up to 01/01/99; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
28 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
2 February 1998Return made up to 01/01/98; no change of members (4 pages)
2 February 1998Return made up to 01/01/98; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
15 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1997Return made up to 01/01/97; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
5 January 1996Return made up to 01/01/96; no change of members (4 pages)
5 January 1996Return made up to 01/01/96; no change of members (4 pages)
24 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
24 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
5 November 1947Certificate of incorporation (1 page)
5 November 1947Certificate of incorporation (1 page)
5 November 1947Incorporation (18 pages)
5 November 1947Incorporation (18 pages)