Company NameUnited Flags & Flagstaffs Limited
Company StatusDissolved
Company Number02073372
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 5 months ago)
Dissolution Date19 August 2023 (8 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Edward Grundy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(19 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 19 August 2023)
RoleFlag Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address24 Scholes Drive
New Moston
Manchester
M40 3RX
Secretary NameMr Ian Chapman
NationalityBritish
StatusClosed
Appointed03 February 2008(21 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 19 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Foxdenton Lane
Middleton
Manchester
M24 1QN
Director NameMr Ian Stuart Temple-Heald
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(23 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 19 August 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
Director NameMr David Piers Grundy
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 17 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Scholes Drive
New Moston
Manchester
Lancashire
M40 3RX
Director NameSonya Grundy
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 December 2005)
RoleCompany Director
Correspondence Address20 Scholes Drive
New Moston
Manchester
Lancashire
M40 3RX
Secretary NameSonya Grundy
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 December 2005)
RoleCompany Director
Correspondence Address20 Scholes Drive
New Moston
Manchester
Lancashire
M40 3RX
Secretary NameApril Grundy
NationalityBritish
StatusResigned
Appointed10 December 2005(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 2008)
RoleCompany Director
Correspondence Address24 Scholes Drive
New Moston
Manchester
Lancashire
M40 3RX
Director NameApril Grundy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2008)
RoleCompany Director
Correspondence Address24 Scholes Drive
New Moston
Manchester
Lancashire
M40 3RX

Contact

Websiteunitedflags.co.uk

Location

Registered Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Michael Edward Grundy
100.00%
Ordinary

Financials

Year2014
Net Worth£28,783
Current Liabilities£37,546

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

19 August 2023Final Gazette dissolved following liquidation (1 page)
19 May 2023Return of final meeting in a creditors' voluntary winding up (15 pages)
11 October 2022Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 11 October 2022 (2 pages)
5 May 2022Liquidators' statement of receipts and payments to 24 April 2022 (10 pages)
17 June 2021Liquidators' statement of receipts and payments to 24 April 2021 (11 pages)
28 January 2021Removal of liquidator by court order (14 pages)
4 November 2020Appointment of a voluntary liquidator (3 pages)
1 July 2020Liquidators' statement of receipts and payments to 24 April 2020 (12 pages)
22 November 2019Removal of liquidator by court order (11 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
13 May 2019Registered office address changed from Phoenix Works Brookes Street Middleton Manchester M24 2WH to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 13 May 2019 (2 pages)
13 May 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
11 May 2019Appointment of a voluntary liquidator (3 pages)
11 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-25
(1 page)
11 May 2019Statement of affairs (8 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
23 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
13 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
13 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
16 November 2011Termination of appointment of David Grundy as a director (1 page)
16 November 2011Termination of appointment of David Grundy as a director (1 page)
16 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
16 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
16 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Appointment of Mr Ian Temple-Heald as a director (2 pages)
22 July 2010Appointment of Mr Ian Temple-Heald as a director (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Director's details changed for Michael Edward Grundy on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr David Piers Grundy on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Michael Edward Grundy on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr David Piers Grundy on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Michael Edward Grundy on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr David Piers Grundy on 1 October 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 February 2009Return made up to 01/11/08; full list of members (4 pages)
25 February 2009Return made up to 01/11/08; full list of members (4 pages)
25 February 2009Location of register of members (1 page)
25 February 2009Location of register of members (1 page)
20 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 March 2008Appointment terminated director april grundy (1 page)
4 March 2008Appointment terminated director april grundy (1 page)
4 March 2008Secretary appointed mr ian chapman (1 page)
4 March 2008Appointment terminated secretary april grundy (1 page)
4 March 2008Secretary appointed mr ian chapman (1 page)
4 March 2008Appointment terminated secretary april grundy (1 page)
3 March 2008Return made up to 01/11/07; full list of members (4 pages)
3 March 2008Return made up to 01/11/07; full list of members (4 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (12 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (12 pages)
10 January 2007Return made up to 01/11/06; full list of members (3 pages)
10 January 2007Return made up to 01/11/06; full list of members (3 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned;director resigned (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Return made up to 01/11/05; full list of members (2 pages)
29 November 2005Return made up to 01/11/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 December 2004Return made up to 01/11/04; full list of members (7 pages)
30 December 2004Return made up to 01/11/04; full list of members (7 pages)
5 March 2004Return made up to 01/11/03; full list of members (7 pages)
5 March 2004Return made up to 01/11/03; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 November 2002Return made up to 01/11/02; full list of members (7 pages)
6 November 2002Return made up to 01/11/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 December 2001Return made up to 01/11/01; full list of members (6 pages)
27 December 2001Return made up to 01/11/01; full list of members (6 pages)
2 March 2001Return made up to 01/11/00; full list of members (6 pages)
2 March 2001Return made up to 01/11/00; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 December 1999Return made up to 01/11/99; full list of members (6 pages)
23 December 1999Return made up to 01/11/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1998Return made up to 01/11/98; no change of members (4 pages)
8 December 1998Return made up to 01/11/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 December 1997Return made up to 01/11/97; no change of members (4 pages)
19 December 1997Return made up to 01/11/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 January 1997Return made up to 01/11/96; full list of members (6 pages)
7 January 1997Return made up to 01/11/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 November 1995Return made up to 01/11/95; no change of members (4 pages)
15 November 1995Return made up to 01/11/95; no change of members (4 pages)