Company NameFlagstaff Services Limited
Company StatusDissolved
Company Number05060068
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Martyn Stafford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(4 years after company formation)
Appointment Duration6 years, 3 months (closed 01 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Foyle Street
Sunderland
SR1 1LE
Secretary NameJanet Stafford
NationalityBritish
StatusClosed
Appointed20 March 2008(4 years after company formation)
Appointment Duration6 years, 3 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Foyle Street
Sunderland
SR1 1LE
Director NameJohn Barrie Pearson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pump House
Skutterskelfe, Hutton Rudby
Yarm
TS15 0JB
Secretary NameBridget Emily Pearson
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pump House
Skutterskelfe, Hutton Rudby
Yarm
TS15 0JB
Director NameMiss Claire Louise Chambers
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(2 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Foyle Street
Sunderland
SR1 1LE
Director NameMargaret Lyndsey Grose
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 2008)
RoleCompany Director
Correspondence Address275 Cleveland Road
Sunderland
SR4 7QT
Secretary NameMargaret Lyndsey Grose
NationalityBritish
StatusResigned
Appointed06 May 2004(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 2008)
RoleCompany Director
Correspondence Address275 Cleveland Road
Sunderland
SR4 7QT
Director NameJayne Gray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2012)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address221 Arnold Street
Boldon Colliery
Tyne & Wear
NE55 9BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Foyle Street
Sunderland
SR1 1LE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Paul Martyn Stafford
50.00%
Ordinary A
1000 at £1Paul Stafford
50.00%
Ordinary

Financials

Year2014
Net Worth£106,326
Cash£110,183
Current Liabilities£109,566

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
3 September 2013Voluntary strike-off action has been suspended (1 page)
3 September 2013Voluntary strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
15 July 2013Application to strike the company off the register (3 pages)
15 July 2013Application to strike the company off the register (3 pages)
11 July 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2,000
(4 pages)
11 July 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2,000
(4 pages)
11 July 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2,000
(4 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
7 June 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
20 March 2012Termination of appointment of Claire Chambers as a director (1 page)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
20 March 2012Termination of appointment of Claire Chambers as a director (1 page)
20 March 2012Termination of appointment of Jayne Gray as a director (1 page)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
20 March 2012Termination of appointment of Jayne Gray as a director (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
19 April 2011Secretary's details changed for Janet Stafford on 31 July 2010 (1 page)
19 April 2011Director's details changed for Paul Martyn Stafford on 31 July 2010 (2 pages)
19 April 2011Secretary's details changed for Janet Stafford on 31 July 2010 (1 page)
19 April 2011Director's details changed for Paul Martyn Stafford on 31 July 2010 (2 pages)
19 April 2011Director's details changed for Miss Claire Louise Chambers on 31 January 2011 (2 pages)
19 April 2011Director's details changed for Miss Claire Louise Chambers on 31 January 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 March 2010Director's details changed for Claire Louise Chambers on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Claire Louise Chambers on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 November 2009Appointment of Jayne Gray as a director (4 pages)
2 November 2009Appointment of Jayne Gray as a director (4 pages)
3 July 2009Return made up to 02/03/09; full list of members (4 pages)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Return made up to 02/03/09; full list of members (4 pages)
2 July 2009Registered office changed on 02/07/2009 from 44 frederick street sunderland tyne & wear SR1 1NF (1 page)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 July 2009Registered office changed on 02/07/2009 from 44 frederick street sunderland tyne & wear SR1 1NF (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2008Return made up to 02/03/08; full list of members (4 pages)
28 May 2008Return made up to 02/03/08; full list of members (4 pages)
1 April 2008Ad 20/03/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
1 April 2008Appointment terminated director and secretary margaret grose (1 page)
1 April 2008Notice of assignment of name or new name to shares (1 page)
1 April 2008Secretary appointed janet stafford (2 pages)
1 April 2008Ad 20/03/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
1 April 2008Statement of rights attached to allotted shares (1 page)
1 April 2008Notice of assignment of name or new name to shares (1 page)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 April 2008Secretary appointed janet stafford (2 pages)
1 April 2008Director appointed paul martyn stafford (2 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 April 2008Statement of rights attached to allotted shares (1 page)
1 April 2008Director appointed paul martyn stafford (2 pages)
1 April 2008Appointment terminated director and secretary margaret grose (1 page)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Particulars of mortgage/charge (9 pages)
19 June 2007Particulars of mortgage/charge (9 pages)
5 March 2007Return made up to 02/03/07; full list of members (2 pages)
5 March 2007Return made up to 02/03/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 March 2006Return made up to 02/03/06; full list of members (2 pages)
10 March 2006Return made up to 02/03/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 March 2005Return made up to 02/03/05; full list of members (7 pages)
24 March 2005Return made up to 02/03/05; full list of members (7 pages)
21 May 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
21 May 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
15 May 2004New director appointed (2 pages)
15 May 2004Secretary resigned (1 page)
15 May 2004Registered office changed on 15/05/04 from: the pump house, skutterskelfe, hutton rudby, yarm, TS15 0JB (1 page)
15 May 2004New secretary appointed;new director appointed (2 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
15 May 2004New secretary appointed;new director appointed (2 pages)
15 May 2004Registered office changed on 15/05/04 from: the pump house, skutterskelfe, hutton rudby, yarm, TS15 0JB (1 page)
15 May 2004Ad 07/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 May 2004Secretary resigned (1 page)
15 May 2004Ad 07/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 May 2004New director appointed (2 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Incorporation (17 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Incorporation (17 pages)