Company NameF L Realisations Limited
DirectorsRory Malcolm Cullinan and Franck Ullmann Hamon
Company StatusDissolved
Company Number02456219
CategoryPrivate Limited Company
Incorporation Date29 December 1989(34 years, 2 months ago)
Previous NameFlowlock Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed29 December 1991(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address22a Sunderland Terrace
London
W2 5PA
Director NameFranck Ullmann Hamon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusCurrent
Appointed21 April 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address7 Rue Monsteur
75007 Paris
Foreign
Secretary NameMalcolm Cecil Jackson
NationalityBritish
StatusCurrent
Appointed21 April 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address18 Birch Grove
Welwyn
Hertfordshire
AL6 0QP
Director NameMartin Ellis Franklin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 April 1992)
RoleCompany Director
Correspondence AddressSuite 3010
135 East 57th Street
N Y 10022
New York
Foreign
Secretary NameUHD Trust Limited (Corporation)
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 April 1992)
Correspondence Address1 Redcliffe Street
Bristol
Avon
BS99 7QY

Location

Registered Address1&2 Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,532,000

Accounts

Latest Accounts31 December 1996 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 April 2002Dissolved (1 page)
16 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
13 April 2001Liquidators statement of receipts and payments (5 pages)
4 October 2000Liquidators statement of receipts and payments (5 pages)
12 April 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
20 October 1998Registered office changed on 20/10/98 from: woodside park forster avenue dunstable bedfordshire LU5 5TA (1 page)
14 October 1998Declaration of solvency (4 pages)
14 October 1998Appointment of a voluntary liquidator (1 page)
14 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 1998Company name changed flowlock LIMITED\certificate issued on 28/09/98 (2 pages)
28 January 1998Return made up to 29/12/97; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (6 pages)
19 February 1997Return made up to 29/12/96; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (6 pages)
29 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1995Full accounts made up to 31 December 1994 (8 pages)