Company NameFlagship Property Developments Limited
Company StatusDissolved
Company Number05212940
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 8 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Directors

Director NameLorraine Moss
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2004(same day as company formation)
RoleMarketing Director
Correspondence AddressHighams Farm
Tindon End
Wimbish
Essex
CB10 2XT
Secretary NameLorraine Moss
NationalityBritish
StatusClosed
Appointed24 August 2004(same day as company formation)
RoleMarketing Director
Correspondence AddressHighams Farm
Tindon End
Wimbish
Essex
CB10 2XT
Director NameFrederick John Jarmain
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleProduction Manager
Correspondence Address15 Mead Close
Bedwell
Stevenage
Hertfordshire
SG1 1QE
Director NameAndrew Stephen Betts
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(3 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 21 September 2005)
RoleBuilder
Correspondence Address4a Trinity House
Waltham Cross
Hertfordshire
EN8 7EF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHighams Farm
Tindon End
Wimbush
Essex
CB10 2XT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Sampford
WardThe Sampfords

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
30 September 2005Application for striking-off (1 page)
29 September 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Ad 24/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed;new director appointed (2 pages)
22 November 2004Registered office changed on 22/11/04 from: 283 green lanes london N13 4XS (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Registered office changed on 06/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 September 2004Director resigned (1 page)
24 August 2004Incorporation (16 pages)