Company NameF.L.B. Contracts & Co. Ltd.
Company StatusDissolved
Company Number02923822
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Dissolution Date2 March 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Brynn
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address39 Saltersgill Avenue
Saltersgill
Middlesbrough
Cleveland
TS4 3LD
Director NameFrank Hallworth
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1994(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 02 March 2004)
RoleForeman
Correspondence Address4 Rhodes Drive
Whiston
Rotherham
South Yorkshire
S60 4AY
Director NameKenneth Metcalfe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1994(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 02 March 2004)
RoleSafety Officer
Country of ResidenceEngland
Correspondence AddressRose Cottage
2 Pont View
Leadgate Consett
County Durham
DH8 6JD
Secretary NameKenneth Metcalfe
NationalityBritish
StatusClosed
Appointed29 March 2000(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 02 March 2004)
RoleSafety Officer
Country of ResidenceEngland
Correspondence AddressRose Cottage
2 Pont View
Leadgate Consett
County Durham
DH8 6JD
Secretary NameLawrence Ovington
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Strathmore Drive
Kirklevington
Yarm
Cleveland
TS15 9NS
Director NameLawrence Ovington
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2000)
RoleEngineer
Correspondence Address12 Strathmore Drive
Kirklevington
Yarm
Cleveland
TS15 9NS
Director NameMr William Tymon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(1 month, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 February 1995)
RoleForeman
Correspondence Address76 Conway Drive
Middlesbrough
Cleveland
TS3 9QF
Secretary NameKenneth Metcalfe
NationalityBritish
StatusResigned
Appointed29 March 2000(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 29 March 2000)
RoleSafety Officer
Country of ResidenceEngland
Correspondence AddressRose Cottage
2 Pont View
Leadgate Consett
County Durham
DH8 6JD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressMillennium House
49a High Street
Yarm
Cleveland
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£654
Cash£214
Current Liabilities£868

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003Voluntary strike-off action has been suspended (1 page)
15 September 2003Application for striking-off (1 page)
7 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 April 2003Return made up to 28/04/03; full list of members (8 pages)
1 July 2002Return made up to 28/04/02; full list of members (8 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
17 August 2000Registered office changed on 17/08/00 from: glenisla house 12 high street yarm cleveland TS15 9AE (1 page)
11 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
13 July 1999Return made up to 28/04/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
19 May 1998Return made up to 28/04/98; full list of members (6 pages)
2 May 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
2 May 1997Return made up to 28/04/97; no change of members (4 pages)
12 May 1996Return made up to 28/04/96; change of members (6 pages)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)