Company NameFlagship Tower (Methil) Limited
Company StatusDissolved
Company Number05724771
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Mahmood Lakhani
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address78 Sunnyside Gardens
Upminster
Essex
RM14 3DR
Director NameMr Michael Stephen Slack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleSecretary
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Secretary NameMrs Alison Jennifer Brooks
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF
Secretary NameMrs Sarah Jane Cook
NationalityBritish
StatusResigned
Appointed27 June 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Lathom Avenue
Parbold
Wigan
Lancashire
WN8 7DT
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(2 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(2 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed19 August 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377 Durham Road
Low Fell
Gateshead
NE9 5AL
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameFrancis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(5 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH

Location

Registered AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Southern Cross Bidco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£259,000
Current Liabilities£3,913,000

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
18 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
18 August 2012Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1
(3 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1
(3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (5 pages)
23 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (5 pages)
16 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
16 November 2011Termination of appointment of William Buchan as a director (1 page)
2 November 2011Termination of appointment of David Smith as a director (1 page)
2 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
7 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
21 February 2011Full accounts made up to 30 September 2010 (17 pages)
21 February 2011Full accounts made up to 30 September 2010 (17 pages)
13 January 2011Termination of appointment of Richard Midmer as a director (1 page)
13 January 2011Termination of appointment of Richard Midmer as a director (1 page)
24 May 2010Resolutions
  • RES13 ‐ Company business 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Company business 14/05/2010
(3 pages)
13 April 2010Full accounts made up to 27 September 2009 (19 pages)
13 April 2010Full accounts made up to 27 September 2009 (19 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
25 January 2010Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
25 January 2010Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Termination of appointment of David Smith as a director (1 page)
6 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
6 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Termination of appointment of David Smith as a director (1 page)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William Mcleish on 27 October 2009 (1 page)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement
(4 pages)
15 October 2009Resolutions
  • RES13 ‐ Facility agreement
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 July 2009Full accounts made up to 28 September 2008 (21 pages)
30 July 2009Full accounts made up to 28 September 2008 (21 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
15 January 2009Director appointed william james buchan (1 page)
15 January 2009Director appointed william james buchan (1 page)
10 October 2008Appointment Terminated Director william colvin (1 page)
10 October 2008Appointment terminated director william colvin (1 page)
3 October 2008Appointment Terminated Director john murphy (1 page)
3 October 2008Appointment terminated director john murphy (1 page)
17 September 2008Director appointed richard neil midmer (1 page)
17 September 2008Director appointed john murphy (1 page)
17 September 2008Director appointed kamma foulkes (1 page)
17 September 2008Director appointed richard neil midmer (1 page)
17 September 2008Director appointed john murphy (1 page)
17 September 2008Director appointed kamma foulkes (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2008Secretary appointed william david mcleish (1 page)
29 August 2008Auditor's resignation (1 page)
29 August 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
29 August 2008Appointment terminated director alison brooks (1 page)
29 August 2008Director appointed william colvin (23 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
29 August 2008Appointment Terminated Director alison brooks (1 page)
29 August 2008Appointment Terminated Director mahmood lakhani (1 page)
29 August 2008Appointment terminated director mahmood lakhani (1 page)
29 August 2008Appointment terminated secretary sarah cook (1 page)
29 August 2008Registered office changed on 29/08/2008 from seddon building, plodder lane edge fold bolton lancashire BL4 0NN (1 page)
29 August 2008Secretary appointed william david mcleish (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 August 2008Director appointed william colvin (23 pages)
29 August 2008Auditor's resignation (1 page)
29 August 2008Appointment Terminated Secretary sarah cook (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 August 2008Registered office changed on 29/08/2008 from seddon building, plodder lane edge fold bolton lancashire BL4 0NN (1 page)
1 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
20 December 2007Accounts for a small company made up to 28 February 2007 (5 pages)
20 December 2007Accounts for a small company made up to 28 February 2007 (5 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
16 October 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
16 October 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
8 March 2007Registered office changed on 08/03/07 from: seddon building ploder lane edge fold bolton lancashire BL4 0NN (1 page)
8 March 2007Registered office changed on 08/03/07 from: seddon building ploder lane edge fold bolton lancashire BL4 0NN (1 page)
8 March 2007Return made up to 28/02/07; full list of members (2 pages)
8 March 2007Return made up to 28/02/07; full list of members (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
28 February 2006Incorporation (17 pages)
28 February 2006Incorporation (17 pages)