Company NameNigel Flynn Valuers Limited
Company StatusDissolved
Company Number04632127
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameSally Jane Flynn
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNorfolk House
Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Director NameJoseph Geoffrey Jack Flynn
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 09 September 2008)
RoleValuer
Correspondence AddressNorfolk Houser
Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Director NameNigel Paul Flynn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleSurveyor
Correspondence AddressNorfolk House
Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressNorfolk House
Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishPannal and Burn Bridge
WardPannal
Built Up AreaPannal

Financials

Year2014
Net Worth-£22,568
Current Liabilities£24,991

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
18 April 2008Application for striking-off (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Return made up to 09/01/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 November 2006New director appointed (1 page)
25 January 2006Return made up to 09/01/06; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
13 January 2005Return made up to 09/01/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 February 2004Return made up to 09/01/04; full list of members (6 pages)
20 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
20 March 2003Ad 09/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
9 January 2003Incorporation (15 pages)