Company NameFlanhurst Consultants Limited
Company StatusDissolved
Company Number03412947
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 8 months ago)
Dissolution Date24 October 2000 (23 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTimothy Philip Richards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (closed 24 October 2000)
RoleConsultancy
Correspondence Address53 Wynches Farm Drive
Hatfield Road
St Albans
Hertfordshire
AL4 0XH
Secretary NameHelen Bessie Maureen Richards
NationalityBritish
StatusClosed
Appointed13 August 1997(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (closed 24 October 2000)
RoleCompany Director
Correspondence AddressSpringfield Lynwood Cottages
Mousehole Lane Mousehole
Penzance
Cornwall
TR19 6TS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address19a High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
16 May 2000Application for striking-off (1 page)
19 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 April 2000Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
3 September 1999Return made up to 31/07/99; no change of members (4 pages)
3 September 1999Director's particulars changed (1 page)
31 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
2 September 1998Director's particulars changed (1 page)
2 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1997Registered office changed on 12/12/97 from: lynwood cottages springfield mousehole lane mousehole penzance cornwall TR19 6TS (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997Registered office changed on 22/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
31 July 1997Incorporation (8 pages)