Company NameFlook Design & Drafting Services Limited
Company StatusDissolved
Company Number02430481
CategoryPrivate Limited Company
Incorporation Date9 October 1989(34 years, 7 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMiss Caron Lesley Stuart-Cole
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(1 year, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address3 Malling Road
Manchester
Lancashire
M23 8XE
Secretary NameAlice Flook
NationalityBritish
StatusClosed
Appointed13 March 2002(12 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 09 October 2007)
RoleRetired
Correspondence Address206 Peel Hall Road
Manchester
M22 5HD
Secretary NameMr Frank Stuart-Cole
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 March 2002)
RoleCompany Director
Correspondence Address3 Malling Road
Manchester
Lancashire
M23 8XE

Location

Registered AddressSt Vincents House
15 Oldham Road
Manchester
M4 5EQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 March 2005Return made up to 31/01/05; full list of members (6 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 February 2004Return made up to 31/01/04; full list of members (6 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 February 2003Return made up to 31/01/03; full list of members (6 pages)
6 January 2003New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2001Return made up to 31/01/01; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2000Return made up to 31/01/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 January 1997Return made up to 31/01/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
1 February 1996Return made up to 31/01/96; no change of members (4 pages)
9 April 1995Return made up to 31/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)