Company NameFlick U.K. Limited
Company StatusDissolved
Company Number02257006
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameVincent Robert Franks
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(2 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address26 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Secretary NameMr Ian Parker
NationalityBritish
StatusClosed
Appointed15 March 1991(2 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 23 January 2001)
RoleCompany Director
Correspondence AddressLockwood 196 Heywood Old Road
Middleton
Manchester
Lancashire
M24 4GR
Director NameMr Daniel Jeremy Franks
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 23 January 2001)
RolePhotographer
Country of ResidenceEngland
Correspondence Address14 Prestwich Park Road South
Prestwich
Manchester
M25 9PE
Director NameJack Nathan Franks
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 1991)
RoleCompany Director
Correspondence Address50 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LL
Director NameBrian Stewart Statman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 1991)
RoleManaging Director
Correspondence Address11 Park Lane Mews
Leeds
West Yorkshire
LS17 8SN

Location

Registered AddressGrant Thornton Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
19 May 2000Receiver ceasing to act (1 page)
19 May 2000Receiver's abstract of receipts and payments (2 pages)
13 July 1999Receiver's abstract of receipts and payments (2 pages)
17 June 1999Statement of Affairs in administrative receivership following report to creditors (4 pages)
7 July 1998Appointment of receiver/manager (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
16 April 1997Return made up to 15/03/97; no change of members (4 pages)
17 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 April 1996Return made up to 15/03/96; full list of members (6 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
16 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
14 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 March 1995Return made up to 15/03/95; full list of members (6 pages)