Company NameFlinton Limited
Company StatusDissolved
Company Number02687396
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Nicola Anne Wood
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(1 week after company formation)
Appointment Duration11 years, 8 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh House
Milkhouse Water
Pewsey
Wiltshire
SN9 5TX
Director NameStuart Frederick Wood
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(5 years after company formation)
Appointment Duration6 years, 8 months (closed 04 November 2003)
RoleDeveloper
Correspondence AddressAsh House
Milkhouse Water
Pewsey
Wiltshire
SN9 5JX
Secretary NameGLS Financial Services Limited (Corporation)
StatusClosed
Appointed08 June 1999(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 04 November 2003)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT
Director NameAlasdhair Ludovic Grant Hedges
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(1 week after company formation)
Appointment Duration5 years, 6 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressBattlemoor Main Street
Forest Hill
Oxford
Oxfordshire
OX33 1DZ
Secretary NameNicola Anne Wood
NationalityBritish
StatusResigned
Appointed21 February 1992(1 week after company formation)
Appointment Duration5 years (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressIvy House Farm Bath Road
Fyfield
Marlborough
Wiltshire
SN8 1PU
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed28 February 1997(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1992
Appointment Duration1 week, 3 days (resigned 21 February 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1992
Appointment Duration1 week, 3 days (resigned 21 February 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Location

Registered AddressGeo Little Sebire & Co
Victoria House 64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Application for striking-off (1 page)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
23 April 2002Return made up to 14/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
24 April 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Director's particulars changed (1 page)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (6 pages)
18 April 2000Return made up to 14/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
23 November 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
21 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned (1 page)
15 March 1999Return made up to 14/02/99; no change of members (4 pages)
29 December 1998Accounts for a dormant company made up to 28 February 1998 (6 pages)
2 July 1998Registered office changed on 02/07/98 from: 26-28 bartholomew square london EC1V 3QA (1 page)
5 March 1998Return made up to 14/02/98; full list of members (6 pages)
17 October 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
9 September 1997Director resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997Return made up to 14/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 1997Secretary resigned (1 page)
4 March 1997New director appointed (2 pages)
2 January 1997Accounts for a dormant company made up to 29 February 1996 (6 pages)
27 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
27 February 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 1996Accounts for a dormant company made up to 28 February 1995 (6 pages)
29 March 1995Return made up to 14/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)