About

Registered Number: 01927634
Date of Incorporation: 01/07/1985 (39 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2019 (5 years and 9 months ago)
Registered Address: C/O Clb Coopers Limited 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

 

Based in Manchester, Flint Distribution Ltd was setup in 1985, it's status is listed as "Dissolved". The current directors of Flint Distribution Ltd are listed as Pruce, Terence John, Sadowski, Raymond in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRUCE, Terence John N/A 30 May 1996 1
SADOWSKI, Raymond 26 January 2012 29 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2019
LIQ13 - N/A 19 April 2019
AD01 - Change of registered office address 30 May 2018
RESOLUTIONS - N/A 28 May 2018
LIQ01 - N/A 28 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 26 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 December 2017
AP01 - Appointment of director 03 August 2017
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 28 December 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 24 November 2015
TM01 - Termination of appointment of director 10 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 25 November 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 29 March 2013
AP01 - Appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 29 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH03 - Change of particulars for secretary 05 December 2011
RESOLUTIONS - N/A 26 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 26 November 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 23 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 January 2008
288b - Notice of resignation of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
287 - Change in situation or address of Registered Office 21 July 2007
225 - Change of Accounting Reference Date 21 July 2007
AUD - Auditor's letter of resignation 16 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
AA - Annual Accounts 31 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 January 2007
363a - Annual Return 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
RESOLUTIONS - N/A 09 July 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 04 January 2005
395 - Particulars of a mortgage or charge 01 December 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 05 January 2004
169 - Return by a company purchasing its own shares 26 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
123 - Notice of increase in nominal capital 17 March 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 13 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 24 December 2001
288c - Notice of change of directors or secretaries or in their particulars 24 December 2001
288c - Notice of change of directors or secretaries or in their particulars 24 December 2001
288c - Notice of change of directors or secretaries or in their particulars 24 May 2001
169 - Return by a company purchasing its own shares 23 May 2001
RESOLUTIONS - N/A 17 May 2001
363s - Annual Return 03 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 January 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 02 January 2001
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 December 1999
AA - Annual Accounts 06 December 1999
363s - Annual Return 05 December 1999
288c - Notice of change of directors or secretaries or in their particulars 05 December 1999
395 - Particulars of a mortgage or charge 09 April 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 06 January 1999
363s - Annual Return 29 December 1997
AA - Annual Accounts 09 September 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 24 December 1996
395 - Particulars of a mortgage or charge 03 July 1996
288 - N/A 10 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1996
288 - N/A 04 March 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 1996
363s - Annual Return 27 December 1995
395 - Particulars of a mortgage or charge 08 November 1995
AA - Annual Accounts 13 October 1995
288 - N/A 04 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 February 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 03 October 1994
RESOLUTIONS - N/A 05 September 1994
RESOLUTIONS - N/A 05 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1994
287 - Change in situation or address of Registered Office 29 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 March 1994
395 - Particulars of a mortgage or charge 19 January 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 21 September 1993
RESOLUTIONS - N/A 03 March 1993
RESOLUTIONS - N/A 03 March 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 March 1993
395 - Particulars of a mortgage or charge 25 February 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 26 October 1992
MEM/ARTS - N/A 10 September 1992
288 - N/A 10 June 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 1992
RESOLUTIONS - N/A 09 April 1992
288 - N/A 31 March 1992
RESOLUTIONS - N/A 06 February 1992
363b - Annual Return 03 January 1992
288 - N/A 06 August 1991
288 - N/A 06 August 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
RESOLUTIONS - N/A 09 July 1991
AA - Annual Accounts 09 July 1991
AA - Annual Accounts 07 December 1990
363a - Annual Return 07 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
287 - Change in situation or address of Registered Office 03 November 1989
MEM/ARTS - N/A 30 August 1989
395 - Particulars of a mortgage or charge 05 June 1989
AUD - Auditor's letter of resignation 28 April 1989
RESOLUTIONS - N/A 31 March 1989
288 - N/A 15 February 1989
288 - N/A 15 February 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 16 January 1989
AA - Annual Accounts 21 March 1988
363 - Annual Return 24 November 1987
395 - Particulars of a mortgage or charge 23 November 1987
288 - N/A 26 August 1987
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
287 - Change in situation or address of Registered Office 07 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 April 1987
287 - Change in situation or address of Registered Office 08 April 1987
GAZ(U) - N/A 04 November 1986
288 - N/A 11 August 1986
288 - N/A 03 May 1986
CERTNM - Change of name certificate 11 October 1985
MISC - Miscellaneous document 01 July 1985

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 18 November 2004 Fully Satisfied

N/A

Debenture 01 April 1999 Fully Satisfied

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 27 June 1996 Fully Satisfied

N/A

Deposit agreement 26 October 1995 Fully Satisfied

N/A

Deposit agreement 17 January 1994 Fully Satisfied

N/A

Debenture 24 February 1993 Fully Satisfied

N/A

Debenture 01 June 1989 Fully Satisfied

N/A

Debenture 13 November 1987 Fully Satisfied

N/A

Debenture 05 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.