About

Registered Number: 03061171
Date of Incorporation: 25/05/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ

 

Based in Oxford, Flook Holdings Ltd was registered on 25 May 1995, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOOK, Susan Marilyn 08 June 2011 - 1
BAKEWELL, Daniel John 25 May 1995 31 July 2003 1
BRADSHAW, Dan Lloyd 25 May 1995 10 October 1995 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 18 June 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 30 March 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 June 2014
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 25 June 2013
CH03 - Change of particulars for secretary 25 June 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 23 February 2012
AA - Annual Accounts 26 July 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 13 July 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 13 May 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 26 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 05 June 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 14 June 2005
225 - Change of Accounting Reference Date 31 March 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 31 March 2004
CERTNM - Change of name certificate 12 December 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 05 June 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 05 December 1996
395 - Particulars of a mortgage or charge 16 April 1996
395 - Particulars of a mortgage or charge 12 April 1996
288 - N/A 02 February 1996
395 - Particulars of a mortgage or charge 04 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1995
288 - N/A 05 June 1995
288 - N/A 05 June 1995
NEWINC - New incorporation documents 25 May 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 1996 Fully Satisfied

N/A

Legal mortgage 04 April 1996 Fully Satisfied

N/A

Mortgage debenture 29 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.