Company NameFlatright Limited
DirectorJohn Ross
Company StatusDissolved
Company Number03065908
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Ross
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1995(3 weeks, 4 days after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressLimber Dudswell Lane
Northchurch
Berkhamsted
Hertfordshire
HP4 3SZ
Secretary NameStanley Durant
NationalityBritish
StatusCurrent
Appointed25 August 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address26 Haleswood Road
Adeyfield
Hemel Hempstead
Hertfordshire
HP2 4QT
Director NameStanley Durant
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(3 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 August 1995)
RoleCo Director
Correspondence Address26 Haleswood Road
Adeyfield
Hemel Hempstead
Hertfordshire
HP2 4QT
Secretary NameJohn Ross
NationalityBritish
StatusResigned
Appointed04 July 1995(3 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 August 1995)
RoleSecretary
Correspondence Address15 Pine Walk
Northchurch
Berkhamsted
Hertfordshire
HP4 3YZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3-5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 June 2001Dissolved (1 page)
14 March 2001Liquidators statement of receipts and payments (10 pages)
14 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 2001Sec of state's release of liq (1 page)
23 January 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001O/C replacement of liquidator (16 pages)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
13 January 1998Registered office changed on 13/01/98 from: 77-79 marlows hemel hempstead hertfordshire HP1 1LW (1 page)
9 January 1998Appointment of a voluntary liquidator (2 pages)
9 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 1998Statement of affairs (5 pages)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
30 September 1997Return made up to 09/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
18 September 1995New secretary appointed (4 pages)
18 September 1995Secretary resigned (4 pages)
18 September 1995Director resigned (2 pages)
10 August 1995New director appointed (2 pages)
9 June 1995Incorporation (12 pages)