Company NameFlint Receivables Holdings Limited
Company StatusDissolved
Company Number04923439
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date6 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarl John Flinn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(4 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 06 February 2009)
RoleTreasury Director
Correspondence Address42 Lanesborough Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3BZ
Director NamePhilip Norman Robinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(4 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 06 February 2009)
RoleSecuritisation Director
Correspondence Address26 Nunwick Way
Haydon Grange
Newcastle
NE7 7GB
Director NameLDC Securitisation Director No.1 Limited (Corporation)
StatusClosed
Appointed07 October 2003(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameLDC Securitisation Director No.2 Limited (Corporation)
StatusClosed
Appointed07 October 2003(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed07 October 2003(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameKeith McCallum Currie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleTreasury Director
Correspondence Address27 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
7 August 2008Declaration of solvency (3 pages)
7 August 2008Appointment of a voluntary liquidator (2 pages)
7 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2008Director appointed philip norman robinson (2 pages)
7 July 2008Director appointed carl john flinn (3 pages)
17 March 2008Appointment terminated director keith mccallum currie (1 page)
15 October 2007Return made up to 07/10/07; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2006Return made up to 07/10/06; full list of members (2 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2005Return made up to 07/10/05; full list of members (2 pages)
15 August 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
4 November 2004Return made up to 07/10/04; full list of members (7 pages)
7 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
20 October 2003Nc inc already adjusted 14/10/03 (1 page)
20 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2003Ad 14/10/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)