FLAGSURE LIMITED

Register to unlock more data on OkredoRegister

FLAGSURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03593302

Incorporation date

05/07/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Annexe The Manor House 260, Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1998)
dot icon29/11/2010
Final Gazette dissolved following liquidation
dot icon30/08/2010
Return of final meeting in a creditors' voluntary winding up
dot icon02/06/2010
Liquidators' statement of receipts and payments to 2010-05-21
dot icon28/05/2009
Statement of affairs with form 4.19
dot icon28/05/2009
Appointment of a voluntary liquidator
dot icon28/05/2009
Resolutions
dot icon28/05/2009
Registered office changed on 29/05/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ
dot icon21/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 06/07/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 06/07/07; full list of members
dot icon15/02/2007
Director's particulars changed
dot icon15/02/2007
Director's particulars changed
dot icon15/02/2007
Secretary's particulars changed
dot icon15/02/2007
Return made up to 06/07/06; full list of members
dot icon04/10/2006
Accounts for a small company made up to 2005-12-31
dot icon03/08/2006
Resolutions
dot icon13/12/2005
Return made up to 06/07/05; full list of members
dot icon13/12/2005
Registered office changed on 14/12/05 from: 7 granard business centre bunns lane mill hill london NW7 2DQ
dot icon11/08/2005
New director appointed
dot icon11/08/2005
Ad 17/10/04--------- £ si 39@1=39 £ ic 675/714
dot icon13/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/10/2004
Return made up to 06/07/04; full list of members
dot icon20/10/2004
Secretary's particulars changed
dot icon09/06/2004
Accounts for a small company made up to 2003-12-31
dot icon02/06/2004
Ad 31/12/03--------- £ si 17@1=17 £ ic 658/675
dot icon21/01/2004
Particulars of mortgage/charge
dot icon14/09/2003
Return made up to 06/07/03; full list of members
dot icon14/09/2003
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon21/04/2003
Accounts for a small company made up to 2002-12-31
dot icon17/11/2002
Return made up to 06/07/02; full list of members
dot icon14/04/2002
Accounts for a small company made up to 2001-12-31
dot icon02/08/2001
Return made up to 06/07/01; full list of members
dot icon02/08/2001
Secretary's particulars changed;director's particulars changed
dot icon18/07/2001
Registered office changed on 19/07/01 from: 1-3 dufferin street london EC1Y 8NA
dot icon18/06/2001
Accounts for a small company made up to 2000-12-31
dot icon03/05/2001
New secretary appointed
dot icon01/02/2001
£ ic 850/500 30/11/00 £ sr 350@1=350
dot icon01/01/2001
Registered office changed on 02/01/01 from: 1-6 clay street london W1H 3FS
dot icon01/01/2001
Director resigned
dot icon22/10/2000
Registered office changed on 23/10/00 from: 1-3 dufferin street london EC1Y 8NA
dot icon22/10/2000
Accounts for a small company made up to 1999-12-31
dot icon22/10/2000
Return made up to 06/07/00; full list of members
dot icon10/02/2000
£ ic 1000/850 14/01/00 £ sr 150@1=150
dot icon04/02/2000
Delivery ext'd 3 mth 31/12/99
dot icon20/01/2000
Resolutions
dot icon11/01/2000
Registered office changed on 12/01/00 from: 1-6 clay street london W1H 3FS
dot icon04/01/2000
Particulars of mortgage/charge
dot icon31/07/1999
Return made up to 06/07/99; full list of members
dot icon31/07/1999
Registered office changed on 01/08/99
dot icon29/07/1999
New secretary appointed
dot icon29/07/1999
Secretary resigned;director resigned
dot icon21/07/1999
Secretary resigned;director resigned
dot icon08/06/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon10/11/1998
Particulars of mortgage/charge
dot icon28/09/1998
Ad 28/08/98--------- £ si 998@1=998 £ ic 2/1000
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New secretary appointed
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Secretary resigned
dot icon15/07/1998
Registered office changed on 16/07/98 from: 110 whitchurch road cardiff CF4 3LY
dot icon05/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
05/07/1998 - 05/07/1998
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
05/07/1998 - 05/07/1998
3353
Taylor, Peter Quinn
Director
05/07/1998 - 01/06/1999
16
Hardy, Christopher Morton
Director
05/07/1998 - Present
3
Buckingham, William
Director
31/12/2004 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLAGSURE LIMITED

FLAGSURE LIMITED is an(a) Dissolved company incorporated on 05/07/1998 with the registered office located at The Annexe The Manor House 260, Ecclesall Road South, Sheffield S11 9PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLAGSURE LIMITED?

toggle

FLAGSURE LIMITED is currently Dissolved. It was registered on 05/07/1998 and dissolved on 29/11/2010.

Where is FLAGSURE LIMITED located?

toggle

FLAGSURE LIMITED is registered at The Annexe The Manor House 260, Ecclesall Road South, Sheffield S11 9PS.

What does FLAGSURE LIMITED do?

toggle

FLAGSURE LIMITED operates in the Retail sale via mail order house (52.61 - SIC 2003) sector.

What is the latest filing for FLAGSURE LIMITED?

toggle

The latest filing was on 29/11/2010: Final Gazette dissolved following liquidation.