Company NameFlaketrend Limited
Company StatusDissolved
Company Number01652444
CategoryPrivate Limited Company
Incorporation Date19 July 1982(41 years, 9 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJoan Margaret Wildman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(9 years, 7 months after company formation)
Appointment Duration20 years, 3 months (closed 12 June 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Tunstall Gardens
Redcar
Cleveland
TS10 2TR
Director NameJohn Derek Wildman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(11 years, 1 month after company formation)
Appointment Duration18 years, 9 months (closed 12 June 2012)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address29 Tunstall Gardens
Redcar
Cleveland
TS10 2HS
Secretary NameJoan Margaret Wildman
NationalityBritish
StatusClosed
Appointed01 September 1993(11 years, 1 month after company formation)
Appointment Duration18 years, 9 months (closed 12 June 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Tunstall Gardens
Redcar
Cleveland
TS10 2TR
Director NameJohn Derek Wildman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 March 1993)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address29 Tunstall Gardens
Redcar
Cleveland
TS10 2HS
Secretary NameJoan Margaret Wildman
NationalityBritish
StatusResigned
Appointed11 March 1992(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 March 1993)
RoleCompany Director
Correspondence Address8 Ascot Road
Redcar
Cleveland
TS10 2HS
Secretary NameMr Lancelot Emmerson
NationalityBritish
StatusResigned
Appointed26 March 1993(10 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 1993)
RoleCompany Director
Correspondence Address33 Red Lion Street
Redcar
Cleveland
TS10 3HE

Location

Registered Address29 Tunstall Gardens
Redcar
Cleveland
TS10 2TR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaTeesside

Shareholders

1 at £1Joan Margaret Wildman
50.00%
Ordinary
1 at £1John Derek Wildman
50.00%
Ordinary

Financials

Year2014
Net Worth£15,780
Cash£32,222
Current Liabilities£16,856

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (3 pages)
20 February 2012Application to strike the company off the register (3 pages)
2 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
14 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 2
(5 pages)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 2
(5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Director's details changed for Joan Margaret Wildman on 11 March 2010 (2 pages)
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Joan Margaret Wildman on 11 March 2010 (2 pages)
8 April 2010Director's details changed for John Derek Wildman on 11 March 2010 (2 pages)
8 April 2010Director's details changed for John Derek Wildman on 11 March 2010 (2 pages)
8 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 11/03/09; full list of members (4 pages)
18 March 2009Return made up to 11/03/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 11/03/08; full list of members (4 pages)
21 April 2008Return made up to 11/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 11/03/07; full list of members (2 pages)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Return made up to 11/03/07; full list of members (2 pages)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 August 2006Registered office changed on 21/08/06 from: 8 ascot road redcar cleveland TS10 2HS (1 page)
21 August 2006Registered office changed on 21/08/06 from: 8 ascot road redcar cleveland TS10 2HS (1 page)
3 April 2006Return made up to 11/03/06; full list of members (2 pages)
3 April 2006Return made up to 11/03/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 April 2005Return made up to 11/03/05; full list of members (7 pages)
11 April 2005Return made up to 11/03/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 March 2004Return made up to 11/03/04; full list of members (7 pages)
25 March 2004Return made up to 11/03/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 March 2003Return made up to 11/03/03; full list of members (7 pages)
19 March 2003Return made up to 11/03/03; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 April 2002Return made up to 11/03/02; full list of members (6 pages)
10 April 2002Return made up to 11/03/02; full list of members (6 pages)
12 March 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
12 March 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
8 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
8 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
5 April 2001Return made up to 11/03/01; full list of members (6 pages)
5 April 2001Return made up to 11/03/01; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 April 2000Return made up to 11/03/00; full list of members (6 pages)
10 April 2000Return made up to 11/03/00; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 April 1999Return made up to 11/03/99; full list of members (6 pages)
15 April 1999Return made up to 11/03/99; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 April 1998Return made up to 11/03/98; no change of members (4 pages)
16 April 1998Return made up to 11/03/98; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 April 1996Return made up to 11/03/96; full list of members (6 pages)
2 April 1996Return made up to 11/03/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
9 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)