Company NamePink Flag Limited
Company StatusDissolved
Company Number04823944
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 5 months ago)
Dissolution Date16 October 2008 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr David Howard Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(3 days after company formation)
Appointment Duration5 years, 3 months (closed 16 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Gateways
Wyke
Bradford
West Yorkshire
BD12 8DG
Secretary NameMiss Lindsey Mary Smith
NationalityEnglish
StatusClosed
Appointed10 July 2003(3 days after company formation)
Appointment Duration5 years, 3 months (closed 16 October 2008)
RoleCompany Director
Correspondence AddressGrange Cottage Kildwick Grange
Kildwick
Skipton
West Yorkshire
BD20 9AD
Director NameStephen Templeton
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 16 October 2008)
RoleBusiness Manager
Correspondence Address233 Whitechapel Road
Scholes
Cleckheaton
Yorkshire
BD19 6HN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRushtons Accountants
Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£456
Cash£2,799
Current Liabilities£184,226

Accounts

Latest Accounts31 July 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
16 July 2008Liquidators statement of receipts and payments to 17 June 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 25 November 2008 (5 pages)
11 December 2007Liquidators statement of receipts and payments (6 pages)
11 June 2007Liquidators statement of receipts and payments (8 pages)
7 June 2006Registered office changed on 07/06/06 from: new works road low moor bradford west yorkshire BD12 0QP (1 page)
6 June 2006Appointment of a voluntary liquidator (1 page)
6 June 2006Statement of affairs (8 pages)
6 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
26 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 September 2004Return made up to 07/07/04; full list of members (6 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2003New director appointed (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (1 page)
13 August 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)