FLYING BRANDS LIMITED
Overview
| Company Name | FLYING BRANDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03539036 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FLYING BRANDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEEDS DIRECT LIMITED | Apr 01, 1998 | Apr 01, 1998 |
What are the latest accounts for FLYING BRANDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2013 |
What is the status of the latest annual return for FLYING BRANDS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for FLYING BRANDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Michael Murphy as a director on Jul 20, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Murphy as a director on Feb 13, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Stephen Sands Cook as a secretary on Feb 12, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Trevor Brown as a director on Feb 12, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Trevor Brown as a secretary on Feb 12, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Sands Cook as a director on Feb 12, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 27, 2013 | 50 pages | AA | ||||||||||
Appointment of Mr Stephen Sands Cook as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Stephen Sands Cook as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Dootson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Dootson as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Knott as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Knott as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Stuart Dootson as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Stuart John Dootson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Nov 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Termination of appointment of Stuart Dootson as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of FLYING BRANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Trevor | Secretary | 3rd Floor New Liverpool House 15 Eldon Street EC2M 7LD London Peterhouse Corporate Finance Limited England | 195166510001 | |||||||
| BROWN, Trevor | Director | 3rd Floor New Liverpool House 15 Eldon Street EC2M 7LD London Peterhouse Corporate Finance Limited England | Switzerland | British | 195166800001 | |||||
| COOK, Stephen Sands | Secretary | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex | 188051090001 | |||||||
| DOOTSON, Stuart | Secretary | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex | 183917420001 | |||||||
| DOOTSON, Stuart John | Secretary | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex United Kingdom | 165221380001 | |||||||
| GEE, Anthony Michael | Secretary | Saxon House, 2nd Floor 27 Duke Street CM1 1HT Chelmsford Essex | British | 181780820001 | ||||||
| GUNNING, George John | Secretary | Meadow Bank Hockering Lane Bawburgh NR9 3LR Norwich Norfolk | British | 30443790001 | ||||||
| HARBORD, David Christopher | Secretary | 12 Long Buftlers AL5 1JE Harpenden Hertfordshire | British | 54320250002 | ||||||
| HAYES, Duncan Maclean | Secretary | 187 Lodge Road Writtle CM1 3JB Chelmsford Essex | British | 5980940002 | ||||||
| KNOTT, Christopher | Secretary | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex United Kingdom | 171854540001 | |||||||
| NORTON, Graham Howard | Secretary | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | British | 149360780001 | ||||||
| PURKIS, Richard Kenneth | Secretary | Chiswell House Shernden Lane Marsh Green TN8 5PR Edenbridge Kent | British | 50467140001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| COOK, Stephen Sands | Director | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex | United Kingdom | United Kingdom | 112056770002 | |||||
| DOOTSON, Stuart John | Director | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex | United Kingdom | British | 122918930002 | |||||
| DUGDALE, Mark Tristam Norwood | Director | Carn Brea Hockering Road GU22 7HG Woking Surrey | England | British | 85782480002 | |||||
| GEE, Anthony Michael | Director | Saxon House, 2nd Floor 27 Duke Street CM1 1HT Chelmsford Essex | United Kingdom | British | 181780820001 | |||||
| GILROY, David Peter | Director | 8 Prossers KT20 5TY Tadworth Surrey | England | British | 63179280002 | |||||
| GUNNING, George John | Director | Meadow Bank Hockering Lane Bawburgh NR9 3LR Norwich Norfolk | England | British | 30443790001 | |||||
| HENRY, Robert James | Director | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex United Kingdom | England | British | 84546430002 | |||||
| KNOTT, Christopher | Director | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex United Kingdom | United Kingdom | British | 170642220001 | |||||
| MURPHY, Michael | Director | 3rd Floor New Liverpool House 15 Eldon Street EC2M 7LD London Peterhouse Corporate Finance Limited England | Uae | British | 197232510001 | |||||
| PAYNE, David John | Director | Blakes CM3 1HY Pleshey Essex | United Kingdom | British | 96157440001 | |||||
| SMITH, Nigel Richard | Director | 58 Reynards Close Highwoods CO4 4UR Colchester Essex | British | 57918390001 | ||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
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