Company NameFlanagan Construction Limited
DirectorsKathleen Mary Flanagan and Maria Hill
Company StatusDissolved
Company Number03552958
CategoryPrivate Limited Company
Incorporation Date24 April 1998(25 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Kathleen Mary Flanagan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address120 Longmeadow Road
Knowsley
Prescot
Merseyside
L34 0HT
Secretary NameMrs Kathleen Mary Flanagan
NationalityBritish
StatusCurrent
Appointed24 April 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address120 Longmeadow Road
Knowsley
Prescot
Merseyside
L34 0HT
Director NameMaria Hill
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleOffice Manager
Correspondence Address54 Lugard Road
Liverpool
L17 0BB
Director NameDerek John Santer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleBuilder
Correspondence Address2 Cambridge Road
Aintree
Liverpool
L9 0LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£25,187
Cash£1,544
Current Liabilities£111,510

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 May 2005Dissolved (1 page)
25 February 2005Liquidators statement of receipts and payments (5 pages)
25 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
27 October 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Ex res 23/10/01 w-up (1 page)
25 October 2001Appointment of a voluntary liquidator (2 pages)
25 October 2001Statement of affairs (5 pages)
25 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2001Registered office changed on 09/10/01 from: 44 hall lane aintree liverpool L9 0EX (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
1 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
16 May 2000Return made up to 24/04/00; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
27 April 1999Return made up to 24/04/99; full list of members (6 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
24 April 1998Incorporation (17 pages)