Company NameFleck & Hill Limited
Company StatusDissolved
Company Number03193250
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameMartin Fleckenstein
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Petherton Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2RE
Director NameChristopher Shadforth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Walbottle Hall Gardens
Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 8HZ
Secretary NameChristopher Shadforth
NationalityBritish
StatusClosed
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Walbottle Hall Gardens
Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 8HZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBuilding E
Derwenthaugh Industrial Estate
Balydon
Tyne & Wear
NE16 3BQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
16 October 2001Application for striking-off (1 page)
14 May 2001Registered office changed on 14/05/01 from: unit 9 tundry way chainbridge industrial estate blaydon newcastle upon tyne tyne & wear NE21 5SJ (1 page)
14 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Full accounts made up to 31 May 2000 (3 pages)
16 May 2000Return made up to 01/05/00; full list of members (6 pages)
31 August 1999Full accounts made up to 31 May 1999 (3 pages)
25 May 1999Return made up to 01/05/99; no change of members (4 pages)
17 April 1999Full accounts made up to 31 May 1998 (3 pages)
31 May 1998Return made up to 01/05/98; no change of members (4 pages)
23 April 1998Full accounts made up to 31 May 1997 (3 pages)
6 June 1997Return made up to 01/05/97; full list of members (6 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996Registered office changed on 04/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 June 1996Secretary resigned (1 page)
1 May 1996Incorporation (13 pages)