Company NameFlush Residential Limited
Company StatusDissolved
Company Number07133925
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)
Previous NameFlush Basements And Lofts Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Robert Morley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Bishopsteignton
Shoeburyness
Essex
SS3 8AF
Director NameMrs Beverley Anne Lodge
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Bournes Green Chase
North Shoebury
Essex
SS3 8UA
Director NameMr Grant Michael Lodge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Bournes Green Chase
North Shoebury
Essex
SS3 8UA

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Grant Michael Lodge
49.02%
Ordinary
50 at £1Nicholas Robert Morley
49.02%
Ordinary
1 at £1Grant Michael Lodge
0.98%
Ordinary C
1 at £1Nicholas Robert Morley
0.98%
Ordinary B

Financials

Year2014
Net Worth£43,464
Cash£20,781
Current Liabilities£55,321

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
10 March 2023Application to strike the company off the register (1 page)
2 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
26 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 March 2021Change of details for Mr Nicholas Robert Morley as a person with significant control on 12 March 2021 (2 pages)
22 March 2021Director's details changed for Mr Nicholas Robert Morley on 12 March 2021 (2 pages)
3 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
16 March 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
22 August 2019Change of details for Mr Nicholas Robert Morley as a person with significant control on 19 March 2019 (2 pages)
22 August 2019Registered office address changed from Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU England to 162-164 High Street Rayleigh Essex SS6 7BS on 22 August 2019 (1 page)
22 August 2019Cessation of Grant Michael Lodge as a person with significant control on 19 March 2019 (1 page)
22 August 2019Termination of appointment of Grant Michael Lodge as a director on 19 March 2019 (1 page)
22 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
8 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
6 November 2018Registered office address changed from 1-15 Cricketfield Grove Leigh on Sea Essex SS9 3EJ to Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU on 6 November 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 March 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
15 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 102
(5 pages)
15 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 102
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 102
(5 pages)
16 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 102
(5 pages)
13 October 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 102
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 102
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 102
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 102
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 April 2014Appointment of Mr Nicholas Robert Morley as a director (2 pages)
10 April 2014Appointment of Mr Nicholas Robert Morley as a director (2 pages)
20 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
10 March 2014Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 10 March 2014 (1 page)
31 January 2014Registered office address changed from 3Rd Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP England on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 3Rd Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP England on 31 January 2014 (1 page)
9 January 2014Company name changed flush basements and lofts LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Company name changed flush basements and lofts LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Appointment of Mr Grant Michael Lodge as a director (2 pages)
9 May 2013Appointment of Mr Grant Michael Lodge as a director (2 pages)
9 May 2013Termination of appointment of Beverley Lodge as a director (1 page)
9 May 2013Termination of appointment of Beverley Lodge as a director (1 page)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
17 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
21 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)