Company NameFlagstone Builders Limited
DirectorsTracy McCarthy and Company Directors Limited
Company StatusDissolved
Company Number03171837
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTracy McCarthy
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1996(4 weeks, 1 day after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address109a Front Lane
Upminster
Essex
RM14 1XN
Secretary NameKevin Gerald McCarthy
NationalityBritish
StatusCurrent
Appointed12 April 1996(4 weeks, 1 day after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address109a Front Lane
Upminster
Essex
RM14 1XN
Director NameCompany Directors Limited (Corporation)
StatusCurrent
Appointed13 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusCurrent
Appointed13 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressB D O Stoy Hayward
66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 February 2001Dissolved (1 page)
16 November 2000Return of final meeting of creditors (1 page)
16 June 1999Registered office changed on 16/06/99 from: 115 new london road chelmsford CM2 0QT (1 page)
13 January 1999Registered office changed on 13/01/99 from: abacus house 68A north street romford essex RM1 1DA (1 page)
11 January 1999Appointment of a liquidator (1 page)
28 October 1998Order of court to wind up (1 page)
1 September 1998Strike-off action suspended (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
10 September 1997Registered office changed on 10/09/97 from: c/o cooper & co 57/59 high street romford essex RM1 1JL (1 page)
25 May 1997Return made up to 13/03/97; full list of members (6 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996Registered office changed on 25/04/96 from: 57/59 high street romford essex RM1 1JL (1 page)
25 April 1996Accounting reference date notified as 31/03 (1 page)
18 April 1996Registered office changed on 18/04/96 from: 788-790 finchley road london NW11 7UR (1 page)
13 March 1996Incorporation (16 pages)