Company NameFlagship Tower Limited
Company StatusDissolved
Company Number05136408
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mahmood Lakhani
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Sunnyside Gardens
Upminster
Essex
RM14 3DR
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 14 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Secretary NameMrs Sarah Jane Cook
NationalityBritish
StatusClosed
Appointed26 June 2007(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 14 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Michael Stephen Slack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Secretary NameMrs Alison Jennifer Brooks
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
24 October 2011Application to strike the company off the register (3 pages)
24 October 2011Application to strike the company off the register (3 pages)
10 August 2011Full accounts made up to 31 December 2010 (12 pages)
10 August 2011Full accounts made up to 31 December 2010 (12 pages)
23 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 100
(4 pages)
23 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 100
(4 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
8 January 2010Auditor's resignation (1 page)
8 January 2010Auditor's resignation (1 page)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mrs Sarah Jane Cook on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mrs Sarah Jane Cook on 26 October 2009 (1 page)
28 August 2009Full accounts made up to 31 December 2008 (13 pages)
28 August 2009Full accounts made up to 31 December 2008 (13 pages)
1 June 2009Return made up to 24/05/09; full list of members (4 pages)
1 June 2009Return made up to 24/05/09; full list of members (4 pages)
15 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 June 2008Return made up to 24/05/08; full list of members (4 pages)
3 June 2008Return made up to 24/05/08; full list of members (4 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
18 August 2007Particulars of mortgage/charge (4 pages)
18 August 2007Particulars of mortgage/charge (4 pages)
18 August 2007Particulars of mortgage/charge (4 pages)
18 August 2007Particulars of mortgage/charge (4 pages)
26 June 2007New director appointed (1 page)
26 June 2007New secretary appointed (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (1 page)
8 June 2007Return made up to 24/05/07; full list of members (3 pages)
8 June 2007Return made up to 24/05/07; full list of members (3 pages)
28 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
28 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
9 June 2006Location of register of members (1 page)
9 June 2006Location of register of members (1 page)
9 June 2006Return made up to 24/05/06; full list of members (3 pages)
9 June 2006Return made up to 24/05/06; full list of members (3 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
10 February 2006Particulars of mortgage/charge (4 pages)
10 February 2006Particulars of mortgage/charge (4 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Return made up to 24/05/05; full list of members (3 pages)
27 May 2005Full accounts made up to 31 December 2004 (8 pages)
27 May 2005Full accounts made up to 31 December 2004 (8 pages)
16 May 2005Registered office changed on 16/05/05 from: plodder lane edge fold bolton BL4 0NN (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Registered office changed on 16/05/05 from: plodder lane edge fold bolton BL4 0NN (1 page)
16 May 2005Director's particulars changed (1 page)
12 October 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
8 October 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
7 October 2004Registered office changed on 07/10/04 from: seddon building, armitage avenue little hulton worsley manchester M38 0FH (1 page)
7 October 2004Registered office changed on 07/10/04 from: seddon building, armitage avenue little hulton worsley manchester M38 0FH (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
24 May 2004Incorporation (17 pages)
24 May 2004Incorporation (17 pages)