FLUKE (G.B.) LIMITED

Register to unlock more data on OkredoRegister

FLUKE (G.B.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01019807

Incorporation date

04/08/1971

Size

Full

Contacts

Registered address

Registered address

52 Hurricane Way, Norwich Airport, Norwich, Norfolk NR6 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1971)
dot icon23/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2009
First Gazette notice for voluntary strike-off
dot icon29/10/2009
Application to strike the company off the register
dot icon30/04/2009
Return made up to 31/03/09; full list of members
dot icon30/03/2009
Statement by Directors
dot icon30/03/2009
Min Detail Amend Capital eff 30/03/09
dot icon30/03/2009
Solvency Statement dated 17/03/09
dot icon30/03/2009
Resolutions
dot icon30/03/2009
Particulars of contract relating to shares
dot icon30/03/2009
Ad 17/03/09 gbp si [email protected]=71900783 gbp ic 750000/72650783
dot icon30/03/2009
Nc inc already adjusted 17/03/09
dot icon30/03/2009
Resolutions
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 31/03/08; full list of members
dot icon10/10/2007
Accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon07/09/2006
Director resigned
dot icon19/05/2006
Return made up to 31/03/06; full list of members
dot icon24/11/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
Return made up to 31/03/05; full list of members
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon27/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/05/2004
Auditor's resignation
dot icon27/04/2004
Return made up to 31/03/04; full list of members
dot icon22/04/2004
Full accounts made up to 2002-12-31
dot icon22/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon15/04/2003
Return made up to 31/03/03; full list of members
dot icon23/12/2002
Auditor's resignation
dot icon13/08/2002
New secretary appointed
dot icon13/08/2002
Secretary resigned;director resigned
dot icon24/07/2002
Full accounts made up to 2001-12-31
dot icon23/04/2002
Return made up to 31/03/02; full list of members
dot icon23/04/2002
Director's particulars changed
dot icon20/02/2002
New director appointed
dot icon11/07/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon05/07/2001
Total exemption full accounts made up to 2000-11-24
dot icon27/04/2001
Return made up to 31/03/01; full list of members
dot icon29/09/2000
Director resigned
dot icon27/04/2000
Return made up to 31/03/00; full list of members
dot icon20/04/2000
Full group accounts made up to 1999-09-30
dot icon24/02/2000
Certificate of change of name
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
Accounting reference date extended from 30/09/00 to 30/11/00
dot icon15/12/1999
Director resigned
dot icon10/11/1999
New director appointed
dot icon22/05/1999
Declaration of satisfaction of mortgage/charge
dot icon22/05/1999
Declaration of satisfaction of mortgage/charge
dot icon08/04/1999
Full group accounts made up to 1998-09-30
dot icon08/04/1999
Return made up to 31/03/99; no change of members
dot icon11/08/1998
Return made up to 31/03/98; full list of members; amend
dot icon03/04/1998
Full group accounts made up to 1997-09-27
dot icon03/04/1998
Return made up to 31/03/98; full list of members
dot icon03/04/1998
Director resigned
dot icon26/02/1998
New director appointed
dot icon01/10/1997
Director resigned
dot icon25/06/1997
Memorandum and Articles of Association
dot icon25/06/1997
Resolutions
dot icon17/04/1997
Return made up to 31/03/97; no change of members
dot icon17/04/1997
Director's particulars changed
dot icon17/04/1997
Full group accounts made up to 1996-09-28
dot icon17/04/1996
Full group accounts made up to 1995-09-30
dot icon17/04/1996
Return made up to 31/03/96; no change of members
dot icon27/06/1995
Full group accounts made up to 1994-10-01
dot icon19/06/1995
New director appointed
dot icon22/03/1995
Return made up to 31/03/95; full list of members
dot icon13/10/1994
Declaration of satisfaction of mortgage/charge
dot icon13/10/1994
Declaration of satisfaction of mortgage/charge
dot icon11/07/1994
Director resigned
dot icon12/04/1994
Return made up to 31/03/94; no change of members
dot icon12/04/1994
Full group accounts made up to 1993-10-02
dot icon30/04/1993
Return made up to 31/03/93; full list of members
dot icon30/04/1993
Secretary's particulars changed;director's particulars changed
dot icon30/04/1993
Full group accounts made up to 1992-10-03
dot icon01/10/1992
New director appointed
dot icon14/08/1992
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon14/08/1992
Re-registration of Memorandum and Articles
dot icon14/08/1992
Application for reregistration from PLC to private
dot icon14/08/1992
Resolutions
dot icon14/08/1992
Resolutions
dot icon15/07/1992
Full accounts made up to 1991-09-30
dot icon07/04/1992
Return made up to 31/03/92; no change of members
dot icon12/09/1991
Auditor's resignation
dot icon05/09/1991
Director resigned
dot icon05/09/1991
Director resigned
dot icon21/08/1991
Auditor's resignation
dot icon09/08/1991
New director appointed
dot icon09/08/1991
New director appointed
dot icon07/08/1991
£ nc 1000000/750000 27/06/91
dot icon12/07/1991
Particulars of mortgage/charge
dot icon30/04/1991
Return made up to 31/03/91; no change of members
dot icon15/04/1991
Full group accounts made up to 1990-09-30
dot icon08/10/1990
Director resigned;new director appointed
dot icon21/08/1990
Director resigned
dot icon11/04/1990
Return made up to 14/03/90; full list of members
dot icon11/04/1990
Full accounts made up to 1989-09-30
dot icon16/02/1990
Declaration of satisfaction of mortgage/charge
dot icon07/02/1990
New secretary appointed
dot icon17/11/1989
Particulars of mortgage/charge
dot icon15/08/1989
Secretary resigned
dot icon22/06/1989
Full accounts made up to 1988-09-30
dot icon25/05/1989
Director resigned
dot icon25/05/1989
Return made up to 31/12/88; full list of members
dot icon19/01/1989
Director resigned
dot icon19/01/1989
Director resigned
dot icon24/03/1988
Return made up to 06/01/88; bulk list available separately
dot icon24/02/1988
Accounting reference date extended from 30/06 to 30/09
dot icon18/02/1988
Secretary resigned;new secretary appointed;director resigned
dot icon10/02/1988
Full group accounts made up to 1987-06-30
dot icon30/11/1987
New director appointed
dot icon10/11/1987
Declaration of satisfaction of mortgage/charge
dot icon26/01/1987
New director appointed
dot icon24/11/1986
Group of companies' accounts made up to 1986-06-30
dot icon24/11/1986
Return made up to 30/10/86; full list of members
dot icon04/06/1979
Certificate of change of name
dot icon04/08/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, David
Director
11/02/2002 - Present
5
Rupp, James Mcelroy
Director
05/01/2000 - Present
3
Cooke, Philip John
Director
17/08/1992 - 25/09/1997
6
Bayly, Anthony Edward
Director
18/02/1998 - 29/09/1999
2
Morikawa, Derek
Director
03/06/1995 - 29/09/1999
1

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 FLUKE (G.B.) LIMITED

FLUKE (G.B.) LIMITED is an(a) Dissolved company incorporated on 04/08/1971 with the registered office located at 52 Hurricane Way, Norwich Airport, Norwich, Norfolk NR6 6JB. There are currently 3 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 FLUKE (G.B.) LIMITED?

toggle

FLUKE (G.B.) LIMITED is currently Dissolved. It was registered on 04/08/1971 and dissolved on 23/02/2010.

Where is FLUKE (G.B.) LIMITED located?

toggle

FLUKE (G.B.) LIMITED is registered at 52 Hurricane Way, Norwich Airport, Norwich, Norfolk NR6 6JB.

What does FLUKE (G.B.) LIMITED do?

toggle

FLUKE (G.B.) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for FLUKE (G.B.) LIMITED?

toggle

The latest filing was on 23/02/2010: Final Gazette dissolved via voluntary strike-off.