Company NameFluorine Technology Limited
Company StatusDissolved
Company Number02171449
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frederick Roger Benn
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1992(5 years after company formation)
Appointment Duration13 years, 7 months (closed 16 May 2006)
RoleChemical Consultant
Correspondence Address159 Framingham Road
Sale
Cheshire
M33 3RQ
Director NameMr George Victor Garner
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1994(7 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 16 May 2006)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address48 Trinity Gardens
Davenport
Stockport
Cheshire
SK3 8TL
Secretary NameMr Frederick Roger Benn
NationalityBritish
StatusClosed
Appointed05 December 1994(7 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 16 May 2006)
RoleChemical Consultant
Correspondence Address159 Framingham Road
Sale
Cheshire
M33 3RQ
Director NameDr Michael James Stevenson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 July 1992)
RoleCompany Director
Correspondence AddressThe Trees Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Secretary NameMrs Barbara Mary Stevenson
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 July 1992)
RoleCompany Director
Correspondence AddressThe Trees Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Director NameWilliam Denison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 February 1993)
RoleCompany Director
Correspondence Address13 Long Croft Meadow
Astley Village
Chorley
Lancashire
PR7 1TR
Secretary NameAlvin Joseph Shuttleworth
NationalityBritish
StatusResigned
Appointed14 July 1992(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 10 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea 35 Teddington Close
Appleton
Warrington
Cheshire
WA4 5QG
Director NameGraham Hodgson
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed24 February 1993(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 1994)
RoleResearch & Development Manager
Correspondence Address8 Furlong Lane
Poulton-Le-Fylde
Lancashire
FY6 7HQ
Secretary NameColin Stuart Reid
NationalityBritish
StatusResigned
Appointed10 June 1993(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address28 Lincoln Close
Woolston
Warrington
Cheshire
WA1 4LU

Location

Registered Address159 Framingham Road
Sale
M33 3RQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£23,058
Cash£27,519
Current Liabilities£4,461

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Application for striking-off (1 page)
2 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 August 2005Accounting reference date shortened from 31/03/06 to 31/08/05 (1 page)
15 July 2005Registered office changed on 15/07/05 from: leahs lowfield house 222 wellington road south stockport SK2 6RS (1 page)
14 July 2005Return made up to 12/07/05; full list of members (8 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 July 2004Return made up to 12/07/04; full list of members (8 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 September 2003Return made up to 12/07/03; full list of members (8 pages)
5 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 July 2001Return made up to 12/07/01; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 August 2000Return made up to 12/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 November 1999Return made up to 12/07/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 September 1998Return made up to 12/07/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
14 August 1997Return made up to 12/07/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
12 September 1996Return made up to 12/07/96; no change of members (4 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
27 July 1995Return made up to 12/07/95; full list of members (6 pages)
27 July 1995Ad 07/07/95--------- £ si 97@1 (2 pages)