Company NameFlitbuy Limited
DirectorsSylvia Eileen Emmerson and William Frederick Emmerson
Company StatusDissolved
Company Number01523400
CategoryPrivate Limited Company
Incorporation Date20 October 1980(43 years, 6 months ago)
Previous NameWindmill Investment Group Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameSylvia Eileen Emmerson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address34 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE
Director NameMr William Frederick Emmerson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church End Lane
Runwell
Wickford
Essex
SS11 7JQ
Secretary NameSylvia Eileen Emmerson
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address34 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE

Location

Registered AddressPannell House Charter Court
Severalls Business Park
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth£80,839
Cash£2,862
Current Liabilities£2,230

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 November 2002Dissolved (1 page)
15 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
1 May 2001Registered office changed on 01/05/01 from: 15 oban court hurricane way wickford business park wickford, essex SS11 8YB (1 page)
30 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2001Appointment of a voluntary liquidator (1 page)
30 April 2001Declaration of solvency (3 pages)
17 April 2001Company name changed windmill investment group limite d\certificate issued on 17/04/01 (2 pages)
16 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
30 December 1999Return made up to 31/12/99; full list of members (6 pages)
30 December 1999Full accounts made up to 31 March 1999 (10 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 March 1998Return made up to 31/12/97; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 March 1996Return made up to 31/12/95; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)