Company NameFlash Properties Limited
Company StatusDissolved
Company Number05581090
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(4 months, 3 weeks after company formation)
Appointment Duration12 years (closed 27 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMrs Jacqueline Land
StatusClosed
Appointed31 July 2007(1 year, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 27 February 2018)
RoleCompany Director
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameChristopher James Perry
NationalityBritish
StatusResigned
Appointed23 February 2006(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressPeartree House
42a Aspin Park Road
Knaresborough
North Yorkshire
HG5 8HG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitearcpropertysolicitors.com

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Land Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,997
Cash£13
Current Liabilities£43,636

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Charges

28 April 2006Delivered on: 11 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit C1 cardale park harrogate north yorkshire t/n nyk 257598 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
5 December 2017Application to strike the company off the register (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 30 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 30 October 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
11 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
27 September 2011Secretary's details changed for Mrs Jacqueline Land on 27 September 2011 (1 page)
27 September 2011Secretary's details changed for Mrs Jacqueline Land on 27 September 2011 (1 page)
4 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
4 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 December 2008Return made up to 03/10/08; full list of members (3 pages)
9 December 2008Return made up to 03/10/08; full list of members (3 pages)
3 December 2008Return made up to 03/10/07; full list of members (3 pages)
3 December 2008Return made up to 03/10/07; full list of members (3 pages)
20 November 2008Appointment terminated secretary christopher perry (1 page)
20 November 2008Appointment terminated secretary christopher perry (1 page)
20 November 2008Secretary appointed mrs jacqueline land (1 page)
20 November 2008Secretary appointed mrs jacqueline land (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 November 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2006Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
27 July 2006Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
11 May 2006Particulars of mortgage/charge (5 pages)
11 May 2006Particulars of mortgage/charge (5 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2006Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
2 November 2005Registered office changed on 02/11/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
2 November 2005Registered office changed on 02/11/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Director resigned (1 page)
3 October 2005Incorporation (9 pages)
3 October 2005Incorporation (9 pages)