Company NameFlagship Fascias Limited
Company StatusDissolved
Company Number05516597
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Karl Pearson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address30 Gordon Road
Blyth
Northumberland
NE24 3EL
Director NameMr Mark Uddgren
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address9 Nixon Terrace
Blyth
Northumberland
NE24 3EE
Secretary NameMr Mark Uddgren
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleBuilder
Correspondence Address9 Nixon Terrace
Blyth
Northumberland
NE24 3EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone07 983329267
Telephone regionMobile

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Karl Pearson
50.00%
Ordinary
33 at £1Mr Mark Uddgren
50.00%
Ordinary

Financials

Year2014
Net Worth£15,428
Cash£512
Current Liabilities£7,469

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 66
(6 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 66
(6 pages)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 66
(6 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 66
(6 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
25 July 2012Registered office address changed from C/O Ans Accountancy 3 Berry Moor Court Northumberland Business Park Cramlington Northumberlandne23 7Rz on 25 July 2012 (1 page)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
25 July 2012Registered office address changed from C/O Ans Accountancy 3 Berry Moor Court Northumberland Business Park Cramlington Northumberlandne23 7Rz on 25 July 2012 (1 page)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
20 August 2010Secretary's details changed for Mark Uddgren on 22 July 2010 (2 pages)
20 August 2010Director's details changed for Karl Pearson on 22 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Mark Uddgren on 22 July 2010 (3 pages)
20 August 2010Director's details changed for Karl Pearson on 22 July 2010 (2 pages)
20 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Mr Mark Uddgren on 22 July 2010 (3 pages)
20 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
20 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 August 2010Secretary's details changed for Mark Uddgren on 22 July 2010 (2 pages)
20 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 September 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
21 September 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
13 August 2009Return made up to 22/07/09; full list of members (4 pages)
13 August 2009Return made up to 22/07/09; full list of members (4 pages)
22 July 2008Return made up to 22/07/08; full list of members (4 pages)
22 July 2008Return made up to 22/07/08; full list of members (4 pages)
27 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
27 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
12 November 2007Registered office changed on 12/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
12 November 2007Registered office changed on 12/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
20 August 2007Return made up to 22/07/07; full list of members (2 pages)
20 August 2007Return made up to 22/07/07; full list of members (2 pages)
28 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
28 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
25 August 2006Return made up to 22/07/06; full list of members (7 pages)
25 August 2006Return made up to 22/07/06; full list of members (7 pages)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Ad 22/07/05--------- £ si 65@1=65 £ ic 1/66 (2 pages)
25 August 2005Ad 22/07/05--------- £ si 65@1=65 £ ic 1/66 (2 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New director appointed (2 pages)
22 July 2005Incorporation (16 pages)
22 July 2005Incorporation (16 pages)