CORNER FLAG MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORNER FLAG MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI046470

Incorporation date

12/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

146 High Street, Holywood BT18 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon22/01/2026
Declaration of solvency
dot icon20/01/2026
Resolutions
dot icon20/01/2026
Appointment of a liquidator
dot icon21/11/2025
Administrative restoration application
dot icon21/11/2025
Confirmation statement made on 2024-01-08 with updates
dot icon21/11/2025
Confirmation statement made on 2025-01-08 with updates
dot icon21/11/2025
Total exemption full accounts made up to 2022-06-30
dot icon21/11/2025
Total exemption full accounts made up to 2023-06-30
dot icon21/11/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/06/2023
Satisfaction of charge NI0464700002 in full
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon15/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon31/12/2020
Termination of appointment of Elaine Geddie as a secretary on 2020-12-30
dot icon11/12/2020
Cessation of A Person with Significant Control as a person with significant control on 2020-11-30
dot icon11/12/2020
Notification of Esportif Holdings Ltd as a person with significant control on 2020-11-30
dot icon11/12/2020
Withdrawal of a person with significant control statement on 2020-12-11
dot icon04/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon17/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/03/2018
Notification of a person with significant control statement
dot icon26/03/2018
Cessation of Esportif International Holding Company Limited as a person with significant control on 2018-01-08
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/03/2017
Confirmation statement made on 2017-01-08 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon19/01/2016
Appointment of Mrs Elaine Geddie as a secretary on 2015-07-01
dot icon19/01/2016
Termination of appointment of Paul Alexander Wallace as a director on 2015-07-01
dot icon19/01/2016
Termination of appointment of Paul Alexander Wallace as a secretary on 2015-07-01
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon24/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon02/12/2013
Previous accounting period extended from 2013-05-31 to 2013-06-30
dot icon11/10/2013
Satisfaction of charge 1 in full
dot icon16/09/2013
Registration of charge 0464700002
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/09/2012
Director's details changed for Mr Ryan Constable on 2012-06-01
dot icon20/09/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon21/07/2012
Compulsory strike-off action has been discontinued
dot icon20/07/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/06/2012
First Gazette notice for compulsory strike-off
dot icon26/07/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/07/2010
Statement of capital following an allotment of shares on 2010-07-26
dot icon26/07/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon24/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2010
Director's details changed for Ryan Constable on 2009-12-01
dot icon01/07/2009
12/05/09 annual return shuttle
dot icon07/03/2009
31/05/08 annual accts
dot icon17/10/2008
31/05/07 annual accts
dot icon10/10/2008
31/05/06 annual accts
dot icon16/07/2008
Return of allot of shares
dot icon16/07/2008
Change of dirs/sec
dot icon24/05/2007
12/05/07 annual return shuttle
dot icon20/07/2006
31/05/04 annual accts
dot icon13/06/2006
12/05/06 annual return shuttle
dot icon31/05/2005
12/05/05 annual return shuttle
dot icon06/08/2004
Return of allot of shares
dot icon06/08/2004
12/05/04 annual return shuttle
dot icon26/07/2003
Change of dirs/sec
dot icon26/07/2003
Change of dirs/sec
dot icon26/07/2003
Change in sit reg add
dot icon26/07/2003
Return of allot of shares
dot icon26/07/2003
Change of dirs/sec
dot icon12/05/2003
Miscellaneous
dot icon12/05/2003
Pars re dirs/sit reg off
dot icon12/05/2003
Memorandum
dot icon12/05/2003
Articles
dot icon12/05/2003
Decln complnce reg new co
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,515.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
822.00
-
0.00
2.52K
-
2021
1
822.00
-
0.00
2.52K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

822.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constable, Ryan
Director
12/05/2003 - Present
6
CS DIRECTOR SERVICES LIMITED
Corporate Director
12/05/2003 - 12/05/2003
3187
Wallace, Paul Alexander
Director
12/05/2003 - 01/07/2015
11
Wallace, Paul Alexander
Secretary
12/05/2003 - 01/07/2015
4
Humphries, David
Director
12/05/2003 - 04/06/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CORNER FLAG MANAGEMENT LIMITED

CORNER FLAG MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 12/05/2003 with the registered office located at 146 High Street, Holywood BT18 9HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNER FLAG MANAGEMENT LIMITED?

toggle

CORNER FLAG MANAGEMENT LIMITED is currently Liquidation. It was registered on 12/05/2003 .

Where is CORNER FLAG MANAGEMENT LIMITED located?

toggle

CORNER FLAG MANAGEMENT LIMITED is registered at 146 High Street, Holywood BT18 9HS.

What does CORNER FLAG MANAGEMENT LIMITED do?

toggle

CORNER FLAG MANAGEMENT LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does CORNER FLAG MANAGEMENT LIMITED have?

toggle

CORNER FLAG MANAGEMENT LIMITED had 1 employees in 2021.

What is the latest filing for CORNER FLAG MANAGEMENT LIMITED?

toggle

The latest filing was on 22/01/2026: Declaration of solvency.