Company NameFlight House Developments Limited
Company StatusDissolved
Company Number02589778
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 1 month ago)

Directors

Director NameSteven Corkish
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address35 Waldgrave Road
Wavertree
Liverpool
Merseyside
L15 7JL
Director NamePatricia Thompson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address15 Newbury Close
Huyton
Liverpool
Merseyside
L36 4QE
Director NamePhilip Thompson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address15 Newbury Close
Huyton
Liverpool
Merseyside
L36 4QE
Secretary NameSteven Corkish
NationalityBritish
StatusCurrent
Appointed08 March 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address35 Waldgrave Road
Wavertree
Liverpool
Merseyside
L15 7JL
Director NameLondon Law Services Limited (Corporation)
StatusCurrent
Appointed08 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusCurrent
Appointed08 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWagstaff & Co
516 Wilmslow Road
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1992 (31 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 July 1999Dissolved (1 page)
30 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 1999Registered office changed on 13/01/99 from: wagstaff & co 518 wilmslow road withington manchester M20 4BT (1 page)
1 December 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
2 June 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Liquidators statement of receipts and payments (5 pages)
16 July 1996Liquidators statement of receipts and payments (5 pages)
1 December 1995Liquidators statement of receipts and payments (10 pages)
1 June 1995Liquidators statement of receipts and payments (10 pages)