Company NameF L H Properties Limited
Company StatusDissolved
Company Number03543064
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Arthur John Fletcher
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreeze Hill House Breeze Hill Road
Atherton
Manchester
M46 9HJ
Secretary NameJanet Fletcher
NationalityBritish
StatusClosed
Appointed03 November 1998(6 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 26 October 2004)
RoleCompany Director
Correspondence AddressBreeze Hill House
Breeze Hill Road
Atherton
Manchester
M46 9HJ
Director NameLinda Elizabeth Hill
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Main Street
Hillsborough
County Down
BT26 6AE
Northern Ireland
Secretary NameMr Arthur John Fletcher
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreeze Hill House Breeze Hill Road
Atherton
Manchester
M46 9HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBreeze Hill House
Breeze Hill Road, Atherton
Manchester
Lancashire
M46 9HJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£49,841
Current Liabilities£186,065

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
2 June 2004Application for striking-off (1 page)
29 April 2004Return made up to 08/04/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 April 2003Return made up to 08/04/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 April 2002Return made up to 08/04/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 April 2001Return made up to 08/04/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
21 April 2000Return made up to 08/04/00; full list of members (6 pages)
11 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
17 December 1999Registered office changed on 17/12/99 from: bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page)
12 May 1999Return made up to 08/04/99; full list of members (7 pages)
12 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
16 December 1998Director resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Secretary resigned (1 page)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1998Director resigned (1 page)