Company NameFle12 Limited
DirectorsRonald Fletcher and David John Fletcher
Company StatusDissolved
Company Number02299339
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 6 months ago)
Previous NameC. W. Fletcher (Silversmiths) Limited

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameRonald Fletcher
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address3 The Hunt Close
Semington
Trowbridge
Wiltshire
BA14 6JY
Secretary NamePaul David Llewellyn
NationalityBritish
StatusCurrent
Appointed23 September 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Ringstead Crescent
Crosspool
Sheffield
South Yorkshire
S10 5SH
Director NameDavid John Fletcher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1994(5 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Alms Hill Road
Ecclesall
Sheffield
South Yorkshire
S11 9RR
Director NameEric William Fletcher
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 07 August 2001)
RoleCompany Director
Correspondence Address8 Bents Close
Sheffield
South Yorkshire
S11 9QN
Director NameMichael Harry Rosewarne
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 May 2002)
RoleCompany Director
Correspondence Address26 Grenfolds Road
Sheffield
South Yorkshire
S30 3NU

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£370,073
Gross Profit£76,403
Net Worth£206,581
Cash£144,748
Current Liabilities£6,499

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 October 2004Dissolved (1 page)
28 July 2004Liquidators statement of receipts and payments (5 pages)
28 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
6 August 2002Appointment of a voluntary liquidator (1 page)
6 August 2002Declaration of solvency (3 pages)
6 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 May 2002Registered office changed on 02/05/02 from: mansfield road wales bar, kiveton park sheffield south yorkshire S26 5PQ (1 page)
25 April 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
23 April 2002Company name changed C. W. fletcher (silversmiths) li mited\certificate issued on 23/04/02 (2 pages)
15 April 2002Resolutions
  • RES13 ‐ Change of co name 05/04/02
(1 page)
8 October 2001Return made up to 23/09/01; full list of members (9 pages)
20 September 2001Director resigned (1 page)
20 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 October 2000Return made up to 23/09/00; full list of members (9 pages)
20 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 September 1999Return made up to 23/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 July 1999Registered office changed on 07/07/99 from: c w fletcher, mansfield road wales bar, kiveton park sheffield south yorkshire S26 5PQ (1 page)
10 June 1999Registered office changed on 10/06/99 from: sterling works arundel street sheffield S. yorkshire. S1 1DP (1 page)
29 September 1998Return made up to 23/09/98; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 October 1997Return made up to 23/09/97; change of members (5 pages)
13 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 October 1996Return made up to 23/09/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 September 1995Return made up to 23/09/95; no change of members (4 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)