Company NameA.M. Flint Scenery Company Limited
Company StatusDissolved
Company Number01413700
CategoryPrivate Limited Company
Incorporation Date7 February 1979(45 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlasdair Martin Flint
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(13 years, 2 months after company formation)
Appointment Duration32 years
RoleCarpenter/Scenery Builder
Correspondence Address5 Conduit House Hyde Vale
Greenwich
London
SE10 8HW
Director NameMichael James Frost
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(13 years, 2 months after company formation)
Appointment Duration32 years
RoleStage Manager
Correspondence AddressSummer Hill Crowborough Hill
Crowborough
East Sussex
TN6 2DD
Secretary NameAlasdair Martin Flint
NationalityBritish
StatusCurrent
Appointed09 April 1992(13 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address5 Conduit House Hyde Vale
Greenwich
London
SE10 8HW
Director NameAdam Timothy Taylor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1996(16 years, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address14 Waveney Avenue
Peckham Rye
London
SE15 3UE

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 October 1998Dissolved (1 page)
28 July 1998Liquidators statement of receipts and payments (5 pages)
28 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 1998Receiver ceasing to act (1 page)
6 July 1998Receiver's abstract of receipts and payments (2 pages)
6 July 1998Receiver's abstract of receipts and payments (2 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
31 October 1997Liquidators statement of receipts and payments (5 pages)
19 February 1997Appointment of receiver/manager (1 page)
22 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1996Appointment of a voluntary liquidator (1 page)
27 March 1996Return made up to 09/04/96; full list of members (8 pages)
20 March 1996Declaration of mortgage charge released/ceased (1 page)
27 February 1996Full accounts made up to 30 April 1995 (14 pages)
19 February 1996New director appointed (2 pages)
11 April 1995Return made up to 09/04/95; full list of members (12 pages)
11 April 1995Location of register of members (non legible) (1 page)