FLH OLD CO LIMITED

Register to unlock more data on OkredoRegister

FLH OLD CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00394448

Incorporation date

04/04/1945

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1972)
dot icon10/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/04/2012
Appointment of Emmett Mcevoy as a director on 2012-04-20
dot icon24/04/2012
Termination of appointment of Antony David Smith as a director on 2012-04-20
dot icon27/03/2012
First Gazette notice for voluntary strike-off
dot icon16/03/2012
Application to strike the company off the register
dot icon06/12/2011
Statement by Directors
dot icon06/12/2011
Statement of capital on 2011-12-06
dot icon06/12/2011
Solvency Statement dated 07/11/11
dot icon06/12/2011
Resolutions
dot icon06/12/2011
Resolutions
dot icon24/11/2011
Change of name notice
dot icon17/11/2011
Appointment of Andrew Mcdonald as a director on 2011-11-15
dot icon17/11/2011
Termination of appointment of Suzanne Elizabeth Wise as a director on 2011-11-15
dot icon20/10/2011
Statement of company's objects
dot icon20/10/2011
Notice of removal of restriction on the company's articles
dot icon20/10/2011
Resolutions
dot icon23/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon22/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon22/08/2011
Secretary's details changed for Mr Simon Nicholas Wilbraham on 2011-07-01
dot icon22/08/2011
Director's details changed for Ms Suzanne Elizabeth Wise on 2011-07-01
dot icon22/08/2011
Director's details changed for Mr Andrew Michael Peeler on 2011-07-01
dot icon10/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/08/2011
Appointment of Mr Antony David Smith as a director
dot icon04/08/2011
Termination of appointment of Andrew Peeler as a director
dot icon28/09/2010
Appointment of Mr Simon Nicholas Wilbraham as a director
dot icon16/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/09/2009
Return made up to 15/09/09; full list of members
dot icon25/09/2009
Appointment Terminated Director robert lawson
dot icon25/09/2009
Director appointed ms suzanne elizabeth wise
dot icon25/08/2009
Accounts made up to 2008-12-31
dot icon03/10/2008
Return made up to 15/09/08; full list of members
dot icon08/08/2008
Accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 01/03/08; full list of members
dot icon22/04/2008
Appointment Terminated Director alan panter
dot icon22/04/2008
Director appointed mr andrew micheal peeler
dot icon27/03/2008
Secretary's Change of Particulars / simon wilbraham / 01/02/2008 / HouseName/Number was: , now: 19; Street was: premier house, now: queens crescent; Area was: griffiths way, now: ; Post Town was: st albans, now: st. Albans; Region was: herts, now: hertfordshire; Post Code was: AL1 2RE, now: AL4 9QG; Country was: , now: united kingdom
dot icon03/01/2008
Registered office changed on 03/01/08 from: premier house, griffiths way st albans hertfordshire AL1 2RE
dot icon21/11/2007
Accounts made up to 2007-03-15
dot icon08/11/2007
Registered office changed on 08/11/07 from: 28 the green kings norton birmingham B38 8SD
dot icon08/11/2007
New secretary appointed
dot icon07/11/2007
Accounting reference date shortened from 15/03/08 to 31/12/07
dot icon07/11/2007
Secretary resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director's particulars changed
dot icon26/06/2007
New secretary appointed
dot icon26/06/2007
Secretary resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
Registered office changed on 26/06/07 from: chapel house liston road marlow buckinghamshire SL7 1TJ
dot icon04/06/2007
Accounting reference date shortened from 30/04/07 to 15/03/07
dot icon26/03/2007
Return made up to 01/03/07; full list of members
dot icon23/02/2007
Accounts made up to 2006-04-29
dot icon15/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Secretary resigned
dot icon30/03/2006
Return made up to 01/03/06; full list of members
dot icon28/02/2006
Accounts made up to 2005-04-30
dot icon26/05/2005
Secretary's particulars changed
dot icon30/03/2005
Return made up to 01/03/05; full list of members
dot icon01/03/2005
Accounts made up to 2004-05-01
dot icon21/07/2004
Director resigned
dot icon21/07/2004
Director resigned
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon29/04/2004
Director resigned
dot icon29/04/2004
New director appointed
dot icon10/03/2004
Return made up to 01/03/04; full list of members
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
New secretary appointed
dot icon11/06/2003
Accounts made up to 2003-05-03
dot icon04/04/2003
Return made up to 01/03/03; full list of members
dot icon25/11/2002
Accounts made up to 2002-04-27
dot icon24/05/2002
Director resigned
dot icon28/03/2002
Return made up to 01/03/02; full list of members
dot icon27/02/2002
Accounts made up to 2001-04-28
dot icon13/08/2001
New director appointed
dot icon21/03/2001
Return made up to 01/03/01; full list of members
dot icon15/02/2001
Accounts made up to 2000-04-29
dot icon09/10/2000
Secretary resigned;director resigned
dot icon09/10/2000
Director resigned
dot icon19/09/2000
New secretary appointed;new director appointed
dot icon19/09/2000
New director appointed
dot icon12/09/2000
Registered office changed on 12/09/00 from: east putney house 84 upper richmond road london SW15 2ST
dot icon24/03/2000
Return made up to 01/03/00; full list of members
dot icon03/02/2000
Accounts made up to 1999-05-01
dot icon02/04/1999
Return made up to 01/03/99; full list of members
dot icon26/01/1999
Accounts made up to 1998-05-02
dot icon30/09/1998
Certificate of change of name
dot icon08/09/1998
Secretary's particulars changed;director's particulars changed
dot icon30/04/1998
Resolutions
dot icon30/03/1998
Return made up to 01/03/98; full list of members
dot icon12/02/1998
Full accounts made up to 1997-05-03
dot icon25/03/1997
Return made up to 01/03/97; full list of members
dot icon25/03/1997
Location of register of members address changed
dot icon17/02/1997
Accounts made up to 1996-04-27
dot icon18/04/1996
Resolutions
dot icon02/04/1996
Return made up to 01/03/96; full list of members
dot icon31/03/1996
Location of register of members
dot icon02/03/1996
Full accounts made up to 1995-04-29
dot icon28/01/1996
Return made up to 30/11/95; full list of members
dot icon11/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1995
Accounts made up to 1994-04-30
dot icon14/01/1995
Registered office changed on 14/01/95 from: unit A2/3 fairacres indst estate dedworth road windsor berkshire SL4 4LE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 30/11/94; full list of members
dot icon22/12/1994
Registered office changed on 22/12/94
dot icon22/12/1994
Location of register of members address changed
dot icon09/05/1994
Resolutions
dot icon03/03/1994
Full accounts made up to 1993-05-01
dot icon06/01/1994
Return made up to 30/11/93; no change of members
dot icon06/01/1994
Location of register of members address changed
dot icon16/09/1993
New director appointed
dot icon16/09/1993
Director resigned
dot icon22/06/1993
Full accounts made up to 1992-09-05
dot icon14/05/1993
Resolutions
dot icon14/05/1993
Auditor's resignation
dot icon29/04/1993
New director appointed
dot icon29/04/1993
Director resigned
dot icon21/04/1993
Accounting reference date shortened from 03/09 to 30/04
dot icon07/01/1993
Return made up to 30/11/92; no change of members
dot icon07/01/1993
Secretary's particulars changed
dot icon28/09/1992
Secretary resigned;new secretary appointed
dot icon13/07/1992
Auditor's resignation
dot icon17/06/1992
Full accounts made up to 1991-08-31
dot icon07/01/1992
Return made up to 30/11/91; full list of members
dot icon30/06/1991
Full accounts made up to 1990-09-01
dot icon22/03/1991
Secretary's particulars changed
dot icon24/12/1990
Return made up to 30/11/90; full list of members
dot icon21/09/1990
Registered office changed on 21/09/90 from: wildmere industrial estate daventry road banbury oxon. OX16 7UU
dot icon21/09/1990
Director resigned
dot icon21/09/1990
Secretary resigned;new secretary appointed
dot icon18/09/1990
Resolutions
dot icon18/09/1990
Certificate of change of name
dot icon23/04/1990
New director appointed
dot icon03/04/1990
Full accounts made up to 1989-09-02
dot icon03/04/1990
Director resigned
dot icon03/04/1990
Registered office changed on 03/04/90 from: denmark st. High wycombe bucks. HP11 2ES
dot icon03/04/1990
Return made up to 10/11/89; full list of members
dot icon03/08/1989
Declaration of satisfaction of mortgage/charge
dot icon03/08/1989
Declaration of satisfaction of mortgage/charge
dot icon03/08/1989
Declaration of satisfaction of mortgage/charge
dot icon24/04/1989
Secretary resigned;new secretary appointed
dot icon08/12/1988
Return made up to 21/11/88; full list of members
dot icon08/12/1988
Full accounts made up to 1988-09-03
dot icon02/11/1988
Director resigned
dot icon01/03/1988
Director resigned;new director appointed
dot icon17/12/1987
Director resigned
dot icon17/12/1987
Full accounts made up to 1987-09-05
dot icon17/12/1987
Return made up to 23/11/87; full list of members
dot icon12/11/1987
Secretary resigned;new secretary appointed
dot icon12/11/1987
Director resigned;new director appointed
dot icon27/02/1987
Full accounts made up to 1986-08-30
dot icon03/01/1987
Return made up to 04/12/86; full list of members
dot icon05/11/1986
Director resigned;new director appointed
dot icon28/05/1986
New secretary appointed
dot icon28/05/1986
Secretary resigned
dot icon15/10/1972
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcevoy, Emmett
Director
20/04/2012 - Present
84
Wilbraham, Simon Nicholas
Secretary
30/09/2003 - 29/04/2006
294
Wilbraham, Simon Nicholas
Secretary
25/10/2007 - Present
294
Peeler, Andrew Michael
Director
02/04/2008 - 21/07/2011
130
Marchant, Richard Norman
Director
08/04/1993 - 31/08/2000
121

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLH OLD CO LIMITED

FLH OLD CO LIMITED is an(a) Dissolved company incorporated on 04/04/1945 with the registered office located at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLH OLD CO LIMITED?

toggle

FLH OLD CO LIMITED is currently Dissolved. It was registered on 04/04/1945 and dissolved on 10/07/2012.

Where is FLH OLD CO LIMITED located?

toggle

FLH OLD CO LIMITED is registered at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE.

What is the latest filing for FLH OLD CO LIMITED?

toggle

The latest filing was on 10/07/2012: Final Gazette dissolved via voluntary strike-off.