FLYNN & ROTHWELL LIMITED

Register to unlock more data on OkredoRegister

FLYNN & ROTHWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02476915

Incorporation date

05/03/1990

Size

No accounts type available

Contacts

Registered address

Registered address

Thomas Treadgold House, 231 London Road, Bishops Stortford, Hertfordshire CM23 3LACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1990)
dot icon31/10/2023
Final Gazette dissolved following liquidation
dot icon31/07/2023
Completion of winding up
dot icon14/07/2023
Termination of appointment of Peter Treadgold as a director on 2023-06-29
dot icon11/08/2005
Court order
dot icon14/04/2003
Dissolved
dot icon14/01/2003
Completion of winding up
dot icon12/02/2001
Order of court to wind up
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Secretary resigned;director resigned
dot icon27/06/2000
Accounts for a small company made up to 1999-12-31
dot icon11/05/2000
Director's particulars changed
dot icon07/03/2000
Return made up to 28/02/00; full list of members
dot icon22/10/1999
Accounts made up to 1998-12-31
dot icon05/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon19/03/1999
Return made up to 28/02/99; no change of members
dot icon14/01/1999
Particulars of mortgage/charge
dot icon08/12/1998
Accounts for a small company made up to 1997-12-31
dot icon27/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon22/07/1998
Director resigned
dot icon11/04/1998
Return made up to 28/02/98; full list of members
dot icon06/02/1998
Particulars of mortgage/charge
dot icon02/12/1997
Accounts for a small company made up to 1996-12-31
dot icon15/05/1997
Ad 01/04/97--------- £ si 1000@1=1000 £ ic 120000/121000
dot icon25/04/1997
Declaration of satisfaction of mortgage/charge
dot icon25/03/1997
Return made up to 28/02/97; full list of members
dot icon25/02/1997
Particulars of mortgage/charge
dot icon07/01/1997
New director appointed
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon24/06/1996
Director's particulars changed
dot icon18/03/1996
Return made up to 28/02/96; no change of members
dot icon14/03/1996
Director resigned
dot icon12/01/1996
New director appointed
dot icon29/12/1995
Director resigned
dot icon18/12/1995
Certificate of change of name
dot icon03/10/1995
Accounts for a small company made up to 1994-12-31
dot icon16/03/1995
Return made up to 28/02/95; no change of members
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon11/12/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon27/04/1994
Auditor's resignation
dot icon27/04/1994
Secretary resigned;new secretary appointed
dot icon27/04/1994
Registered office changed on 27/04/94 from: clemence house mellor road cheadle hulme cheshire SK8 5AT
dot icon06/04/1994
Secretary resigned
dot icon12/03/1994
Accounts for a small company made up to 1993-03-31
dot icon14/02/1994
Return made up to 28/02/94; full list of members
dot icon20/10/1993
New director appointed
dot icon20/10/1993
New director appointed
dot icon20/10/1993
Director resigned
dot icon03/10/1993
Ad 21/09/93--------- £ si 63660@1=63660 £ ic 56340/120000
dot icon06/09/1993
Ad 26/03/93--------- £ si 26950@1=26950 £ ic 29390/56340
dot icon07/04/1993
New director appointed
dot icon11/03/1993
Return made up to 28/02/93; full list of members
dot icon16/11/1992
Accounts for a small company made up to 1992-03-31
dot icon16/11/1992
Ad 26/03/92--------- £ si 29290@1=29290 £ ic 100/29390
dot icon25/03/1992
Return made up to 28/02/92; no change of members
dot icon23/03/1992
Accounts for a small company made up to 1991-03-31
dot icon16/10/1991
Director resigned
dot icon16/10/1991
Director resigned
dot icon14/03/1991
Return made up to 28/02/91; full list of members
dot icon05/09/1990
Particulars of mortgage/charge
dot icon11/07/1990
New director appointed
dot icon11/07/1990
New director appointed
dot icon11/07/1990
New director appointed
dot icon05/07/1990
New director appointed
dot icon05/07/1990
New director appointed
dot icon04/05/1990
Nc inc already adjusted 15/03/90
dot icon04/05/1990
Resolutions
dot icon09/04/1990
Nc inc already adjusted 15/03/90
dot icon09/04/1990
Resolutions
dot icon09/04/1990
Resolutions
dot icon09/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/04/1990
Certificate of change of name
dot icon23/03/1990
Registered office changed on 23/03/90 from: classic house 174/180 old street london EC1V 9BP
dot icon05/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
27/02/2017

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
31/12/2000
dot iconNext due on
31/10/2001
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treadgold, Peter
Director
01/10/1993 - 29/06/2023
2
Roberts, Linda Susan
Director
01/01/1997 - 12/10/2000
22
Roberts, Linda Susan
Secretary
23/03/1994 - 12/10/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLYNN & ROTHWELL LIMITED

FLYNN & ROTHWELL LIMITED is an(a) Liquidation company incorporated on 05/03/1990 with the registered office located at Thomas Treadgold House, 231 London Road, Bishops Stortford, Hertfordshire CM23 3LA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of FLYNN & ROTHWELL LIMITED?

toggle

FLYNN & ROTHWELL LIMITED is currently Liquidation. It was registered on 05/03/1990 .

Where is FLYNN & ROTHWELL LIMITED located?

toggle

FLYNN & ROTHWELL LIMITED is registered at Thomas Treadgold House, 231 London Road, Bishops Stortford, Hertfordshire CM23 3LA.

What does FLYNN & ROTHWELL LIMITED do?

toggle

FLYNN & ROTHWELL LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for FLYNN & ROTHWELL LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved following liquidation.