Company NameFlagship Tower (Drumchapel) Limited
Company StatusDissolved
Company Number05456403
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mahmood Lakhani
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(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
Appointed27 June 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 01 November 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
BL4 0NN
Secretary NameMrs Sarah Jane Cook
NationalityBritish
StatusClosed
Appointed27 June 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 01 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
BL4 0NN
Director NameMr Michael Stephen Slack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleSecretary
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Secretary NameMrs Alison Jennifer Brooks
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
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

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2011Full accounts made up to 31 December 2010 (9 pages)
10 August 2011Full accounts made up to 31 December 2010 (9 pages)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
6 July 2011Application to strike the company off the register (3 pages)
6 July 2011Application to strike the company off the register (3 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(4 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(4 pages)
17 August 2010Full accounts made up to 31 December 2009 (9 pages)
17 August 2010Full accounts made up to 31 December 2009 (9 pages)
24 May 2010Director's details changed for Mahmood Lakhani on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Mahmood Lakhani on 19 May 2010 (2 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 19 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 19/05/09; full list of members (3 pages)
1 June 2009Return made up to 19/05/09; full list of members (3 pages)
15 August 2008Accounts for a small company made up to 31 December 2007 (4 pages)
15 August 2008Accounts for a small company made up to 31 December 2007 (4 pages)
6 June 2008Return made up to 19/05/08; full list of members (3 pages)
6 June 2008Return made up to 19/05/08; full list of members (3 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New secretary appointed (1 page)
8 June 2007Return made up to 19/05/07; full list of members (2 pages)
8 June 2007Return made up to 19/05/07; full list of members (2 pages)
28 July 2006Accounts for a small company made up to 31 December 2005 (4 pages)
28 July 2006Accounts for a small company made up to 31 December 2005 (4 pages)
31 May 2006Return made up to 19/05/06; full list of members (2 pages)
31 May 2006Return made up to 19/05/06; full list of members (2 pages)
4 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
4 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
19 May 2005Incorporation (17 pages)
19 May 2005Incorporation (17 pages)