Company NameW.H.Flinn & Company Limited
Company StatusDissolved
Company Number00603954
CategoryPrivate Limited Company
Incorporation Date2 May 1958(65 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameJoan Elizabeth Flinn
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(33 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address10 Hillcourt Road
High Lane
Stockport
Cheshire
SK6 8HN
Director NameFrederick John Thistleton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(33 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressAqueduct House Bottom Lock
Marple Bridge
Stockport
Cheshire
SK6 5LB
Secretary NameFrederick John Thistleton
NationalityBritish
StatusResigned
Appointed29 November 1991(33 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address4 Montague Road
Sale
Cheshire
M33 3AE
Director NameLouise Thistleton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(36 years, 2 months after company formation)
Appointment Duration13 years (resigned 30 June 2007)
RoleBook Keeper
Correspondence AddressAqueduct House Bottom Lock
Marple Bridge
Stockport
Cheshire
SK6 5LB
Secretary NameLouise Thistleton
NationalityBritish
StatusResigned
Appointed29 June 1994(36 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 April 2008)
RoleBook Keeper
Correspondence AddressAqueduct House Bottom Lock
Marple Bridge
Stockport
Cheshire
SK6 5LB
Director NameStuart Keith Thistleton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(44 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2007)
RoleElectrical Wholesale
Correspondence Address7 Croftwood Close
Winsford
Cheshire
CW7 2UT

Location

Registered AddressAqueduct House, Bottom Lock
Marple Bridge
Stockport
Cheshire
SK6 5LB
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North

Financials

Year2014
Net Worth£108,920
Cash£109,121
Current Liabilities£201

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2008Appointment terminated director frederick thistleton (1 page)
14 April 2008Appointment terminated secretary louise thistleton (1 page)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 April 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
14 January 2008Return made up to 29/11/07; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 October 2007Registered office changed on 19/10/07 from: 478 chester road old trafford manchester M16 9HE (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 December 2006Return made up to 29/11/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 January 2006Registered office changed on 12/01/06 from: 77/79 albany rd chorlton manchester M21 0BN (1 page)
29 November 2005Return made up to 29/11/05; full list of members (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 November 2004Return made up to 29/11/04; full list of members (3 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 February 2004Return made up to 29/11/03; full list of members (8 pages)
16 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
10 December 2002Return made up to 29/11/02; full list of members (8 pages)
27 September 2002New director appointed (2 pages)
10 December 2001Return made up to 29/11/01; full list of members (7 pages)
12 October 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
28 December 2000Return made up to 29/11/00; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
7 December 1999Return made up to 29/11/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
29 December 1998Return made up to 29/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1997Return made up to 29/11/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
27 December 1996Accounts for a small company made up to 30 April 1996 (10 pages)
27 December 1996Return made up to 29/11/96; full list of members
  • 363(287) ‐ Registered office changed on 27/12/96
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 December 1995Return made up to 29/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
15 March 1995Auditor's resignation (2 pages)
15 March 1995Notice of resolution removing auditor (2 pages)