Company NameFlag Construction Limited
DirectorsDerek Edward Smith and Mark Lawrence Smith
Company StatusDissolved
Company Number02698818
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Derek Edward Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1992(3 months, 1 week after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address88 Briardale Road
Birkenhead
Merseyside
L42 9NF
Director NameMr Mark Lawrence Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1992(3 months, 1 week after company formation)
Appointment Duration31 years, 10 months
RoleDirector/Company Secretary
Correspondence Address9 Burnhill Court
Standish
Wigan
Lancashire
WN6 0AN
Secretary NameMr Mark Lawrence Smith
NationalityBritish
StatusCurrent
Appointed02 July 1992(3 months, 1 week after company formation)
Appointment Duration31 years, 10 months
RoleDirector/Company Secretary
Correspondence Address9 Burnhill Court
Standish
Wigan
Lancashire
WN6 0AN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressCloth Hall Court
Infirmary Street
Leeds
LS1 2HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 December 1997Dissolved (1 page)
11 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
12 May 1997Liquidators statement of receipts and payments (6 pages)
8 November 1996Liquidators statement of receipts and payments (6 pages)
24 May 1996Liquidators statement of receipts and payments (6 pages)
15 June 1995Appointment of a voluntary liquidator (2 pages)
15 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 April 1995Registered office changed on 24/04/95 from: 12 york place leeds LS1 2DS (1 page)
19 April 1995Registered office changed on 19/04/95 from: 64 salacre lane upton wirral merseyside L49 9AS (1 page)