Company NameFleckrock Limited
Company StatusDissolved
Company Number02610219
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Paul Jan Herman Grootendorst
NationalityBritish
StatusClosed
Appointed01 June 2001(10 years after company formation)
Appointment Duration1 year, 11 months (closed 13 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Weymouth Drive
Biddick Woods
Houghton Le Spring
County Durham
DH4 7TQ
Director NameArnott Insurance Services Ltd (Corporation)
Date of BirthAugust 1987 (Born 36 years ago)
StatusClosed
Appointed01 July 1994(3 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 13 May 2003)
Correspondence AddressMorton House
Fencehouses
Houghton Le Spring
Tyne & Wear
DH4 6QA
Director NameLorisan Limited (Corporation)
Date of BirthFebruary 1982 (Born 42 years ago)
StatusClosed
Appointed01 July 1994(3 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 13 May 2003)
Correspondence AddressTower Buildings
High Street
Elgin
Moray
IV30 1EP
Scotland
Director NameMarshall Arnott Ltd (Corporation)
Date of BirthMay 1973 (Born 51 years ago)
StatusClosed
Appointed01 July 1994(3 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 13 May 2003)
Correspondence AddressMorton House
Fencehouses
Hougton Le Spring
Tyne & Wear
DH4 6QA
Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleProperty Developer
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Director NamePaul Saunders
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleMotor Trader
Correspondence Address34 Barnard Avenue
Stockton On Tees
Cleveland
TS19 7AB
Secretary NameBrooks George Mileson
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary NameSandra Nicholson
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address8 Westgate Avenue
Sunderland
Tyne & Wear
SR3 1BD
Secretary NamePhilip James Walker Smith
NationalityBritish
StatusResigned
Appointed23 February 1999(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address30 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL

Location

Registered AddressMorton House
Fencehouses
Houghton Le Spring
Tyne & Wear
DH4 6QA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishLittle Lumley
WardLumley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£55,883
Cash£270

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
3 January 2003Full accounts made up to 31 December 2001 (10 pages)
13 December 2002Application for striking-off (1 page)
27 May 2002Return made up to 14/05/02; full list of members (7 pages)
26 March 2002Secretary's particulars changed (1 page)
27 July 2001Full accounts made up to 31 December 2000 (10 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
17 May 2001Return made up to 14/05/01; full list of members (7 pages)
5 March 2001Full accounts made up to 31 December 1999 (10 pages)
30 August 2000Return made up to 14/05/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
27 July 1999Return made up to 14/05/99; no change of members
  • 363(287) ‐ Registered office changed on 27/07/99
(4 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
12 February 1999Accounting reference date shortened from 14/05/99 to 31/12/98 (1 page)
2 November 1998Full accounts made up to 14 May 1998 (11 pages)
2 November 1998Full accounts made up to 14 May 1997 (11 pages)
23 June 1998Return made up to 14/05/98; full list of members (6 pages)
23 May 1997Return made up to 14/05/97; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 14 May 1996 (6 pages)
19 May 1996Return made up to 14/05/96; no change of members (4 pages)