Company NameFlat Cap Marketing Limited
Company StatusDissolved
Company Number04816522
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 5 months ago)
Dissolution Date11 December 2021 (1 year, 12 months ago)

Business Activity

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

Directors

Director NameMr Lee Jason Simmonds
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stonecrop Drive
Whitwood
Castleford
West Yorkshire
WF10 5BT
Secretary NameMrs Emily Alice Pallagi
StatusClosed
Appointed25 November 2009(6 years, 4 months after company formation)
Appointment Duration12 years (closed 11 December 2021)
RoleCompany Director
Correspondence Address30 Blossomgate
Ripon
North Yorkshire
HG4 2AJ
Director NameMr John Thomas Pallagi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(7 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 11 December 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address31 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
Director NameMr John Thomas Pallagi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Blossomgate
Ripon
North Yorkshire
HG4 2AJ
Director NameMr Simon Wright
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Broxholm Road
London
SE27 0BJ
Secretary NameMr Simon Wright
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Broxholm Road
London
SE27 0BJ

Contact

Websiteflatcapmarketing.com
Telephone01765 608088
Telephone regionRipon

Location

Registered Address31 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

35 at £1Emily Alice Pallagi
35.00%
Ordinary B
35 at £1Melanie Simmonds
35.00%
Ordinary A
30 at £1Lee Jason Simmonds
30.00%
Ordinary C

Financials

Year2014
Net Worth£629
Cash£14,920
Current Liabilities£29,852

Accounts

Latest Accounts31 May 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

8 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
22 June 2016Statement of capital following an allotment of shares on 23 June 2015
  • GBP 170
(4 pages)
14 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 170
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 November 2015Registered office address changed from The Old Coach House Royal Oak Yard Ripon HG4 1PB to 10 Charter Road Ripon North Yorkshire HG4 1AJ on 18 November 2015 (1 page)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
21 March 2015Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE to The Old Coach House Royal Oak Yard Ripon HG4 1PB on 21 March 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
1 March 2011Appointment of Mr John Thomas Pallagi as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 01/03/2011.
(3 pages)
1 March 2011Appointment of Mr John Thomas Pallagi as a director (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 June 2010Registered office address changed from Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY on 9 June 2010 (1 page)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 November 2009Appointment of Mrs Emily Alice Pallagi as a secretary (1 page)
26 November 2009Termination of appointment of a secretary (1 page)
12 May 2009Appointment terminated director john pallagi (1 page)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 September 2008Registered office changed on 18/09/2008 from 40A market place ripon north yorkshire HG4 1BZ (1 page)
22 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
31 March 2008Appointment terminated director and secretary simon wright (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 27 mortimer street london W1T 3BL (1 page)
25 September 2007Return made up to 10/05/07; full list of members (8 pages)
21 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 March 2007Director's particulars changed (1 page)
23 June 2006Return made up to 10/05/06; full list of members (8 pages)
3 June 2006Director's particulars changed (1 page)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 May 2005Return made up to 10/05/05; full list of members (8 pages)
17 January 2005Nc inc already adjusted 01/06/04 (1 page)
10 January 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 June 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
1 June 2004Return made up to 10/05/04; full list of members (6 pages)
1 June 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
1 July 2003Incorporation (17 pages)