Company NameFlintwood Services Limited
Company StatusDissolved
Company Number03908250
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDerek Middleton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(10 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 20 April 2004)
RoleManager
Correspondence Address22 Cheyne Road
Prudhoe
Northumberland
NE42 6PF
Secretary NameTeresa Walton
NationalityBritish
StatusClosed
Appointed12 December 2000(10 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 20 April 2004)
RoleAccountant
Correspondence Address22 Cheyne Road
Prudhoe
Northumberland
NE42 6PF
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleFormation Agent/Chartered Cs
Country of ResidenceEngland
Correspondence AddressPlas Gwyn Pattingham Road
Perton
Wolverhampton
Staffordshire
WV6 7HD
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered Address22 Cheyne Road
Prudhoe
Northumberland
NE42 6PF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Financials

Year2014
Net Worth-£247
Cash£106
Current Liabilities£353

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
24 November 2003Application for striking-off (1 page)
24 February 2003Return made up to 04/01/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
28 January 2001Ad 18/01/00-31/12/00 £ si 100@1 (2 pages)
28 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 January 2001Return made up to 08/01/01; full list of members (6 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New director appointed (2 pages)
29 December 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: millfields house millfields road wolverhampton west midlands WV4 6JE (1 page)
24 February 2000Director resigned (1 page)
18 January 2000Incorporation (17 pages)