Company NameFlintstones Construction Ltd
DirectorKevin Goodenough
Company StatusDissolved
Company Number02967148
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 7 months ago)
Previous NameEstatemulti Limited

Directors

Director NameKevin Goodenough
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1994(3 days after company formation)
Appointment Duration29 years, 7 months
RoleStonemason
Correspondence Address62a Crofton Lane
Mill Mead
Fareham
Hampshire
PO14 3QE
Secretary NamePamela Gale
NationalityBritish
StatusCurrent
Appointed12 September 1995(12 months after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Correspondence Address204 Gosport Road
Fareham
Hampshire
PO16 0QJ
Director NameJacqueline Anne Goodenough
NationalityBritish
StatusResigned
Appointed16 September 1994(3 days after company formation)
Appointment Duration12 months (resigned 12 September 1995)
RoleSecretary
Correspondence Address191b Reading Road South
Church Crookham
Fleet
Hampshire
GU13 0AQ
Secretary NameKevin Goodenough
NationalityBritish
StatusResigned
Appointed16 September 1994(3 days after company formation)
Appointment Duration12 months (resigned 12 September 1995)
RoleStonemason
Correspondence Address62a Crofton Lane
Mill Mead
Fareham
Hampshire
PO14 3QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 September 1997Dissolved (1 page)
5 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
29 May 1997Liquidators statement of receipts and payments (5 pages)
28 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 1996Appointment of a voluntary liquidator (1 page)
7 May 1996Registered office changed on 07/05/96 from: sherwood house 41 queens road farnborough hampshire GU14 6JP (1 page)
9 October 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Secretary resigned (2 pages)
16 May 1995Accounting reference date notified as 31/08 (1 page)