Company NameFlett Team Management Limited
Company StatusDissolved
Company Number04367484
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Flett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years (closed 07 April 2009)
RoleSteel Fixer
Country of ResidenceUnited Kingdom
Correspondence Address28 The Cheyne
Thristley Grange
Sunderland
Tyne & Wear
SR3 2XL
Secretary NameMr John Bernard Whiting
NationalityBritish
StatusClosed
Appointed01 April 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years (closed 07 April 2009)
RoleAccountant
Correspondence Address4 Lake Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address35 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£187,037
Gross Profit£72,151
Net Worth£405
Cash£457
Current Liabilities£19,772

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
18 September 2007Voluntary strike-off action has been suspended (1 page)
20 March 2007Voluntary strike-off action has been suspended (1 page)
2 March 2007Application for striking-off (1 page)
24 April 2006Return made up to 05/02/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 April 2005Return made up to 05/02/05; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
25 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
25 March 2004Return made up to 05/02/04; full list of members (6 pages)
11 March 2003Return made up to 05/02/03; full list of members (6 pages)
23 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 May 2002Registered office changed on 02/05/02 from: 35 frederick street sunderland tyne & wear SR1 1LN (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)