Company NameFlash Financial Consulting Limited
Company StatusDissolved
Company Number07727324
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)
Dissolution Date12 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Hughes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-22 Lloyd Street
Manchester
Greater Manchester
M2 5WA
Director NameMr Paul Jonathan Naden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-22 Lloyd Street
Manchester
Greater Manchester
M2 5WA
Secretary NameMr Chris Hughes
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address18-22 Lloyd Street
Manchester
Greater Manchester
M2 5WA

Location

Registered Address18-22 Lloyd Street
Manchester
Greater Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

625 at £0.01Paul Naden
62.50%
Ordinary
375 at £0.01Chris Hughes
37.50%
Ordinary

Financials

Year2014
Net Worth£54,338
Cash£92,256
Current Liabilities£73,853

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2016Final Gazette dissolved following liquidation (1 page)
12 February 2016Final Gazette dissolved following liquidation (1 page)
12 November 2015Return of final meeting in a members' voluntary winding up (6 pages)
12 November 2015Return of final meeting in a members' voluntary winding up (6 pages)
15 September 2015Liquidators' statement of receipts and payments to 20 August 2015 (6 pages)
15 September 2015Liquidators statement of receipts and payments to 20 August 2015 (6 pages)
15 September 2015Liquidators' statement of receipts and payments to 20 August 2015 (6 pages)
22 October 2014Liquidators' statement of receipts and payments to 20 August 2014 (5 pages)
22 October 2014Liquidators statement of receipts and payments to 20 August 2014 (5 pages)
22 October 2014Liquidators' statement of receipts and payments to 20 August 2014 (5 pages)
16 September 2013Registered office address changed from National House 80 - 82 Wellington Road North Stockport Cheshire SK4 1HW England on 16 September 2013 (2 pages)
16 September 2013Registered office address changed from National House 80 - 82 Wellington Road North Stockport Cheshire SK4 1HW England on 16 September 2013 (2 pages)
28 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 2013Declaration of solvency (3 pages)
28 August 2013Appointment of a voluntary liquidator (1 page)
28 August 2013Appointment of a voluntary liquidator (1 page)
28 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 2013Declaration of solvency (3 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10
(5 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10
(5 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10
(5 pages)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register inspection address has been changed from C/O Bbs Zatman Llp 1 the Cottages Deva Centre Trinity Way Salford M3 7BE England (1 page)
4 July 2013Register inspection address has been changed from C/O Bbs Zatman Llp 1 the Cottages Deva Centre Trinity Way Salford M3 7BE England (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register inspection address has been changed from C/O Bbs Zatman Llp 1 the Cottages Deva Centre Trinity Way Salford M3 7BE England (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register inspection address has been changed (1 page)
4 July 2013Register inspection address has been changed from C/O Bbs Zatman Llp 1 the Cottages Deva Centre Trinity Way Salford M3 7BE England (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register inspection address has been changed (1 page)
6 February 2013Director's details changed for Mr Paul Jonathan Naden on 23 November 2012 (2 pages)
6 February 2013Director's details changed for Mr Paul Jonathan Naden on 23 November 2012 (2 pages)
5 February 2013Director's details changed for Mr Christopher Hughes on 1 January 2013 (2 pages)
5 February 2013Director's details changed for Mr Christopher Hughes on 1 January 2013 (2 pages)
5 February 2013Director's details changed for Mr Christopher Hughes on 1 January 2013 (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Director's details changed for Mr Chris Hughes on 17 September 2012 (2 pages)
22 October 2012Director's details changed for Mr Chris Hughes on 17 September 2012 (2 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
26 March 2012Director's details changed for Mr Paul Jonathan Naden on 22 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Paul Jonathan Naden on 22 March 2012 (2 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
3 January 2012Change of share class name or designation (2 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
3 January 2012Change of share class name or designation (2 pages)
5 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
5 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)