Company NameFlash Track Limited
Company StatusDissolved
Company Number05963994
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Simon Russell Morris
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 13 March 2012)
RoleCompany Director
Correspondence Address2 Brewery Wharf
Kendell St
Leeds
West Yorkshire
LS10 1JR
Director NameMr Ronald Michael Bramley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Turnberry Drive
Tingley
Wakefield
West Yorkshire
WF3 1AQ
Secretary NameNick Massingham
NationalityBritish
StatusResigned
Appointed25 October 2006(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2008)
RoleOffice Manager
Correspondence Address51 Garth Avenue
Normanton
West Yorkshire
WF6 1DJ
Director NameMr James Bielby
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 01 October 2008)
RoleDevelopment Director
Correspondence Address2 Lawn Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7EU
Secretary NameMr Paul Cooper
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 10 October 2008)
RoleCompany Director
Correspondence Address2 Kendell Street
Leeds
LS10 1JR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 March 2012Final Gazette dissolved following liquidation (1 page)
13 March 2012Final Gazette dissolved following liquidation (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Return of final meeting of creditors (1 page)
13 December 2011Notice of final account prior to dissolution (1 page)
13 December 2011Notice of final account prior to dissolution (1 page)
12 August 2010Order of court to wind up (1 page)
12 August 2010Order of court to wind up (1 page)
20 November 2009Appointment of a liquidator (1 page)
20 November 2009Appointment of a liquidator (1 page)
12 November 2009Notice of a court order ending Administration (11 pages)
12 November 2009Notice of a court order ending Administration (11 pages)
12 November 2009Administrator's progress report to 27 August 2009 (10 pages)
12 November 2009Order of court to wind up (1 page)
12 November 2009Order of court to wind up (1 page)
12 November 2009Administrator's progress report to 27 August 2009 (10 pages)
20 May 2009Statement of affairs with form 2.14B (6 pages)
20 May 2009Statement of affairs with form 2.14B (6 pages)
14 May 2009Administrator's progress report to 5 April 2009 (11 pages)
14 May 2009Administrator's progress report to 5 April 2009 (11 pages)
14 May 2009Administrator's progress report to 5 April 2009 (11 pages)
6 January 2009Statement of administrator's proposal (20 pages)
6 January 2009Statement of administrator's proposal (20 pages)
4 December 2008Registered office changed on 04/12/2008 from suite 16 gateway house 78 northgate street chester CH1 2HR uk (1 page)
4 December 2008Registered office changed on 04/12/2008 from suite 16 gateway house 78 northgate street chester CH1 2HR uk (1 page)
29 October 2008Appointment terminated secretary paul cooper (1 page)
29 October 2008Appointment Terminated Secretary paul cooper (1 page)
17 October 2008Appointment of an administrator (1 page)
17 October 2008Appointment of an administrator (1 page)
2 October 2008Director appointed mr simon russell morris (1 page)
2 October 2008Appointment Terminated Director james bielby (1 page)
2 October 2008Appointment terminated director james bielby (1 page)
2 October 2008Appointment Terminated Secretary nick massingham (1 page)
2 October 2008Appointment terminated secretary nick massingham (1 page)
2 October 2008Director appointed mr simon russell morris (1 page)
2 October 2008Secretary appointed mr paul cooper (1 page)
2 October 2008Secretary appointed mr paul cooper (1 page)
4 June 2008Full accounts made up to 31 July 2007 (12 pages)
4 June 2008Full accounts made up to 31 July 2007 (12 pages)
18 March 2008Registered office changed on 18/03/2008 from 51 garth avenue normanton west yorkshire WF6 1DJ uk (1 page)
18 March 2008Registered office changed on 18/03/2008 from 51 garth avenue normanton west yorkshire WF6 1DJ uk (1 page)
28 February 2008Registered office changed on 28/02/2008 from 11 turnberry drive tingley west yorkshire WF3 1AQ (1 page)
28 February 2008Registered office changed on 28/02/2008 from 11 turnberry drive tingley west yorkshire WF3 1AQ (1 page)
27 February 2008Director appointed mr james bielby (2 pages)
27 February 2008Director appointed mr james bielby (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
23 November 2007Return made up to 11/10/07; full list of members (2 pages)
23 November 2007Return made up to 11/10/07; full list of members (2 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
8 October 2007Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
8 October 2007Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
15 March 2007Particulars of mortgage/charge (6 pages)
15 March 2007Particulars of mortgage/charge (5 pages)
15 March 2007Particulars of mortgage/charge (5 pages)
15 March 2007Particulars of mortgage/charge (6 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
1 November 2006Registered office changed on 01/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006Registered office changed on 01/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 November 2006New director appointed (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
11 October 2006Incorporation (16 pages)
11 October 2006Incorporation (16 pages)