Company NameFlag Paints & Finishes Limited
Company StatusDissolved
Company Number04562922
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Frank Grover
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(1 month, 2 weeks after company formation)
Appointment Duration5 years (closed 11 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Calm Patch
Riverside Road
Burnham On Crouch
Essex
CM0 8JY
Secretary NameRobert Jack Brand
NationalityBritish
StatusClosed
Appointed29 November 2002(1 month, 2 weeks after company formation)
Appointment Duration5 years (closed 11 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Barlows Reach
Chelmsford
Essex
CM2 6SN
Director NameRobert Jack Brand
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 11 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Barlows Reach
Chelmsford
Essex
CM2 6SN
Director NameDavid Charles Pearman Lewin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 11 December 2007)
RoleCompany Director
Correspondence AddressRidout Yard High Street
Great Cheveral
Devizes
Wiltshire
SN10 5XZ
Director NameMrs Elizabeth Ann Wastnage
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreeksea Hall
Ferry Road Creeksea
Burnham On Crouch
Essex
CM0 8PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Springfield Road
Springfield Industrial Estate
Burnham On Crouch
Essex
CM0 8UA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
16 July 2007Application for striking-off (1 page)
10 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
15 December 2006Return made up to 15/10/06; full list of members (2 pages)
7 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
18 October 2005Return made up to 15/10/05; full list of members (3 pages)
5 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
21 October 2004Return made up to 15/10/04; full list of members (7 pages)
10 August 2004Director resigned (1 page)
17 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
27 October 2003Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
26 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
26 March 2003New director appointed (4 pages)
26 March 2003New director appointed (4 pages)
26 March 2003New director appointed (4 pages)
18 December 2002New secretary appointed (1 page)
9 December 2002Registered office changed on 09/12/02 from: flat no 2 royal burnham yacht club, the quay burnham on crouch essex CM0 8AU (1 page)
9 December 2002Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
15 October 2002Incorporation (16 pages)