Company NameFlat-Out Staging Limited
Company StatusDissolved
Company Number03430857
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)
Dissolution Date30 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Arthur Nigel Heading
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(10 months, 3 weeks after company formation)
Appointment Duration17 years, 8 months (closed 30 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArmstrong Watson Third Floor
10 South Parade
Leeds
LS1 5QS
Secretary NameMrs Sharon Huffen
StatusClosed
Appointed22 May 2012(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 30 March 2016)
RoleCompany Director
Correspondence AddressArmstrong Watson Third Floor
10 South Parade
Leeds
LS1 5QS
Director NameAnthony John Bird
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Marlborough Grove
York
North Yorkshire
YO1 4AY
Director NameMichael Ronald Booth
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Main Road
Hundleby
Spilsby
Lincolnshire
PE23 5ND
Director NameMr David George Howard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Lowther Street
York
N York
YO3 7LZ
Secretary NameMichael Ronald Booth
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Main Road
Hundleby
Spilsby
Lincolnshire
PE23 5ND
Director NameJoanne Scarr Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2002)
RoleConference Production Manufact
Correspondence Address23 Mount Gardens
Harrogate
North Yorkshire
HG2 8BS
Secretary NameSteve Corne
NationalityBritish
StatusResigned
Appointed31 January 2003(5 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 May 2012)
RoleCompany Director
Correspondence Address4 Gimmels Gate
Sutton Crosses Long Sutton
Spalding
Lincolnshire
PE12 9AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.flat-out.net
Telephone020 30200019
Telephone regionLondon

Location

Registered AddressArmstrong Watson Third Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£97,100
Cash£4
Current Liabilities£80,953

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2016Final Gazette dissolved following liquidation (1 page)
30 March 2016Final Gazette dissolved following liquidation (1 page)
30 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
30 December 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
14 July 2015Liquidators statement of receipts and payments to 5 June 2015 (16 pages)
14 July 2015Liquidators statement of receipts and payments to 5 June 2015 (16 pages)
14 July 2015Liquidators' statement of receipts and payments to 5 June 2015 (16 pages)
14 July 2015Liquidators' statement of receipts and payments to 5 June 2015 (16 pages)
10 June 2015Registered office address changed from C/O Armstrong Watson Central House 47 st Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from C/O Armstrong Watson Central House 47 st Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 (2 pages)
3 March 2015Appointment of a voluntary liquidator (1 page)
3 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 March 2015Appointment of a voluntary liquidator (1 page)
3 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2014Registered office address changed from 4 Gimmels Gate Sutton Crosses Long Sutton Spalding Lincolnshire PE12 9AU England on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from 4 Gimmels Gate Sutton Crosses Long Sutton Spalding Lincolnshire PE12 9AU England on 19 June 2014 (2 pages)
18 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2014Appointment of a voluntary liquidator (1 page)
18 June 2014Statement of affairs with form 4.19 (6 pages)
18 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2014Statement of affairs with form 4.19 (6 pages)
18 June 2014Appointment of a voluntary liquidator (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 4
(3 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 4
(3 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 4
(3 pages)
22 April 2013Amended accounts made up to 31 March 2010 (4 pages)
22 April 2013Amended accounts made up to 31 March 2011 (4 pages)
22 April 2013Amended accounts made up to 31 March 2011 (4 pages)
22 April 2013Amended accounts made up to 31 March 2012 (4 pages)
22 April 2013Amended accounts made up to 31 March 2012 (4 pages)
22 April 2013Amended accounts made up to 31 March 2010 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Appointment of Mrs Sharon Huffen as a secretary (1 page)
25 August 2012Appointment of Mrs Sharon Huffen as a secretary (1 page)
22 May 2012Termination of appointment of Steve Corne as a secretary (1 page)
22 May 2012Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE England on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE England on 22 May 2012 (1 page)
22 May 2012Termination of appointment of Steve Corne as a secretary (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
16 February 2011Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 16 February 2011 (1 page)
16 February 2011Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 16 February 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Secretary's details changed for Steve Corne on 1 January 2010 (1 page)
18 October 2010Secretary's details changed for Steve Corne on 1 January 2010 (1 page)
18 October 2010Secretary's details changed for Steve Corne on 1 January 2010 (1 page)
18 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for John Arthur Nigel Heading on 1 January 2010 (2 pages)
18 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for John Arthur Nigel Heading on 1 January 2010 (2 pages)
18 October 2010Director's details changed for John Arthur Nigel Heading on 1 January 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2010Registered office address changed from Ornhams Hall, Boroughbridge York N Yorkshire YO51 9JH on 19 March 2010 (1 page)
19 March 2010Registered office address changed from Ornhams Hall, Boroughbridge York N Yorkshire YO51 9JH on 19 March 2010 (1 page)
21 September 2009Return made up to 08/09/09; full list of members (3 pages)
21 September 2009Return made up to 08/09/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Return made up to 08/09/08; full list of members (3 pages)
15 October 2008Return made up to 08/09/08; full list of members (3 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Return made up to 08/09/07; full list of members (2 pages)
18 September 2007Return made up to 08/09/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 September 2006Return made up to 08/09/06; full list of members (2 pages)
29 September 2006Return made up to 08/09/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 September 2005Registered office changed on 27/09/05 from: 4 gimmels gate sutton crosses long sutton lincolnshire PE12 9AU (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005Location of debenture register (1 page)
27 September 2005Return made up to 08/09/05; full list of members (2 pages)
27 September 2005Return made up to 08/09/05; full list of members (2 pages)
27 September 2005Location of debenture register (1 page)
27 September 2005Registered office changed on 27/09/05 from: 4 gimmels gate sutton crosses long sutton lincolnshire PE12 9AU (1 page)
27 September 2005Location of register of members (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 October 2004Return made up to 08/09/04; full list of members (7 pages)
15 October 2004Return made up to 08/09/04; full list of members (7 pages)
1 October 2003Return made up to 08/09/03; full list of members (7 pages)
1 October 2003Return made up to 08/09/03; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
9 October 2002Return made up to 08/09/02; full list of members (8 pages)
9 October 2002Return made up to 08/09/02; full list of members (8 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 September 2001Return made up to 08/09/01; full list of members (8 pages)
26 September 2001Return made up to 08/09/01; full list of members (8 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 September 2000Return made up to 08/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 September 2000Registered office changed on 22/09/00 from: the old forge 5 station road haxby york YO3 3LR (1 page)
22 September 2000Registered office changed on 22/09/00 from: the old forge 5 station road haxby york YO3 3LR (1 page)
22 September 2000Return made up to 08/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
8 October 1999Return made up to 08/09/99; no change of members (6 pages)
8 October 1999Return made up to 08/09/99; no change of members (6 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Ad 31/07/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 September 1998Ad 31/07/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 September 1998Return made up to 08/09/98; full list of members (6 pages)
23 September 1998Return made up to 08/09/98; full list of members (6 pages)
20 March 1998Ad 08/09/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 March 1998Ad 08/09/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 March 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
20 March 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
8 September 1997Incorporation (16 pages)
8 September 1997Incorporation (16 pages)