Company NameTwo Flags Connect Business Services Limited
Company StatusDissolved
Company Number03516054
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date11 January 2009 (15 years, 3 months ago)
Previous NameWorkstep Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed20 July 2006(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameMr Philip William Cooper
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Director NameAnthony William Sibley
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(1 week, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoa Vista Higham Road
Higham Gobian
Hitchin
Hertfordshire
SG5 3HR
Secretary NameMr Kevin Hartley Green
NationalityBritish
StatusResigned
Appointed06 March 1998(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Manor Farm Close
Barton Le Clay
Bedford
Bedfordshire
MK45 4TB
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed15 June 1999(1 year, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameMr John Leslie Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oakfields Avenue
Knebworth
Hertfordshire
SG3 6NP
Director NameMr Stephen Robert Shipley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£261,549
Current Liabilities£261,549

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
24 September 2007Registered office changed on 24/09/07 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
19 September 2007Declaration of solvency (3 pages)
19 September 2007Appointment of a voluntary liquidator (1 page)
19 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 February 2007Return made up to 20/01/07; full list of members (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2006New director appointed (4 pages)
26 September 2006Registered office changed on 26/09/06 from: enterprise house castle street worcester WR1 3AD (1 page)
26 September 2006New secretary appointed;new director appointed (5 pages)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006Director resigned (1 page)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 January 2006Return made up to 20/01/06; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 February 2005Return made up to 20/01/05; full list of members (7 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 February 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(7 pages)
31 October 2003Full accounts made up to 31 December 2002 (8 pages)
6 March 2003Auditor's resignation (1 page)
19 February 2003Return made up to 01/02/03; full list of members (7 pages)
3 August 2002Full accounts made up to 31 December 2001 (11 pages)
18 March 2002Return made up to 24/02/02; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2001Return made up to 24/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001New director appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: 14 millbrook road yate bristol BS37 5JW (1 page)
6 November 2000Particulars of mortgage/charge (3 pages)
3 October 2000New director appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: 14 stover trading estate millbrook road, yate bristol avon BS37 5JW (1 page)
15 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 July 2000Full accounts made up to 26 September 1999 (17 pages)
16 May 2000Director resigned (1 page)
24 March 2000Return made up to 24/02/00; full list of members (6 pages)
22 October 1999Secretary resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: 14 stover trading estate millbrook road, yate bristol avon BS37 5JW (1 page)
27 July 1999Full accounts made up to 27 September 1998 (17 pages)
30 June 1999Registered office changed on 30/06/99 from: the stables hexton manor, hexton hitchin hertfordshire SG5 3JH (1 page)
30 June 1999New secretary appointed (2 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Return made up to 24/02/99; full list of members (6 pages)
16 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
23 March 1998Company name changed workstep LIMITED\certificate issued on 23/03/98 (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998New director appointed (2 pages)
11 March 1998Registered office changed on 11/03/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
11 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 March 1998Ad 06/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1998Incorporation (16 pages)