Company NameFlaskfield Properties Limited
Company StatusDissolved
Company Number01553824
CategoryPrivate Limited Company
Incorporation Date30 March 1981(43 years, 1 month ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameGordon Elder Andrews
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1981(1 month, 2 weeks after company formation)
Appointment Duration30 years (closed 24 May 2011)
RoleArchitect
Correspondence AddressWest House Pine Dene Dissington Lane
Throckley
Newcastle Upon Tyne
NE15 0AE
Director NameAnnabel Manser Andrews
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration19 years, 4 months (closed 24 May 2011)
RoleMarried Woman
Correspondence AddressWest House Pine Dene Dissington Lane
Throckley
Newcastle-Upon-Tyne
NE15 0AE
Secretary NameAnnabel Manser Andrews
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration19 years, 4 months (closed 24 May 2011)
RoleCompany Director
Correspondence AddressWest House Pine Dene Dissington Lane
Throckley
Newcastle-Upon-Tyne
NE15 0AE

Location

Registered Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2011Voluntary strike-off action has been suspended (1 page)
26 March 2011Voluntary strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
27 January 2011Application to strike the company off the register (4 pages)
27 January 2011Application to strike the company off the register (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 2
(14 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 2
(14 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
18 January 2010Partial exemption accounts made up to 31 March 2009 (12 pages)
18 January 2010Partial exemption accounts made up to 31 March 2009 (12 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
12 January 2009Return made up to 31/12/08; no change of members (10 pages)
12 January 2009Return made up to 31/12/08; no change of members (10 pages)
23 October 2008Partial exemption accounts made up to 31 March 2008 (12 pages)
23 October 2008Partial exemption accounts made up to 31 March 2008 (12 pages)
18 January 2008Return made up to 31/12/07; no change of members (8 pages)
18 January 2008Return made up to 31/12/07; no change of members (8 pages)
2 January 2008Partial exemption accounts made up to 31 March 2007 (12 pages)
2 January 2008Partial exemption accounts made up to 31 March 2007 (12 pages)
5 February 2007Partial exemption accounts made up to 31 March 2006 (12 pages)
5 February 2007Partial exemption accounts made up to 31 March 2006 (12 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
17 January 2006Partial exemption accounts made up to 31 March 2005 (13 pages)
17 January 2006Partial exemption accounts made up to 31 March 2005 (13 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 December 2004Partial exemption accounts made up to 31 March 2004 (13 pages)
21 December 2004Partial exemption accounts made up to 31 March 2004 (13 pages)
17 April 2004Registered office changed on 17/04/04 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (2 pages)
17 April 2004Registered office changed on 17/04/04 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (2 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 December 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
18 December 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
3 February 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
3 February 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2002Partial exemption accounts made up to 31 March 2001 (13 pages)
30 January 2002Partial exemption accounts made up to 31 March 2001 (13 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 June 1999Accounts made up to 31 March 1999 (3 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 November 1998Full accounts made up to 31 March 1998 (11 pages)
30 November 1998Full accounts made up to 31 March 1998 (11 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 June 1997Registered office changed on 25/06/97 from: 48 heaton road newcastle upon tyne NE6 1SE (1 page)
25 June 1997Registered office changed on 25/06/97 from: 48 heaton road newcastle upon tyne NE6 1SE (1 page)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Full accounts made up to 31 March 1996 (8 pages)
23 December 1996Full accounts made up to 31 March 1996 (8 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 March 1995Return made up to 31/12/94; no change of members (4 pages)
16 March 1995Return made up to 31/12/94; no change of members (4 pages)