Company NameAbsolute Flags Limited
Company StatusDissolved
Company Number05076311
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameChristine Cousins
NationalityBritish
StatusClosed
Appointed17 March 2004(same day as company formation)
RoleSecretary
Correspondence Address440 Chanterlands Avenue
Hull
East Yorkshire
HU5 4BL
Director NameMr Nigel John Cousins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(1 year after company formation)
Appointment Duration7 years, 3 months (closed 03 July 2012)
RoleBusiness Planner
Country of ResidenceEngland
Correspondence Address440 Chanterlands Avenue
Hull
East Yorkshire
HU5 4BL
Director NameClaire English
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address85 Brunton Street
Darlington
County Durham
DL1 4EL
Director NameSteven English
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address85 Brunton Street
Darlington
County Durham
DL1 4EL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address440 Chanterlands Avenue
Hull
East Yorkshire
HU5 4BL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
8 May 2012Completion of winding up (1 page)
8 May 2012Completion of winding up (1 page)
3 April 2012Completion of winding up (1 page)
3 April 2012Completion of winding up (1 page)
21 September 2010Order of court to wind up (2 pages)
21 September 2010Order of court to wind up (2 pages)
23 July 2010Compulsory strike-off action has been suspended (1 page)
23 July 2010Compulsory strike-off action has been suspended (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010Termination of appointment of Steven English as a director (4 pages)
11 May 2010Termination of appointment of Claire English as a director (3 pages)
11 May 2010Termination of appointment of Claire English as a director (3 pages)
11 May 2010Termination of appointment of Steven English as a director (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 17/03/07; full list of members (3 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Return made up to 17/03/07; full list of members (3 pages)
27 March 2007Director's particulars changed (1 page)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 17/03/06; full list of members (3 pages)
17 March 2006Return made up to 17/03/06; full list of members (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
22 March 2005Ad 17/03/04--------- £ si 50@1=50 £ si 49@1=49 £ ic 1/100 (2 pages)
22 March 2005New director appointed (1 page)
22 March 2005New director appointed (1 page)
22 March 2005Return made up to 17/03/05; full list of members (3 pages)
22 March 2005Ad 17/03/04--------- £ si 50@1=50 £ si 49@1=49 £ ic 1/100 (2 pages)
22 March 2005Return made up to 17/03/05; full list of members (3 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Registered office changed on 06/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Registered office changed on 06/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
17 March 2004Incorporation (15 pages)