Company NameFlamborough Construction Limited
Company StatusDissolved
Company Number06096783
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)
Previous NameWatershed Construction Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Waters
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWigton Heath Farm
Manor House Lane
Leeds
LS17 9JD
Secretary NameMiss Anna Wood
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleSecretary
Correspondence Address2 Manor Farm Cottage
Backstone Gill Lane, Wike
Leeds
West Yorkshire
LS17 9JS
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered AddressWigton Heath Farm, Manor House
Lane, Leeds
West Yorkshire
LS17 9JD
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
19 November 2010Application to strike the company off the register (3 pages)
19 November 2010Application to strike the company off the register (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 April 2009Return made up to 12/02/09; full list of members (3 pages)
30 April 2009Return made up to 12/02/09; full list of members (3 pages)
28 April 2009Company name changed watershed construction LIMITED\certificate issued on 29/04/09 (2 pages)
28 April 2009Company name changed watershed construction LIMITED\certificate issued on 29/04/09 (2 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 June 2008Return made up to 12/02/08; full list of members (6 pages)
3 June 2008Return made up to 12/02/08; full list of members (6 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
4 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
2 March 2007Particulars of mortgage/charge (4 pages)
2 March 2007Particulars of mortgage/charge (4 pages)
15 February 2007New secretary appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007Registered office changed on 15/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
15 February 2007New secretary appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007Registered office changed on 15/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
12 February 2007Incorporation (14 pages)
12 February 2007Incorporation (14 pages)