Company NameThe Flash Centre Limited
Company StatusDissolved
Company Number02610207
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMalcolm David Whittle
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1992(1 year after company formation)
Appointment Duration7 years, 9 months (closed 15 February 2000)
RoleElectronic Flash Manufacturer
Correspondence AddressRoute De Cugi 62
1052 Mont Sur Lausanne
Foreign
Secretary NameSusan Jennifer Rowley
NationalityBritish
StatusClosed
Appointed13 May 1992(1 year after company formation)
Appointment Duration7 years, 9 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Avon Way
Snaresbrook
London
E18 2AR
Director NameMr Christopher David Whittle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1993(2 years after company formation)
Appointment Duration6 years, 9 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoker Farm
Ryther
Tadcaster
Yorkshire
LS24 9EQ

Location

Registered AddressSt Pauls House
Park Square
Leeds
LS1 2PJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
18 September 1997Full accounts made up to 31 May 1997 (6 pages)
16 June 1997Return made up to 13/05/97; full list of members (5 pages)
16 June 1997Location of register of members (1 page)
17 April 1997Registered office changed on 17/04/97 from: number twenty-one queen street leeds LS1 2TW (1 page)
7 November 1996Full accounts made up to 31 May 1996 (6 pages)
21 May 1996Return made up to 13/05/96; full list of members (5 pages)
25 October 1995Full accounts made up to 31 May 1995 (7 pages)
18 May 1995Return made up to 13/05/95; full list of members (14 pages)