FLYING BRANDS NUMBER ONE LIMITED

Register to unlock more data on OkredoRegister

FLYING BRANDS NUMBER ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02980794

Incorporation date

18/10/1994

Size

Full

Contacts

Registered address

Registered address

Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London EC2M 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1994)
dot icon23/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/08/2015
First Gazette notice for voluntary strike-off
dot icon27/07/2015
Application to strike the company off the register
dot icon17/03/2015
Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 2015-03-18
dot icon19/02/2015
Termination of appointment of Stephen Sands Cook as a director on 2015-02-12
dot icon18/02/2015
Appointment of Mr Trevor Brown as a director on 2015-02-12
dot icon18/02/2015
Appointment of Mr Trevor Brown as a secretary on 2015-02-12
dot icon18/02/2015
Termination of appointment of Stephen Sands Cook as a director on 2015-02-12
dot icon05/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon01/06/2014
Full accounts made up to 2013-12-27
dot icon27/05/2014
Appointment of Mr Stephen Sands Cook as a secretary
dot icon26/05/2014
Appointment of Mr Stephen Sands Cook as a director
dot icon26/05/2014
Termination of appointment of Stuart Dootson as a secretary
dot icon26/05/2014
Termination of appointment of Stuart Dootson as a director
dot icon30/12/2013
Termination of appointment of Christopher Knott as a director
dot icon30/12/2013
Termination of appointment of Christopher Knott as a secretary
dot icon30/12/2013
Appointment of Mr Stuart Dootson as a secretary
dot icon30/12/2013
Appointment of Mr Stuart Dootson as a secretary
dot icon30/12/2013
Appointment of Mr Stuart John Dootson as a director
dot icon03/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon03/09/2013
Full accounts made up to 2012-12-28
dot icon03/12/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon30/09/2012
Full accounts made up to 2011-12-30
dot icon04/09/2012
Termination of appointment of Stuart Dootson as a director
dot icon04/09/2012
Termination of appointment of Stuart Dootson as a secretary
dot icon04/09/2012
Appointment of Mr Christopher Knott as a director
dot icon04/09/2012
Appointment of Mr Christopher Knott as a secretary
dot icon29/08/2012
Termination of appointment of Robert Henry as a director
dot icon14/06/2012
Registered office address changed from Saxon House, 27 Duke Street Chelmsford Essex CM1 1HT on 2012-06-15
dot icon15/05/2012
Certificate of change of name
dot icon22/03/2012
Appointment of Mr Stuart John Dootson as a director
dot icon16/02/2012
Miscellaneous
dot icon07/02/2012
Miscellaneous
dot icon16/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon16/11/2011
Termination of appointment of Anthony Gee as a director
dot icon16/11/2011
Appointment of Mr Stuart John Dootson as a secretary
dot icon16/11/2011
Termination of appointment of Anthony Gee as a secretary
dot icon16/08/2011
Full accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon03/11/2010
Secretary's details changed for Mr Anthony Michael Gee on 2010-11-04
dot icon02/10/2010
Full accounts made up to 2010-01-01
dot icon02/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon02/11/2009
Director's details changed for Robert James Henry on 2009-11-03
dot icon02/11/2009
Director's details changed for Mr Anthony Michael Gee on 2009-11-03
dot icon05/06/2009
Appointment terminated director and secretary graham norton
dot icon05/06/2009
Director appointed robert james henry
dot icon05/06/2009
Secretary appointed anthony michael gee
dot icon18/05/2009
Full accounts made up to 2009-01-02
dot icon22/10/2008
Return made up to 19/10/08; full list of members
dot icon18/06/2008
Full accounts made up to 2007-12-28
dot icon11/05/2008
Director appointed anthony michael gee
dot icon08/04/2008
Appointment terminated director mark dugdale
dot icon01/11/2007
Return made up to 19/10/07; full list of members
dot icon31/10/2007
Registered office changed on 01/11/07 from: saxon house 27 duke street chelmsford essex CH1 1HT
dot icon31/10/2007
Secretary's particulars changed;director's particulars changed
dot icon01/10/2007
Registered office changed on 02/10/07 from: kelvedon park london road rivenhall witham essex CM8 3HB
dot icon20/08/2007
Full accounts made up to 2006-12-29
dot icon08/11/2006
Return made up to 19/10/06; full list of members
dot icon07/08/2006
Notice of resolution removing auditor
dot icon17/07/2006
Auditor's resignation
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon02/11/2005
Return made up to 19/10/05; full list of members
dot icon31/10/2005
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon23/10/2005
Registered office changed on 24/10/05 from: 3 hollinswood court stafford park 1 telford shropshire TF3 3BD
dot icon23/10/2005
New secretary appointed;new director appointed
dot icon23/10/2005
New director appointed
dot icon10/10/2005
Full accounts made up to 2005-06-30
dot icon23/03/2005
Full accounts made up to 2004-06-30
dot icon08/11/2004
Return made up to 19/10/04; full list of members
dot icon27/02/2004
Full accounts made up to 2003-06-30
dot icon25/10/2003
Return made up to 19/10/03; full list of members
dot icon28/04/2003
Full accounts made up to 2002-06-30
dot icon29/10/2002
Return made up to 19/10/02; full list of members
dot icon27/05/2002
Registered office changed on 28/05/02 from: c/o dibb lupton alsop victoria square house victoria square birmingham B2 4DL
dot icon22/04/2002
Accounts for a small company made up to 2001-06-30
dot icon25/10/2001
Return made up to 19/10/01; full list of members
dot icon02/10/2001
Director's particulars changed
dot icon12/06/2001
Director's particulars changed
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon13/04/2001
Resolutions
dot icon28/01/2001
Director resigned
dot icon17/12/2000
Return made up to 19/10/00; full list of members
dot icon30/07/2000
Accounts for a small company made up to 1999-06-30
dot icon07/11/1999
Return made up to 19/10/99; no change of members
dot icon05/07/1999
Registered office changed on 06/07/99 from: windsor house temple row birmingham B2 5LF
dot icon27/04/1999
Accounts for a small company made up to 1998-06-30
dot icon08/11/1998
Return made up to 19/10/98; full list of members
dot icon04/05/1998
Accounts for a small company made up to 1997-06-30
dot icon01/12/1997
Return made up to 19/10/97; no change of members
dot icon03/05/1997
Accounts for a small company made up to 1996-06-30
dot icon04/11/1996
Return made up to 19/10/96; no change of members
dot icon03/08/1996
Accounts for a small company made up to 1995-06-30
dot icon19/10/1995
Return made up to 19/10/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounting reference date notified as 30/06
dot icon17/11/1994
Ad 14/11/94--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/1994
Registered office changed on 18/11/94 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon17/11/1994
New director appointed
dot icon17/11/1994
Director resigned;new director appointed
dot icon17/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1994
Resolutions
dot icon04/11/1994
Resolutions
dot icon04/11/1994
£ nc 1000/100 26/10/94
dot icon04/11/1994
Memorandum and Articles of Association
dot icon03/11/1994
Certificate of change of name
dot icon18/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/12/2013
dot iconLast change occurred
26/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/12/2013
dot iconNext account date
26/12/2014
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norton, Graham Howard
Director
29/09/2005 - 01/06/2009
58
Brown, Trevor
Director
12/02/2015 - Present
17
DLA NOMINEES LIMITED
Nominee Director
19/10/1994 - 14/11/1994
256
Dugdale, Mark Tristam Norwood
Director
29/09/2005 - 02/04/2008
35
Cook, Stephen Sands
Director
08/04/2014 - 12/02/2015
187

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 FLYING BRANDS NUMBER ONE LIMITED

FLYING BRANDS NUMBER ONE LIMITED is an(a) Dissolved company incorporated on 18/10/1994 with the registered office located at Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London EC2M 7LD. 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 FLYING BRANDS NUMBER ONE LIMITED?

toggle

FLYING BRANDS NUMBER ONE LIMITED is currently Dissolved. It was registered on 18/10/1994 and dissolved on 23/11/2015.

Where is FLYING BRANDS NUMBER ONE LIMITED located?

toggle

FLYING BRANDS NUMBER ONE LIMITED is registered at Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London EC2M 7LD.

What does FLYING BRANDS NUMBER ONE LIMITED do?

toggle

FLYING BRANDS NUMBER ONE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FLYING BRANDS NUMBER ONE LIMITED?

toggle

The latest filing was on 23/11/2015: Final Gazette dissolved via voluntary strike-off.