Company NameFlg21 Limited
Company StatusDissolved
Company Number03325484
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameAvenir Communications Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJanet Margaret Dale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Oxford Road
Gomersal
Cleckheaton
BD19 4AU
Director NameMr Jonathan David Mayo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButtermilk Cottage
24 Church Street Emley
Huddersfield
HD8 9RW
Director NameMr John Swain
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Castle View
Sandal
Wakefield
West Yorkshire
WF2 7HZ
Secretary NameMichael Waine
NationalityBritish
StatusClosed
Appointed13 June 2002(5 years, 3 months after company formation)
Appointment Duration2 years (closed 29 June 2004)
RoleCompany Director
Correspondence Address21 Birch Cliff
Baildon
Shipley
West Yorkshire
BD17 5TR
Director NameAndrew Stephen Carnell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Queensgate
Harrogate
North Yorkshire
HG1 5RQ
Director NamePeter Frank Evans
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6b Main Street
Lyddington
Oakham
Leicestershire
LE15 9LT
Director NameAnthony Forster
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address46 Boroughbridge Road
Knaresborough
North Yorkshire
HG5 0NJ
Director NameDaryn Simon Forster
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThirlby Chapel
Thirlby
Thirsk
North Yorkshire
YO7 2DJ
Secretary NameAnthony Forster
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address46 Boroughbridge Road
Knaresborough
North Yorkshire
HG5 0NJ
Director NamePaul Sowerby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 2002)
RoleManaging Director
Correspondence Address12 High Street
Spofforth
Harrogate
HG3 1BQ
Director NameMr Simon Martyn Terry Brayshaw
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWards End
Langbar Ilkley
Leeds
LS29 0ET
Secretary NameMr Simon Martyn Terry Brayshaw
NationalityBritish
StatusResigned
Appointed01 August 2000(3 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWards End
Langbar Ilkley
Leeds
LS29 0ET
Secretary NamePaul Sowerby
NationalityBritish
StatusResigned
Appointed21 February 2001(3 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 July 2001)
RoleCompany Director
Correspondence Address12 High Street
Spofforth
Harrogate
HG3 1BQ
Secretary NameMr Kevin Stuart Younger
NationalityBritish
StatusResigned
Appointed19 July 2001(4 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Saxford Way
Wigginton
York
YO32 2PP
Secretary NameMr Andrew Paul King
NationalityBritish
StatusResigned
Appointed12 November 2001(4 years, 8 months after company formation)
Appointment Duration7 months (resigned 13 June 2002)
RoleFca Accountant
Correspondence Address12 Princess Mead
Goldsborough
Knaresborough
N Yorkshire
HG5 8NP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Rsm Robson Rhodes
Saint George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£272,165
Gross Profit£138,917
Net Worth-£394,850
Cash£1,300

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
3 February 2004Application for striking-off (1 page)
4 April 2003Registered office changed on 04/04/03 from: 84 wakefield road brighouse west yorkshire HD6 1QL (1 page)
1 April 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Return made up to 27/02/02; full list of members (7 pages)
15 March 2002Registered office changed on 15/03/02 from: 35 park square north leeds west yorkshire LS1 2NY (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
22 November 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
17 August 2001Accounts made up to 28 February 2001 (13 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Director resigned (1 page)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
26 July 2001Registered office changed on 26/07/01 from: sanderson house station road horsforth leeds LS18 5NT (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
25 July 2001Company name changed avenir communications LIMITED\certificate issued on 25/07/01 (2 pages)
9 July 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001New secretary appointed (2 pages)
15 March 2001Accounts for a small company made up to 28 February 2000 (7 pages)
1 March 2001Secretary resigned;director resigned (1 page)
30 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned;director resigned (1 page)
24 May 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
22 September 1999New director appointed (2 pages)
25 March 1999Return made up to 27/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1999Director's particulars changed (1 page)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
11 April 1998Director resigned (1 page)
18 March 1998Particulars of mortgage/charge (3 pages)
20 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 April 1997Registered office changed on 09/04/97 from: manderstone court arthington lane pool in wharfedale west yorkshire LS21 1LG (1 page)
2 April 1997Ad 27/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 12 york place leeds LS1 2DS (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
27 February 1997Incorporation (21 pages)