Company NameFlintcross Limited
DirectorBryan Ellis Brown
Company StatusActive
Company Number02927792
CategoryPrivate Limited Company
Incorporation Date11 May 1994(29 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bryan Ellis Brown
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1994(3 months, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressCrow Grange Skipsea Road
Beeford
Driffield
East Yorkshire
YO25 8AF
Secretary NameJoanne Brown
NationalityBritish
StatusCurrent
Appointed23 August 1994(3 months, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressCrow Grange Skipsea Road
Beeford
Driffield
East Yorkshire
YO25 8AF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCrow Grange Skipseas Road
Beeford
Driffield
East Yorkshire
YO25 8AF
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishSkipsea
WardEast Wolds and Coastal

Shareholders

1 at £1Bryan Ellis Brown
50.00%
Ordinary
1 at £1Joanne Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£6,784
Cash£12,881
Current Liabilities£6,630

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
27 July 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
8 July 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
22 July 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 July 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
21 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
21 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
4 March 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
4 March 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 January 2012Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
9 January 2012Secretary's details changed for Joanne Brown on 8 December 2005 (1 page)
9 January 2012Secretary's details changed for Joanne Brown on 8 December 2005 (1 page)
9 January 2012Annual return made up to 11 May 2008 with a full list of shareholders (10 pages)
9 January 2012Secretary's details changed for Joanne Brown on 8 December 2005 (1 page)
9 January 2012Registered office address changed from Hind House Hallgarth West Street Leven East Yorkshire HU17 5LR on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Crow Grange Skipsea Road Beeford Nr Driffield East Riding of Yorkshire YO25 8AF on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Bryan Ellis Brown on 8 December 2005 (1 page)
9 January 2012Registered office address changed from Hind House Hallgarth West Street Leven East Yorkshire HU17 5LR on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Bryan Ellis Brown on 8 December 2005 (1 page)
9 January 2012Annual return made up to 11 May 2009 with a full list of shareholders (10 pages)
9 January 2012Annual return made up to 11 May 2007 with a full list of shareholders (10 pages)
9 January 2012Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
9 January 2012Registered office address changed from Crow Grange Skipsea Road Beeford Nr Driffield East Riding of Yorkshire YO25 8AF on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Crow Grange Skipsea Road Beeford Nr Driffield East Riding of Yorkshire YO25 8AF on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Bryan Ellis Brown on 8 December 2005 (1 page)
9 January 2012Annual return made up to 11 May 2011 with a full list of shareholders (14 pages)
9 January 2012Annual return made up to 11 May 2006 with a full list of shareholders (10 pages)
9 January 2012Annual return made up to 11 May 2008 with a full list of shareholders (10 pages)
9 January 2012Annual return made up to 11 May 2011 with a full list of shareholders (14 pages)
9 January 2012Annual return made up to 11 May 2009 with a full list of shareholders (10 pages)
9 January 2012Annual return made up to 11 May 2006 with a full list of shareholders (10 pages)
9 January 2012Registered office address changed from Hind House Hallgarth West Street Leven East Yorkshire HU17 5LR on 9 January 2012 (2 pages)
9 January 2012Annual return made up to 11 May 2007 with a full list of shareholders (10 pages)
6 January 2012Administrative restoration application (3 pages)
6 January 2012Administrative restoration application (3 pages)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
20 May 2005Return made up to 11/05/05; full list of members (6 pages)
20 May 2005Return made up to 11/05/05; full list of members (6 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
24 May 2004Return made up to 11/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2004Return made up to 11/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
13 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
9 December 2003Return made up to 11/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2003Return made up to 11/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2003Registered office changed on 07/05/03 from: rosegarth st johns road driffield east yorkshire YO25 6RS (1 page)
7 May 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
7 May 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
7 May 2003Registered office changed on 07/05/03 from: rosegarth st johns road driffield east yorkshire YO25 6RS (1 page)
12 December 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2002Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2002Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
25 March 2002Registered office changed on 25/03/02 from: thorpe farm house 52 thorpe road, lockington driffield north humberside YO25 9SR (1 page)
25 March 2002Registered office changed on 25/03/02 from: thorpe farm house 52 thorpe road, lockington driffield north humberside YO25 9SR (1 page)
4 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
15 June 2000Return made up to 11/05/00; full list of members (6 pages)
15 June 2000Return made up to 11/05/00; full list of members (6 pages)
15 June 2000Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Return made up to 11/05/98; full list of members (6 pages)
15 June 2000Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Return made up to 11/05/98; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 May 1999 (3 pages)
6 January 2000Accounts for a small company made up to 31 May 1999 (3 pages)
16 December 1999Registered office changed on 16/12/99 from: the coach house carnaby nr bridlington east yorkshire YO16 4UJ (1 page)
16 December 1999Registered office changed on 16/12/99 from: the coach house carnaby nr bridlington east yorkshire YO16 4UJ (1 page)
6 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
31 March 1998Return made up to 11/05/97; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
31 March 1998Return made up to 11/05/97; no change of members (4 pages)
3 April 1997Return made up to 11/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/97
(4 pages)
3 April 1997Return made up to 11/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/97
(4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
12 March 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1995Return made up to 11/05/95; full list of members (6 pages)
31 July 1995Return made up to 11/05/95; full list of members (6 pages)
11 May 1994Incorporation (13 pages)
11 May 1994Incorporation (13 pages)