Company NameABB Flakt Limited
DirectorsMichael Robert Dickens and David Brian Mumford
Company StatusActive
Company Number00851487
CategoryPrivate Limited Company
Incorporation Date11 June 1965(58 years, 10 months ago)
Previous NamesS.F. Air Treatment Limited and Flakt Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDavid Benn
NationalityBritish
StatusCurrent
Appointed05 April 2002(36 years, 10 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
High Street
Tarporley
Cheshire
CW6 0AX
Director NameMichael Robert Dickens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(37 years, 4 months after company formation)
Appointment Duration21 years, 6 months
RoleAccountant
Correspondence Address6 Bannister Gardens
Yateley
Hampshire
GU46 6BW
Director NameDavid Brian Mumford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(37 years, 4 months after company formation)
Appointment Duration21 years, 6 months
RoleFinance Director
Correspondence Address10 Hilltop Way
Dronfield
Sheffield
S18 1YL
Director NameAnders Berg
Date of BirthMay 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed15 August 1991(26 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 August 1994)
RoleCompany Director
Correspondence AddressC/O Abb Flakt Service Ab
Sickla Alle 13
Nacka
Stockholm S-120 86
Foreign
Director NameIan John Dunsmore
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(26 years, 2 months after company formation)
Appointment Duration7 months (resigned 17 March 1992)
RoleCompany Director
Correspondence Address39 Park Avenue
Solihull
West Midlands
B91 3ES
Director NameHans Roland Forslof
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed15 August 1991(26 years, 2 months after company formation)
Appointment Duration7 months (resigned 17 March 1992)
RoleCompany Director
Correspondence Address30 Bramble Rise
Cobham
Surrey
KT11 2HP
Director NameHans Johansson
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed15 August 1991(26 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressC/O Abb Flakt Ab
Sickla Alle 13
Nacka
Stockholm S-120 86
Foreign
Director NameMr Alexander Frank Masters
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(26 years, 2 months after company formation)
Appointment Duration7 months (resigned 17 March 1992)
RoleCompany Director
Correspondence AddressGrove Spring Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SG
Director NameMr John Kenneth Seymour Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One
1 Strathmore Gardens
London
W8 4RZ
Secretary NameMr John Kenneth Seymour Morgan
NationalityBritish
StatusResigned
Appointed15 August 1991(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One
1 Strathmore Gardens
London
W8 4RZ
Director NameEric Drewery
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(26 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address33 Cresta House
133 Finchley Road
London
NW3 6HT
Director NamePeer Hakon Jensen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address3 Grange Park Place
Thurston Road Wimbledon
London
SW20 0EE
Director NameMr Lennart Karl Arne Kalen
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed17 March 1992(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 1994)
RoleCompany Director
Correspondence AddressStymninge
1428-S-13691 Haninge
Foreign
Director NameAnthony John Lodge
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 1994)
RoleManaging Director
Correspondence AddressSmithy Cottage The Village
Prestbury
Macclesfield
Cheshire
SK10 4AW
Secretary NamePeter Lawrence Aldous
NationalityBritish
StatusResigned
Appointed31 August 1992(27 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(29 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 2002)
RoleSecretary
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE

Location

Registered AddressOrion House
5 Upper St Martins Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,205,000

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due29 August 2016 (overdue)

Filing History

7 October 2016Restoration by order of the court (3 pages)
7 October 2016Restoration by order of the court (3 pages)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2011Restoration by order of the court (3 pages)
13 December 2011Restoration by order of the court (3 pages)
8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
10 February 2003Application for striking-off (1 page)
10 February 2003Application for striking-off (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
20 May 2002Secretary resigned (2 pages)
20 May 2002Secretary resigned (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
26 September 2001Restoration by order of the court (1 page)
26 September 2001Restoration by order of the court (1 page)
10 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
10 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
21 May 1996First Gazette notice for voluntary strike-off (1 page)
21 May 1996First Gazette notice for voluntary strike-off (1 page)
4 April 1996Application for striking-off (1 page)
4 April 1996Application for striking-off (1 page)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
16 October 1995Return made up to 15/08/95; full list of members (12 pages)
16 October 1995Return made up to 15/08/95; full list of members (12 pages)
5 September 1995Strike-off action suspended (2 pages)
5 September 1995Strike-off action suspended (2 pages)
15 August 1995First Gazette notice for compulsory strike-off (2 pages)
15 August 1995First Gazette notice for compulsory strike-off (2 pages)
11 June 1965Incorporation (16 pages)
11 June 1965Incorporation (16 pages)