Company NameFlangekit Limited
DirectorsDiane Ruth Watson and Ian Edward Cooke
Company StatusDissolved
Company Number02728073
CategoryPrivate Limited Company
Incorporation Date2 July 1992(31 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Diane Ruth Watson
NationalityBritish
StatusCurrent
Appointed02 July 1992(same day as company formation)
RoleSecretary
Correspondence Address8 Grange Weint
Gateacre
Liverpool
Merseyside
L25 5PU
Director NameMrs Diane Ruth Watson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address8 Grange Weint
Gateacre
Liverpool
Merseyside
L25 5PU
Director NameIan Edward Cooke
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1995(3 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleAccountant
Correspondence Address8 The Paddock
Beardwood
Blackburn
Lancashire
BB2 7QY
Director NameMr Rodney Hedley Watson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(same day as company formation)
RoleMechanical Engineer
Correspondence Address8 Grange Weint
Gateacre
Liverpool
Merseyside
L25 5PU
Director NameIan Edward Cooke
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 October 1994)
RoleCompany Director
Correspondence Address8 The Paddock
Beardwood
Blackburn
Lancashire
BB2 7QY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressLeonard Harris & Partners
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 June 1999Dissolved (1 page)
8 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Liquidators statement of receipts and payments (5 pages)
4 February 1998Liquidators statement of receipts and payments (5 pages)
8 August 1997Liquidators statement of receipts and payments (5 pages)
8 August 1996Appointment of a voluntary liquidator (1 page)
8 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 1996Appointment of a voluntary liquidator (1 page)
1 July 1996Registered office changed on 01/07/96 from: 101 st georges road bolton lancashire BL1 2BY (1 page)
7 September 1995Director resigned;new director appointed (2 pages)
26 June 1995Accounts for a small company made up to 31 July 1994 (3 pages)