Company NameFlanagan Butchers Ltd
Company StatusDissolved
Company Number06890654
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date8 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Leslie Raymond Flanagan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Coppice Felcot Road
Felbridge
East Grinstead
West Sussex
RH19 2PX
Secretary NameJulie Kim Flanagan
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Coppice Felcot Road
Felbridge
East Grinstead
West Sussex
RH19 2PX
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Leslie Raymond Flanagan
100.00%
Ordinary

Financials

Year2014
Net Worth£116,166
Cash£83,114
Current Liabilities£33,851

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

8 September 2018Final Gazette dissolved following liquidation (1 page)
8 June 2018Return of final meeting in a members' voluntary winding up (9 pages)
8 September 2017Registered office address changed from Little Coppice Felcot Road Felbridge East Grinstead West Sussex RH19 2PX to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from Little Coppice Felcot Road Felbridge East Grinstead West Sussex RH19 2PX to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 8 September 2017 (2 pages)
8 September 2017Appointment of a voluntary liquidator (1 page)
8 September 2017Appointment of a voluntary liquidator (1 page)
5 September 2017Declaration of solvency (5 pages)
5 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
5 September 2017Declaration of solvency (5 pages)
5 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
23 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
20 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
14 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 December 2010Current accounting period shortened from 31 May 2011 to 31 January 2011 (1 page)
7 December 2010Current accounting period shortened from 31 May 2011 to 31 January 2011 (1 page)
2 September 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
2 September 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
11 May 2010Director's details changed for Leslie Raymond Flanagan on 29 April 2010 (2 pages)
11 May 2010Director's details changed for Leslie Raymond Flanagan on 29 April 2010 (2 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
11 May 2009Secretary appointed julie kim flanagan (2 pages)
11 May 2009Ad 29/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
11 May 2009Director appointed leslie raymond flanagan (2 pages)
11 May 2009Secretary appointed julie kim flanagan (2 pages)
11 May 2009Director appointed leslie raymond flanagan (2 pages)
11 May 2009Ad 29/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
29 April 2009Appointment terminated director laurence adams (1 page)
29 April 2009Incorporation (14 pages)
29 April 2009Incorporation (14 pages)
29 April 2009Appointment terminated director laurence adams (1 page)