Company NameEx-Flc Limited
Company StatusDissolved
Company Number00792625
CategoryPrivate Limited Company
Incorporation Date20 February 1964(60 years, 2 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)
Previous NameFlight Link Control Limited

Business Activity

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

Directors

Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1994(30 years, 9 months after company formation)
Appointment Duration11 years (closed 06 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1994(30 years, 9 months after company formation)
Appointment Duration11 years (closed 06 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed29 November 1994(30 years, 9 months after company formation)
Appointment Duration11 years (closed 06 December 2005)
RoleCsec
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMrs Winifred Evans
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 1994)
RoleCompany Director
Correspondence Address79 Queens Avenue
Hanworth
Feltham
Middlesex
TW13 7NT
Director NameMr Idris Richard Francis
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 September 1996)
RoleElectronic Engineer
Correspondence Address29 Haydock Close
Alton
Hampshire
GU34 2TL
Secretary NameMr Idris Richard Francis
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 1994)
RoleCompany Director
Correspondence Address29 Haydock Close
Alton
Hampshire
GU34 2TL
Director NameJeremey Francis Hockham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(30 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 1996)
RoleCompany Director
Correspondence Address15 Greatford Gardens
Greatford
Lincolnshire
PE9 4PX
Director NameSimon Thomas Martin Brockway
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(31 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1998)
RoleEngineering Director
Correspondence Address21 Edgerly Gardens
Cosham
Portsmouth
Hampshire
PO6 2SX
Director NameStephen Samuel Cope
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(31 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 1997)
RoleFinance & Admin. Director
Correspondence Address7 Brackendale Road
Bournemouth
Dorset
BH8 9HY
Director NameMichael Terrence Kennedy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(31 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address25 Saddle Back Way
Fleet
Hampshire
GU51 2UR
Director NameMr Charles John Arthur Holroyd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(32 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGables House Church Street
Upton Grey
Basingstoke
Hampshire
RG25 2RA
Director NameMr Allan Stamper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(34 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2000)
RoleDivisional Chairman
Country of ResidenceEngland
Correspondence Address12 Sunnybank
Epsom
Surrey
KT18 7DX

Location

Registered AddressSabichi House
5 Wadsworth Road
Perivale
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£96,302

Accounts

Latest Accounts2 April 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2005Application for striking-off (1 page)
20 April 2005Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page)
11 January 2005Return made up to 31/12/04; full list of members (5 pages)
17 November 2004Accounts for a dormant company made up to 2 April 2004 (3 pages)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
13 January 2004Return made up to 31/12/03; full list of members (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
11 January 2002Return made up to 31/12/01; full list of members (5 pages)
10 January 2002Director resigned (1 page)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
16 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 February 2000Director resigned (1 page)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (2 pages)
31 January 1999Return made up to 31/12/98; full list of members (8 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
7 October 1998Particulars of mortgage/charge (19 pages)
24 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of assistance for shares acquisition (10 pages)
11 August 1998Director resigned (1 page)
30 July 1998Particulars of mortgage/charge (15 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
15 January 1998Return made up to 31/12/97; full list of members (8 pages)
15 October 1997Director resigned (1 page)
11 February 1997Accounts for a dormant company made up to 31 March 1996 (9 pages)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Return made up to 31/12/96; full list of members (10 pages)
1 October 1996Director resigned (1 page)
21 July 1996New director appointed (1 page)
30 April 1996Director's particulars changed (1 page)
18 April 1996Director resigned (1 page)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 February 1996Full accounts made up to 31 March 1995 (17 pages)
24 January 1996Return made up to 31/12/95; full list of members (7 pages)