H. FLUDE & CO. (HINCKLEY) LIMITED

Register to unlock more data on OkredoRegister

H. FLUDE & CO. (HINCKLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01762017

Incorporation date

16/10/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pannell House, 159 Charles Street, Leicester LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon16/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
First Gazette notice for voluntary strike-off
dot icon25/09/2011
Application to strike the company off the register
dot icon19/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/11/2010
Administrator's abstract of receipts and payments to 2010-10-26
dot icon07/11/2010
Notice of completion of voluntary arrangement
dot icon26/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon26/04/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-03-20
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/04/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-03-20
dot icon04/12/2008
Appointment Terminated Secretary harvey ingram secretaries LIMITED
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/05/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-03-20
dot icon22/04/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-03-20
dot icon14/04/2008
Secretary appointed harvey ingram secretaries LIMITED
dot icon02/03/2008
Appointment Terminated Secretary malcolm higgins
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon30/07/2007
Return made up to 27/06/07; full list of members
dot icon23/05/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-03-20
dot icon08/05/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-03-20
dot icon05/02/2007
Full accounts made up to 2005-12-31
dot icon07/12/2006
Director's particulars changed
dot icon25/09/2006
Return made up to 27/06/06; full list of members
dot icon29/08/2006
Particulars of mortgage/charge
dot icon17/07/2006
Full accounts made up to 2004-12-31
dot icon13/06/2006
Director's particulars changed
dot icon24/05/2006
Miscellaneous
dot icon03/05/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-03-20
dot icon19/03/2006
Director resigned
dot icon02/11/2005
Ad 03/08/05--------- £ si [email protected]=52 £ ic 100000/100052
dot icon02/11/2005
Resolutions
dot icon02/11/2005
Resolutions
dot icon02/11/2005
Resolutions
dot icon02/11/2005
Resolutions
dot icon02/11/2005
£ nc 100000/100053 03/08/05
dot icon02/11/2005
Resolutions
dot icon21/09/2005
Full accounts made up to 2003-12-31
dot icon24/08/2005
Administrator's abstract of receipts and payments
dot icon16/08/2005
Return made up to 27/06/05; full list of members
dot icon16/08/2005
Return made up to 27/06/04; full list of members
dot icon16/08/2005
Return made up to 27/06/03; full list of members
dot icon27/07/2005
Administrator's abstract of receipts and payments
dot icon21/07/2005
Notice of discharge of Administration Order
dot icon17/05/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-03-20
dot icon05/05/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-03-20
dot icon02/02/2005
Administrator's abstract of receipts and payments
dot icon31/10/2004
Full accounts made up to 2002-12-31
dot icon11/08/2004
Administrator's abstract of receipts and payments
dot icon25/05/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-05-18
dot icon28/03/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-03-20
dot icon11/02/2004
Administrator's abstract of receipts and payments
dot icon03/11/2003
Full accounts made up to 2001-12-31
dot icon11/08/2003
Administrator's abstract of receipts and payments
dot icon08/05/2003
Particulars of mortgage/charge
dot icon06/05/2003
Particulars of mortgage/charge
dot icon11/04/2003
Declaration of satisfaction of mortgage/charge
dot icon11/04/2003
Declaration of satisfaction of mortgage/charge
dot icon11/04/2003
Declaration of satisfaction of mortgage/charge
dot icon27/03/2003
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/03/2003
Notice of result of meeting of creditors
dot icon09/03/2003
Statement of administrator's proposal
dot icon16/01/2003
Administration Order
dot icon08/01/2003
Notice of Administration Order
dot icon07/08/2002
Return made up to 27/06/02; full list of members
dot icon10/02/2002
Full accounts made up to 2000-12-31
dot icon23/07/2001
Return made up to 27/06/01; full list of members
dot icon05/02/2001
Particulars of mortgage/charge
dot icon19/12/2000
Full accounts made up to 1999-12-31
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Return made up to 27/06/00; full list of members
dot icon08/08/2000
Director resigned
dot icon11/01/2000
Particulars of mortgage/charge
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Director resigned
dot icon24/11/1999
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon10/08/1999
Return made up to 27/06/99; full list of members
dot icon04/05/1999
Particulars of mortgage/charge
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon01/09/1998
Return made up to 27/06/98; no change of members
dot icon14/07/1998
New director appointed
dot icon15/04/1998
Particulars of mortgage/charge
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon27/08/1997
Director resigned
dot icon19/07/1997
Return made up to 27/06/97; full list of members
dot icon19/07/1997
Secretary's particulars changed
dot icon15/01/1997
Particulars of mortgage/charge
dot icon06/01/1997
Director resigned
dot icon14/11/1996
Particulars of mortgage/charge
dot icon29/10/1996
Resolutions
dot icon26/10/1996
Full accounts made up to 1995-12-31
dot icon15/10/1996
Declaration of satisfaction of mortgage/charge
dot icon16/07/1996
Return made up to 27/06/96; full list of members
dot icon09/05/1996
New director appointed
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon11/07/1995
Return made up to 27/06/95; no change of members
dot icon21/06/1995
Director resigned
dot icon31/05/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1993-12-31
dot icon13/07/1994
Return made up to 27/06/94; full list of members
dot icon13/07/1994
Director resigned
dot icon22/06/1994
Director resigned
dot icon02/05/1994
Secretary resigned
dot icon02/05/1994
New secretary appointed
dot icon26/01/1994
New director appointed
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon21/07/1993
Return made up to 27/06/93; no change of members
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon05/07/1992
Return made up to 27/06/92; no change of members
dot icon24/03/1992
Registered office changed on 25/03/92 from: 3 horsefiar street leicester LE1 5BP
dot icon09/07/1991
Full accounts made up to 1990-12-31
dot icon06/07/1991
Return made up to 27/06/91; full list of members
dot icon05/08/1990
Return made up to 10/07/90; full list of members
dot icon25/07/1990
Full accounts made up to 1989-12-31
dot icon03/05/1990
Director resigned
dot icon25/01/1990
New director appointed
dot icon28/09/1989
Return made up to 27/07/89; no change of members
dot icon22/08/1989
Full accounts made up to 1988-12-31
dot icon06/09/1988
Director resigned
dot icon01/09/1988
Full accounts made up to 1987-12-31
dot icon01/09/1988
Return made up to 28/07/88; full list of members
dot icon06/09/1987
Full accounts made up to 1986-12-31
dot icon06/09/1987
Return made up to 23/07/87; no change of members
dot icon06/08/1987
New director appointed
dot icon27/08/1986
Full accounts made up to 1985-12-31
dot icon27/08/1986
Annual return made up to 24/07/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Raymond
Director
30/06/1998 - 30/06/1999
13
Green, Mark Quentin Toye
Director
20/01/1999 - 30/03/2000
4
Burrows, Roger Alan
Director
31/12/1992 - 17/08/1999
2
Higgins, Malcolm John
Secretary
17/05/1995 - 30/01/2008
5
Judd, Ivan
Secretary
13/04/1994 - 17/05/1995
-

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 H. FLUDE & CO. (HINCKLEY) LIMITED

H. FLUDE & CO. (HINCKLEY) LIMITED is an(a) Dissolved company incorporated on 16/10/1983 with the registered office located at Pannell House, 159 Charles Street, Leicester LE1 1LD. There is currently no 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 H. FLUDE & CO. (HINCKLEY) LIMITED?

toggle

H. FLUDE & CO. (HINCKLEY) LIMITED is currently Dissolved. It was registered on 16/10/1983 and dissolved on 16/01/2012.

Where is H. FLUDE & CO. (HINCKLEY) LIMITED located?

toggle

H. FLUDE & CO. (HINCKLEY) LIMITED is registered at Pannell House, 159 Charles Street, Leicester LE1 1LD.

What does H. FLUDE & CO. (HINCKLEY) LIMITED do?

toggle

H. FLUDE & CO. (HINCKLEY) LIMITED operates in the Manufacture of knitted and crocheted hosiery (17.71 - SIC 2003) sector.

What is the latest filing for H. FLUDE & CO. (HINCKLEY) LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via voluntary strike-off.