Company NameFlag Insurance (Greater Manchester Agency) Ltd
Company StatusDissolved
Company Number06534197
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameBernard Martin Burke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address62 Morton Street
Middleton
Manchester
M24 6AN
Secretary NameBernard Martin Burke
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address62 Morton Street
Middleton
Manchester
M24 6AN
Director NameDavid Tatlock
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address90 Shelfield Lane
Norden
Rochdale
Lancashire
OL11 5XY
Director NameDavid Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Packwood Chase
Chadderton
Oldham
Lancs
OL9 0PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (2 pages)
15 June 2010Final Gazette dissolved via voluntary strike-off (2 pages)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
19 February 2010Application to strike the company off the register (3 pages)
19 February 2010Termination of appointment of David Williams as a director (1 page)
19 February 2010Termination of appointment of David Williams as a director (1 page)
19 February 2010Application to strike the company off the register (3 pages)
11 February 2010Termination of appointment of David Tatlock as a director (2 pages)
11 February 2010Termination of appointment of David Tatlock as a director (2 pages)
17 April 2009Return made up to 13/03/09; full list of members (4 pages)
17 April 2009Return made up to 13/03/09; full list of members (4 pages)
14 April 2009Ad 13/03/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
14 April 2009Ad 13/03/08 gbp si 9@1=9 gbp ic 1/10 (2 pages)
5 June 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
5 June 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
15 April 2008Director appointed david lee williams (2 pages)
15 April 2008Director appointed david lee williams (2 pages)
15 April 2008Director appointed david tatlock (2 pages)
15 April 2008Director appointed david tatlock (2 pages)
15 April 2008Director and secretary appointed bernard martin burke (2 pages)
15 April 2008Director and secretary appointed bernard martin burke (2 pages)
14 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
14 March 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
14 March 2008Appointment Terminated Secretary form 10 secretaries fd LTD (1 page)
14 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
13 March 2008Incorporation (9 pages)
13 March 2008Incorporation (9 pages)