Company NameClicks And Mortar Limited
Company StatusDissolved
Company Number03190293
CategoryPrivate Limited Company
Incorporation Date24 April 1996(27 years, 11 months ago)
Dissolution Date8 November 2005 (18 years, 4 months ago)
Previous NameFlag Interactions Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthew Charles Ansley Long
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1996(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flints
1&2 Brent Eleigh Road
Monks Eleigh
Suffolk
IP7 7JG
Secretary NameSally Jane Long
NationalityBritish
StatusClosed
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Flints
1& 2 Brent Eleigh Road
Monks Eleigh
Suffolk
IP7 7JG
Director NameJohn Cecil Alborough
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RolePublisher
Correspondence AddressPoppies
Lower Farm Road
Ringshall
Suffolk
IP14 2JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 6SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
15 June 2005Application for striking-off (1 page)
24 May 2005Return made up to 24/04/05; full list of members (6 pages)
14 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
17 May 2004Return made up to 24/04/04; full list of members (6 pages)
7 September 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
10 June 2003Return made up to 24/04/03; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
15 June 2002Return made up to 24/04/02; full list of members (5 pages)
18 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
14 May 2001Return made up to 24/04/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
19 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
26 April 1999Return made up to 24/04/99; no change of members (4 pages)
14 July 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
24 April 1998Return made up to 24/04/98; no change of members (4 pages)
28 June 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
28 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1997Return made up to 24/04/97; full list of members (6 pages)
23 May 1997Registered office changed on 23/05/97 from: battisford road ringshall suffolk IP14 2JA (1 page)
23 May 1997Director resigned (1 page)
24 April 1996Incorporation (16 pages)