Company NameFlanders Limited
DirectorMichael Andrew Harrison
Company StatusLiquidation
Company Number12421223
CategoryPrivate Limited Company
Incorporation Date23 January 2020(4 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael Andrew Harrison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquisway
Marquis Court
Gateshead
NE11 0RU
Secretary NameMr Michael Andrew Harrison
StatusCurrent
Appointed23 January 2020(same day as company formation)
RoleCompany Director
Correspondence AddressC12 Marquisway
Marquis Court
Gateshead
NE11 0RU
Director NameMr Christopher Michael O'Connor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 North Terrace
Seaham
County Durham
SR7 7EU

Location

Registered AddressC12 Marquisway
Marquis Court
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 March 2022 (2 years, 1 month ago)
Next Return Due18 March 2023 (overdue)

Filing History

21 March 2023Registered office address changed from 21 North Terrace Seaham SR7 7EU to C12 Marquisway Marquis Court Gateshead NE11 0RU on 21 March 2023 (2 pages)
8 February 2023Appointment of a voluntary liquidator (3 pages)
8 February 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-31
(1 page)
8 February 2023Statement of affairs (9 pages)
8 February 2023Registered office address changed from 21 North Terrace Seaham County Durham SR7 7EU England to 21 North Terrace Seaham SR7 7EU on 8 February 2023 (2 pages)
4 March 2022Change of details for Mr Michael Andrew Harrison as a person with significant control on 6 February 2022 (2 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
2 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
18 January 2022Cessation of Christopher Michael O'connor as a person with significant control on 9 December 2021 (1 page)
25 October 2021Total exemption full accounts made up to 31 January 2021 (3 pages)
25 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
2 November 2020Termination of appointment of Christopher Michael O'connor as a director on 28 October 2020 (1 page)
21 February 2020Registered office address changed from 28 Frederick Street Seaham County Durham SR7 7HX United Kingdom to 21 North Terrace Seaham County Durham SR7 7EU on 21 February 2020 (1 page)
23 January 2020Incorporation
Statement of capital on 2020-01-23
  • GBP 100
(49 pages)