Company NameFleck & Hill Office Supplies Limited
DirectorMartin Fleckenstein
Company StatusDissolved
Company Number04064164
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 7 months ago)
Previous NameParkmile Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMartin Fleckenstein
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2000(1 day after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address9 Petherton Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2RE
Secretary NameBarbara Ellen Fleckenstein
NationalityBritish
StatusCurrent
Appointed05 September 2000(1 day after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Correspondence Address9 Petherton Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2RE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Marlor Walls
C12 Marquis Court Marquis Way
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 August 2007Dissolved (1 page)
16 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
20 July 2005Statement of affairs (6 pages)
7 July 2005Registered office changed on 07/07/05 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
7 September 2004Return made up to 04/09/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 August 2003Return made up to 04/09/03; full list of members (6 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 October 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2000Particulars of mortgage/charge (11 pages)
22 September 2000Company name changed parkmile LIMITED\certificate issued on 25/09/00 (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000Registered office changed on 11/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 September 2000Incorporation (31 pages)