FLYING BRANDS (UK) LIMITED

Register to unlock more data on OkredoRegister

FLYING BRANDS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03849213

Incorporation date

27/09/1999

Size

Dormant

Contacts

Registered address

Registered address

Peterhouse Corporate Finance Limited 3rd Fllor New Liverpool House, 15 Eldon Street, London EC2M 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1999)
dot icon21/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon07/09/2015
First Gazette notice for voluntary strike-off
dot icon26/08/2015
Application to strike the company off the register
dot icon22/07/2015
Termination of appointment of Michael Murphy as a director on 2015-07-20
dot icon28/04/2015
Appointment of Mr Michael Murphy as a director on 2015-02-13
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 Fllor New Liverpool House 15 Eldon Street London EC2M 7LD on 2015-03-18
dot icon16/02/2015
Termination of appointment of Stephen Sands Cook as a director on 2015-01-12
dot icon16/02/2015
Termination of appointment of Stephen Cook as a secretary on 2015-02-12
dot icon16/02/2015
Appointment of Mr Trevor Brown as a director on 2015-02-12
dot icon16/02/2015
Appointment of Mr Trevor Brown as a secretary on 2015-02-12
dot icon03/12/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon26/05/2014
Appointment of Mr Stephen Sands Cook as a secretary
dot icon26/05/2014
Appointment of Mr Stephen Cook as a secretary
dot icon24/05/2014
Appointment of Mr Stephen Sands Cook as a director
dot icon24/05/2014
Termination of appointment of Stuart Dootson as a director
dot icon18/05/2014
Termination of appointment of Stuart Dootson as a secretary
dot icon30/12/2013
Termination of appointment of Christopher Knott as a secretary
dot icon30/12/2013
Termination of appointment of Christopher Knott as a director
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 icon18/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon14/07/2013
Register inspection address has been changed
dot icon14/07/2013
Register(s) moved to registered inspection location
dot icon16/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/08/2012
Appointment of Mr Christopher Knott as a director
dot icon29/08/2012
Termination of appointment of Robert Henry as a director
dot icon08/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon08/07/2012
Appointment of Mr Christopher Knott as a secretary
dot icon08/07/2012
Termination of appointment of Anthony Gee as a director
dot icon08/07/2012
Termination of appointment of Anthony Gee as a secretary
dot icon21/06/2012
Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CM1 1HT Uk on 2012-06-22
dot icon21/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon23/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/07/2010
Director's details changed for Mr Anthony Michael Gee on 2010-06-27
dot icon19/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon19/07/2010
Director's details changed for Robert James Henry on 2010-06-27
dot icon19/07/2010
Secretary's details changed for Mr Anthony Michael Gee on 2010-06-27
dot icon23/05/2010
Accounts for a dormant company made up to 2010-01-01
dot icon22/07/2009
Return made up to 27/06/09; full list of members
dot icon05/06/2009
Director appointed robert james henry
dot icon05/06/2009
Secretary appointed anthony michael gee
dot icon05/06/2009
Appointment terminated director and secretary graham norton
dot icon01/04/2009
Accounts for a dormant company made up to 2009-01-02
dot icon30/06/2008
Return made up to 27/06/08; full list of members
dot icon30/06/2008
Registered office changed on 01/07/2008 from saxon house 27 duke street chelmsford essex CH1 1HT
dot icon05/05/2008
Accounts for a dormant company made up to 2007-12-28
dot icon08/04/2008
Appointment terminated director mark dugdale
dot icon01/10/2007
Registered office changed on 02/10/07 from: kelvedon park london road rivenhall end witham essex CM8 3HB
dot icon24/07/2007
Return made up to 27/06/07; full list of members
dot icon19/04/2007
Accounts for a dormant company made up to 2006-12-29
dot icon24/07/2006
Return made up to 27/06/06; full list of members
dot icon27/03/2006
Accounts for a dormant company made up to 2005-12-30
dot icon03/07/2005
Return made up to 27/06/05; full list of members
dot icon02/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/04/2005
Secretary resigned;director resigned
dot icon24/04/2005
New secretary appointed;new director appointed
dot icon12/12/2004
Accounts for a dormant company made up to 2003-12-28
dot icon09/08/2004
Return made up to 07/07/04; full list of members
dot icon01/09/2003
Accounts for a dormant company made up to 2002-12-28
dot icon10/07/2003
Return made up to 07/07/03; full list of members
dot icon20/11/2002
New director appointed
dot icon26/10/2002
Accounts for a dormant company made up to 2001-12-28
dot icon20/10/2002
New secretary appointed
dot icon20/10/2002
Secretary resigned
dot icon05/08/2002
Return made up to 07/07/02; full list of members
dot icon24/07/2002
Director's particulars changed
dot icon27/09/2001
Accounts for a dormant company made up to 2000-12-29
dot icon27/09/2001
Return made up to 09/09/01; full list of members
dot icon24/07/2001
Resolutions
dot icon22/02/2001
Certificate of change of name
dot icon12/02/2001
Secretary resigned
dot icon12/02/2001
New secretary appointed
dot icon12/02/2001
Director resigned
dot icon12/02/2001
New director appointed
dot icon12/02/2001
Registered office changed on 13/02/01 from: 399 strand london WC2R 0LX
dot icon05/10/2000
Return made up to 28/09/00; full list of members
dot icon26/10/1999
Ad 28/09/99--------- £ si 1@1=1 £ ic 1/2
dot icon26/10/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon03/10/1999
Secretary resigned
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Resolutions
dot icon27/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harbord, David Christopher
Director
27/09/1999 - 10/04/2005
44
Norton, Graham Howard
Director
10/04/2005 - 31/05/2009
58
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/09/1999 - 27/09/1999
99600
Cook, Stephen
Secretary
07/04/2014 - 11/02/2015
-
Brown, Trevor
Secretary
11/02/2015 - Present
-

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 (UK) LIMITED

FLYING BRANDS (UK) LIMITED is an(a) Dissolved company incorporated on 27/09/1999 with the registered office located at Peterhouse Corporate Finance Limited 3rd Fllor New Liverpool House, 15 Eldon Street, London EC2M 7LD. There are currently 2 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 (UK) LIMITED?

toggle

FLYING BRANDS (UK) LIMITED is currently Dissolved. It was registered on 27/09/1999 and dissolved on 21/12/2015.

Where is FLYING BRANDS (UK) LIMITED located?

toggle

FLYING BRANDS (UK) LIMITED is registered at Peterhouse Corporate Finance Limited 3rd Fllor New Liverpool House, 15 Eldon Street, London EC2M 7LD.

What does FLYING BRANDS (UK) LIMITED do?

toggle

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

What is the latest filing for FLYING BRANDS (UK) LIMITED?

toggle

The latest filing was on 21/12/2015: Final Gazette dissolved via voluntary strike-off.