CHEQUERED FLAG TRAINING NETWORK LIMITED

CHEQUERED FLAG TRAINING NETWORK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHEQUERED FLAG TRAINING NETWORK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05303305
    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 CHEQUERED FLAG TRAINING NETWORK LIMITED?

    • Driving school activities (85530) / Education

    Where is CHEQUERED FLAG TRAINING NETWORK LIMITED located?

    Registered Office Address
    4 Aspen Close
    SG2 8SJ Stevenage
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEQUERED FLAG TRAINING NETWORK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRANKLIN KAY LIMITEDDec 02, 2004Dec 02, 2004

    What are the latest accounts for CHEQUERED FLAG TRAINING NETWORK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CHEQUERED FLAG TRAINING NETWORK 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

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Dec 02, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    6 pagesAA

    Registered office address changed from 37 Ascot Crescent Ascot Crescent Stevenage Hertfordshire SG1 5SS to 4 Aspen Close Stevenage SG2 8SJ on Sep 23, 2019

    1 pagesAD01

    Confirmation statement made on Dec 02, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Dec 02, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 02, 2016 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Dec 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2015

    Statement of capital on Dec 30, 2015

    • Capital: GBP 100
    SH01

    Micro company accounts made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Dec 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2014

    Statement of capital on Dec 29, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Dec 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2013

    Statement of capital on Dec 31, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Richard Tony Kay on Aug 10, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2012

    9 pagesAA

    Registered office address changed from * Seager House, 2 the Grange Stevenage Hertfordshire SG1 3WA* on Aug 16, 2013

    1 pagesAD01

    Annual return made up to Dec 02, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Dec 02, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    9 pagesAA

    Who are the officers of CHEQUERED FLAG TRAINING NETWORK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAY, James Lewis
    Aspen Close
    SG2 8SJ Stevenage
    4
    Hertfordshire
    Secretary
    Aspen Close
    SG2 8SJ Stevenage
    4
    Hertfordshire
    British132845110001
    FAIRWEATHER, Ian Roy
    6 Henley Road
    N18 1NT Edmonton
    London
    Director
    6 Henley Road
    N18 1NT Edmonton
    London
    EnglandBritishDirector82802380001
    KAY, Richard Tony
    Ascot Crescent
    SG1 5SS Stevenage
    37
    Hertfordshire
    England
    Director
    Ascot Crescent
    SG1 5SS Stevenage
    37
    Hertfordshire
    England
    United KingdomUnited KingdomCompany Director101785230002
    ISHOJER, Clare Natasha
    12a Garston Lane
    CR8 5BA Kenley
    Surrey
    Secretary
    12a Garston Lane
    CR8 5BA Kenley
    Surrey
    British99648990001
    KAY, James Lewis
    Aspen Close
    SG2 8SJ Stevenage
    4
    Hertfordshire
    Secretary
    Aspen Close
    SG2 8SJ Stevenage
    4
    Hertfordshire
    BritishAdministrator132845110001
    HODGES, David Lewis Henry
    10 Village Road
    SG19 2ED Cockayne Hatley
    Bedfordshire
    Director
    10 Village Road
    SG19 2ED Cockayne Hatley
    Bedfordshire
    EnglandBritishDirector121705700001
    ISHOJER, Clare Natasha
    12a Garston Lane
    CR8 5BA Kenley
    Surrey
    Director
    12a Garston Lane
    CR8 5BA Kenley
    Surrey
    BritishCompany Director99648990001
    KAY, James Lewis
    Aspen Close
    SG2 8SJ Stevenage
    4
    Hertfordshire
    Director
    Aspen Close
    SG2 8SJ Stevenage
    4
    Hertfordshire
    EnglandBritishAdministrator132845110001
    RODGERS, Stephen
    The Old Chapel
    Mundham Hill Mundham
    NR14 6EJ Norwich
    Norfolk
    Director
    The Old Chapel
    Mundham Hill Mundham
    NR14 6EJ Norwich
    Norfolk
    BritishTraining100045860001

    Who are the persons with significant control of CHEQUERED FLAG TRAINING NETWORK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Tony Kay
    Aspen Close
    SG2 8SJ Stevenage
    4
    England
    Dec 02, 2016
    Aspen Close
    SG2 8SJ Stevenage
    4
    England
    No
    Nationality: United Kingdom
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Ian Roy Fairweather
    Henley Road
    N18 1NT London
    6
    England
    Dec 02, 2016
    Henley Road
    N18 1NT London
    6
    England
    No
    Nationality: United Kingdom
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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