FLINTSTEM LIMITED

Register to unlock more data on OkredoRegister

FLINTSTEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03269586

Incorporation date

24/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Gloucester Road, Tewkesbury, Gloucestershire GL20 5SYCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1996)
dot icon27/09/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2022
First Gazette notice for voluntary strike-off
dot icon29/06/2022
Application to strike the company off the register
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with updates
dot icon11/09/2021
Total exemption full accounts made up to 2021-04-24
dot icon05/11/2020
Total exemption full accounts made up to 2020-04-24
dot icon25/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-04-24
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-04-24
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-04-24
dot icon01/01/2017
Total exemption small company accounts made up to 2016-04-24
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon04/04/2016
Director's details changed for Mr Craig Russell on 2016-04-04
dot icon04/04/2016
Secretary's details changed for Mr George Gormley on 2016-04-04
dot icon11/11/2015
Total exemption small company accounts made up to 2015-04-24
dot icon25/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon25/10/2015
Director's details changed for Mr Anthony Graham Aldwinckle on 2015-10-25
dot icon24/07/2015
All of the property or undertaking has been released from charge 1
dot icon24/07/2015
All of the property or undertaking has been released from charge 2
dot icon24/07/2015
All of the property or undertaking has been released from charge 6
dot icon24/07/2015
All of the property or undertaking has been released from charge 3
dot icon24/07/2015
All of the property or undertaking has been released from charge 4
dot icon24/07/2015
All of the property or undertaking has been released from charge 5
dot icon23/02/2015
Appointment of Mr Craig Russell as a director on 2015-02-23
dot icon16/01/2015
Statement by Directors
dot icon16/01/2015
Resolutions
dot icon16/01/2015
Statement of capital on 2015-01-16
dot icon16/01/2015
Solvency Statement dated 03/01/15
dot icon13/12/2014
Total exemption small company accounts made up to 2014-04-24
dot icon26/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-04-24
dot icon26/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon30/07/2013
Appointment of Mr George Gormley as a director
dot icon26/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-04-24
dot icon15/12/2011
Total exemption small company accounts made up to 2011-04-24
dot icon30/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon26/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-04-24
dot icon28/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon28/10/2009
Director's details changed for Anthony Graham Aldwinckle on 2009-10-25
dot icon27/05/2009
Total exemption small company accounts made up to 2009-04-24
dot icon27/10/2008
Return made up to 25/10/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2008-04-24
dot icon25/10/2007
Return made up to 25/10/07; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2007-04-24
dot icon26/10/2006
Return made up to 25/10/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-04-24
dot icon10/03/2006
Registered office changed on 10/03/06 from: 30 hamilton square birkenhead merseyside L41 6AZ
dot icon08/03/2006
Return made up to 25/10/05; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-04-24
dot icon29/12/2004
Total exemption small company accounts made up to 2004-04-24
dot icon31/10/2004
Return made up to 25/10/04; full list of members
dot icon05/11/2003
Return made up to 25/10/03; full list of members
dot icon15/06/2003
Total exemption small company accounts made up to 2003-04-24
dot icon08/04/2003
Total exemption small company accounts made up to 2002-04-24
dot icon01/11/2002
Return made up to 25/10/02; full list of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-04-24
dot icon16/11/2001
Return made up to 25/10/01; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-04-24
dot icon28/11/2000
£ nc 100/10000 28/05/99
dot icon28/11/2000
Ad 28/05/99--------- £ si 4475@1
dot icon28/11/2000
Return made up to 25/10/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-04-21
dot icon21/01/2000
Return made up to 25/10/99; full list of members
dot icon10/07/1999
Particulars of mortgage/charge
dot icon10/07/1999
Particulars of mortgage/charge
dot icon10/07/1999
Particulars of mortgage/charge
dot icon10/07/1999
Particulars of mortgage/charge
dot icon20/11/1998
Resolutions
dot icon20/11/1998
Resolutions
dot icon20/11/1998
Return made up to 25/10/98; no change of members
dot icon27/08/1998
Accounts for a small company made up to 1998-04-24
dot icon30/10/1997
Return made up to 25/10/97; full list of members
dot icon30/10/1997
Accounting reference date extended from 31/10/97 to 24/04/98
dot icon24/12/1996
Particulars of mortgage/charge
dot icon20/12/1996
Particulars of mortgage/charge
dot icon06/12/1996
Secretary resigned
dot icon06/12/1996
Director resigned
dot icon06/12/1996
Registered office changed on 06/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/12/1996
New secretary appointed
dot icon06/12/1996
New director appointed
dot icon25/10/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£18,757.00

Confirmation

dot iconLast made up date
23/04/2021
dot iconLast change occurred
23/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/04/2021
dot iconNext account date
23/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
359.33K
-
0.00
18.76K
-
2021
-
359.33K
-
0.00
18.76K
-

Employees

2021

Employees

-

Net Assets(GBP)

359.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldwinckle, Anthony Graham
Director
18/11/1996 - Present
1
London Law Services Limited
Nominee Director
24/10/1996 - 12/11/1996
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/10/1996 - 12/11/1996
16011
Gormley, George
Director
27/06/2013 - Present
3
Gormley, George
Secretary
18/11/1996 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FLINTSTEM LIMITED

FLINTSTEM LIMITED is an(a) Dissolved company incorporated on 24/10/1996 with the registered office located at 18 Gloucester Road, Tewkesbury, Gloucestershire GL20 5SY. 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 FLINTSTEM LIMITED?

toggle

FLINTSTEM LIMITED is currently Dissolved. It was registered on 24/10/1996 and dissolved on 26/09/2022.

Where is FLINTSTEM LIMITED located?

toggle

FLINTSTEM LIMITED is registered at 18 Gloucester Road, Tewkesbury, Gloucestershire GL20 5SY.

What does FLINTSTEM LIMITED do?

toggle

FLINTSTEM LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for FLINTSTEM LIMITED?

toggle

The latest filing was on 27/09/2022: Final Gazette dissolved via voluntary strike-off.