Company NameFlakfinal Limited
DirectorsArmin Krausz and Neville Krausz
Company StatusLiquidation
Company Number01435440
CategoryPrivate Limited Company
Incorporation Date6 July 1979(44 years, 9 months ago)
Previous NameHarris Miller & Co. (Cutlers) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Armin Krausz
Date of BirthDecember 1902 (Born 121 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(13 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleBusinessman
Correspondence Address11 Diskin Street
Flat 46
Jerusalem
96440
Director NameMr Neville Krausz
NationalityBritish
StatusCurrent
Appointed21 August 1992(13 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleBusinessman
Correspondence Address11 Diskin Street
Jerusalem 92473
Israel
Secretary NameMr Neville Krausz
NationalityBritish
StatusCurrent
Appointed21 August 1992(13 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address11 Diskin Street
Jerusalem 92473
Israel

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Next Accounts Due30 April 1995 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due4 September 2016 (overdue)

Filing History

19 December 2015Restoration by order of the court (4 pages)
23 March 1999Dissolved (1 page)
23 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
19 December 1997Liquidators statement of receipts and payments (5 pages)
26 June 1997Liquidators statement of receipts and payments (5 pages)
24 December 1996Liquidators statement of receipts and payments (5 pages)
24 June 1996Liquidators statement of receipts and payments (5 pages)
3 January 1996Liquidators statement of receipts and payments (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)