Company NameC Flack Limited
Company StatusDissolved
Company Number04411344
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NameCliff Flack Dairies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameClifford Flack
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2002(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (closed 13 September 2005)
RoleDairy Franchise
Correspondence Address30 Gloucester Avenue
East Tilbury
Tilbury
Essex
RM18 8RB
Secretary NameTina May Raper
NationalityBritish
StatusClosed
Appointed21 April 2002(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (closed 13 September 2005)
RoleManager
Correspondence Address41 Mowbrays Road
Romford
Essex
RM5 3EL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£7,953
Current Liabilities£7,953

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
18 April 2005Application for striking-off (1 page)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 June 2004Company name changed cliff flack dairies LIMITED\certificate issued on 29/06/04 (2 pages)
23 April 2004Return made up to 08/04/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 April 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
(6 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
1 August 2002Registered office changed on 01/08/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
1 August 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
8 April 2002Incorporation (9 pages)