FLYING BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFLYING BRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03539036
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLYING BRANDS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FLYING BRANDS LIMITED located?

    Registered Office Address
    Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FLYING BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEEDS DIRECT LIMITEDApr 01, 1998Apr 01, 1998

    What are the latest accounts for FLYING BRANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2013

    What is the status of the latest annual return for FLYING BRANDS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FLYING BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Michael Murphy as a director on Jul 20, 2015

    1 pagesTM01

    Appointment of Mr Michael Murphy as a director on Feb 13, 2015

    2 pagesAP01

    Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on Mar 18, 2015

    1 pagesAD01

    Termination of appointment of Stephen Sands Cook as a secretary on Feb 12, 2015

    1 pagesTM02

    Appointment of Mr Trevor Brown as a director on Feb 12, 2015

    2 pagesAP01

    Appointment of Mr Trevor Brown as a secretary on Feb 12, 2015

    2 pagesAP03

    Termination of appointment of Stephen Sands Cook as a director on Feb 12, 2015

    1 pagesTM01

    Annual return made up to Nov 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 2
    SH01

    Group of companies' accounts made up to Dec 27, 2013

    50 pagesAA

    Appointment of Mr Stephen Sands Cook as a secretary

    2 pagesAP03

    Appointment of Mr Stephen Sands Cook as a director

    2 pagesAP01

    Termination of appointment of Stuart Dootson as a director

    1 pagesTM01

    Termination of appointment of Stuart Dootson as a secretary

    1 pagesTM02

    Termination of appointment of Christopher Knott as a director

    1 pagesTM01

    Termination of appointment of Christopher Knott as a secretary

    1 pagesTM02

    Appointment of Mr Stuart Dootson as a secretary

    2 pagesAP03

    Appointment of Mr Stuart John Dootson as a director

    2 pagesAP01

    Annual return made up to Nov 20, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Nov 20, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Termination of appointment of Stuart Dootson as a secretary

    1 pagesTM02

    Who are the officers of FLYING BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Trevor
    3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    Secretary
    3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    195166510001
    BROWN, Trevor
    3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    Director
    3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    SwitzerlandBritish195166800001
    COOK, Stephen Sands
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    Secretary
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    188051090001
    DOOTSON, Stuart
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    Secretary
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    183917420001
    DOOTSON, Stuart John
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    Secretary
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    165221380001
    GEE, Anthony Michael
    Saxon House, 2nd Floor
    27 Duke Street
    CM1 1HT Chelmsford
    Essex
    Secretary
    Saxon House, 2nd Floor
    27 Duke Street
    CM1 1HT Chelmsford
    Essex
    British181780820001
    GUNNING, George John
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    Secretary
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    British30443790001
    HARBORD, David Christopher
    12 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    Secretary
    12 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    British54320250002
    HAYES, Duncan Maclean
    187 Lodge Road
    Writtle
    CM1 3JB Chelmsford
    Essex
    Secretary
    187 Lodge Road
    Writtle
    CM1 3JB Chelmsford
    Essex
    British5980940002
    KNOTT, Christopher
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    Secretary
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    171854540001
    NORTON, Graham Howard
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    Secretary
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    British149360780001
    PURKIS, Richard Kenneth
    Chiswell House Shernden Lane
    Marsh Green
    TN8 5PR Edenbridge
    Kent
    Secretary
    Chiswell House Shernden Lane
    Marsh Green
    TN8 5PR Edenbridge
    Kent
    British50467140001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    COOK, Stephen Sands
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    Director
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United KingdomUnited Kingdom112056770002
    DOOTSON, Stuart John
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    Director
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United KingdomBritish122918930002
    DUGDALE, Mark Tristam Norwood
    Carn Brea
    Hockering Road
    GU22 7HG Woking
    Surrey
    Director
    Carn Brea
    Hockering Road
    GU22 7HG Woking
    Surrey
    EnglandBritish85782480002
    GEE, Anthony Michael
    Saxon House, 2nd Floor
    27 Duke Street
    CM1 1HT Chelmsford
    Essex
    Director
    Saxon House, 2nd Floor
    27 Duke Street
    CM1 1HT Chelmsford
    Essex
    United KingdomBritish181780820001
    GILROY, David Peter
    8 Prossers
    KT20 5TY Tadworth
    Surrey
    Director
    8 Prossers
    KT20 5TY Tadworth
    Surrey
    EnglandBritish63179280002
    GUNNING, George John
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    Director
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    EnglandBritish30443790001
    HENRY, Robert James
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    Director
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    EnglandBritish84546430002
    KNOTT, Christopher
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    Director
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    United KingdomBritish170642220001
    MURPHY, Michael
    3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    Director
    3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    UaeBritish197232510001
    PAYNE, David John
    Blakes
    CM3 1HY Pleshey
    Essex
    Director
    Blakes
    CM3 1HY Pleshey
    Essex
    United KingdomBritish96157440001
    SMITH, Nigel Richard
    58 Reynards Close Highwoods
    CO4 4UR Colchester
    Essex
    Director
    58 Reynards Close Highwoods
    CO4 4UR Colchester
    Essex
    British57918390001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0