Company NameFlint & Partners Limited
Company StatusDissolved
Company Number04362229
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)
Dissolution Date6 March 2022 (2 years, 1 month ago)
Previous NameSx102 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMrs Evelyn Flint
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(4 months after company formation)
Appointment Duration19 years, 9 months (closed 06 March 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Farm
Bekeswell Lane
Chelmsford
Essex
CM2 8TL
Director NameMr Peter Flint
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(4 months after company formation)
Appointment Duration19 years, 9 months (closed 06 March 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Farm
Bekeswell Lane
Chelmsford
Essex
CM2 8TL
Secretary NameMrs Evelyn Flint
NationalityBritish
StatusClosed
Appointed01 June 2002(4 months after company formation)
Appointment Duration19 years, 9 months (closed 06 March 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Farm
Bekeswell Lane
Chelmsford
Essex
CM2 8TL
Director NameMr Andrew Stephen Fiore
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleSoftware/Electronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Clifton Terrace
Wivenhoe
Colchester
Essex
CO7 9DZ
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH

Contact

Websitewww.pflint.com

Location

Registered AddressJupiter House Warley Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

50 at £1Mr Peter Flint
45.45%
Ordinary A
50 at £1Mrs Evelyn Flint
45.45%
Ordinary A
5 at £1Abigail Elizabeth Flint
4.55%
Ordinary B Non Voting
5 at £1Annabel Christina Flint
4.55%
Ordinary B Non Voting

Financials

Year2014
Net Worth£402,711
Cash£407,025
Current Liabilities£8,480

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 March 2022Final Gazette dissolved following liquidation (1 page)
6 December 2021Return of final meeting in a members' voluntary winding up (10 pages)
12 October 2021Liquidators' statement of receipts and payments to 8 September 2021 (10 pages)
30 September 2020Declaration of solvency (5 pages)
30 September 2020Registered office address changed from Grove Farm Bekeswell Lane Chelmsford Essex CM2 8TL to Jupiter House Warley Business Park the Drive Brentwood Essex CM13 3BE on 30 September 2020 (2 pages)
30 September 2020Appointment of a voluntary liquidator (3 pages)
30 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-09
(1 page)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
29 August 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
29 August 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 110
(6 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 110
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 110
(6 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 110
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 110
(6 pages)
3 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 110
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 February 2008Return made up to 28/01/08; full list of members (3 pages)
21 February 2008Return made up to 28/01/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Return made up to 28/01/07; full list of members (6 pages)
8 February 2007Return made up to 28/01/07; full list of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2006Return made up to 28/01/06; full list of members (6 pages)
18 January 2006Return made up to 28/01/06; full list of members (6 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2005Return made up to 28/01/05; full list of members (8 pages)
4 February 2005Return made up to 28/01/05; full list of members (8 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Return made up to 28/01/04; no change of members (4 pages)
5 February 2004Return made up to 28/01/04; no change of members (4 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 February 2003Return made up to 28/01/03; full list of members (6 pages)
8 February 2003Return made up to 28/01/03; full list of members (6 pages)
13 June 2002Ad 01/06/02--------- £ si 109@1=109 £ ic 1/110 (2 pages)
13 June 2002Ad 01/06/02--------- £ si 109@1=109 £ ic 1/110 (2 pages)
10 June 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
10 June 2002Registered office changed on 10/06/02 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002New director appointed (2 pages)
2 June 2002Resolutions
  • RES13 ‐ Conversion 28/05/02
(1 page)
2 June 2002Resolutions
  • RES13 ‐ Conversion 28/05/02
(1 page)
31 May 2002Company name changed SX102 LIMITED\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed SX102 LIMITED\certificate issued on 31/05/02 (2 pages)
28 January 2002Incorporation (17 pages)
28 January 2002Incorporation (17 pages)