Company NameFl Limited
DirectorPer Olov Egeberg
Company StatusDissolved
Company Number00691016
CategoryPrivate Limited Company
Incorporation Date28 April 1961(62 years, 11 months ago)
Previous NameFacit Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePer Olov Egeberg
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed20 October 1994(33 years, 6 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressSarvstigen 16
181 30 Lidingo
Sweden
Foreign
Secretary NameLars Kenneth Eriksson
NationalitySwedish
StatusCurrent
Appointed24 October 1994(33 years, 6 months after company formation)
Appointment Duration29 years, 5 months
RoleFinancial Controller
Correspondence AddressFogdetorpsvagen 6
S 152 40 Sodertawe Sweden
Foreign
Director NamePeter Haggstrom
Date of BirthJanuary 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 1992(31 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Executive
Correspondence AddressValhallavagen 48
Stockholm
S 11422
Director NameDavid Paul Lindstrom
Date of BirthNovember 1940 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 1992(31 years after company formation)
Appointment Duration7 months (resigned 30 November 1992)
RoleCompany Executive
Correspondence AddressKartvagen 7
17546 Jafalla
Stockholm
Foreign
Director NameJohn Edward Newcombe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(31 years after company formation)
Appointment Duration8 months (resigned 31 December 1992)
RoleCompany Executive
Correspondence Address32 Edwin Road
Rainham
Kent
ME8 0AA
Secretary NameRoger Clive Price
NationalityBritish
StatusResigned
Appointed01 May 1992(31 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1993)
RoleCompany Director
Correspondence Address18 Downs Valley
Hartley
Longfield
Kent
DA3 7RA
Director NameMichael Eric Magnus Robbert
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(31 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 December 1993)
RoleCompany Director
Correspondence AddressCherry Lodge
Pickering Street
Loose Maidstone
Kent
ME15 9RH
Secretary NameChristopher Stephen Wilkin
NationalityBritish
StatusResigned
Appointed01 June 1993(32 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 1994)
RoleCompany Director
Correspondence Address6 Chipstead Road
Rainham
Gillingham
ME8 9SG
Director NameSteinar Hamssenn
Date of BirthMay 1940 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed23 December 1993(32 years, 8 months after company formation)
Appointment Duration10 months (resigned 20 October 1994)
RoleCompany Director
Correspondence AddressVatogrand 6
S-194 51
Upplands Vasby
Sweden

Location

Registered AddressValiant House
12 Knoll Rise
Orpington
Kent
BR6 0PG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£5,686,438
Gross Profit£1,742,135
Net Worth£408,070
Current Liabilities£1,984,907

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 March 2005Dissolved (1 page)
6 December 2004Return of final meeting of creditors (1 page)
20 June 1996Appointment of a liquidator (1 page)
24 May 1995Order of court to wind up (2 pages)
17 May 1995Court order notice of winding up (2 pages)
9 May 1995First Gazette notice for compulsory strike-off (2 pages)
21 April 1995Director resigned (2 pages)