Holt
Wrexham
Clwyd
LL13 9YZ
Wales
Secretary Name | Mr Philip Howard Yates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 29 years, 11 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 Dee Meadows Holt Wrexham Clwyd LL13 9YZ Wales |
Director Name | Jane Denham Yates |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 28 October 1993) |
Role | Secretary |
Correspondence Address | 5 Walnut Close Chester Cheshire CH2 1JB Wales |
Director Name | Michael Benjamin Morley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(4 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2003) |
Role | Independent Financial Adviser |
Correspondence Address | 16 Dunns Lane Ashton Chester CH3 8BU Wales |
Director Name | Maurice Joseph Quinn |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(4 years after company formation) |
Appointment Duration | 11 months (resigned 30 September 1994) |
Role | Pension Consultant |
Correspondence Address | 40 Greenhill Road Timperley Altrincham Cheshire WA15 7BG |
Secretary Name | Eva Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 2006) |
Role | Company Director |
Correspondence Address | 10 Dee Meadows Holt Wrexham LL13 9YZ Wales |
Director Name | Simon Philip Yates |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 July 2012) |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Website | www.yatesifa.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01244 340222 |
Telephone region | Chester |
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Eva Yates 50.00% Ordinary A |
---|---|
2 at £1 | Philip Howard Yates 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,925 |
Cash | £76,991 |
Current Liabilities | £31,772 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2021 | Application to strike the company off the register (3 pages) |
9 April 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
9 April 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
8 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
18 January 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 January 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
9 July 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Termination of appointment of Simon Yates as a director (1 page) |
13 August 2012 | Termination of appointment of Simon Yates as a director (1 page) |
15 November 2011 | Director's details changed for Simon Philip Yates on 15 November 2011 (2 pages) |
15 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Director's details changed for Simon Philip Yates on 15 November 2011 (2 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Philip Howard Yates on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Simon Philip Yates on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Philip Howard Yates on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Simon Philip Yates on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
11 July 2009 | Registered office changed on 11/07/2009 from 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page) |
6 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 November 2007 | Location of register of members (1 page) |
8 November 2007 | Location of debenture register (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Location of debenture register (1 page) |
8 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Location of register of members (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (8 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (8 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
12 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
12 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
25 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
25 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
11 March 2003 | Company name changed flagship enterprises LIMITED\certificate issued on 11/03/03 (2 pages) |
11 March 2003 | Company name changed flagship enterprises LIMITED\certificate issued on 11/03/03 (2 pages) |
8 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: yates & co 1A grey friars chester cheshire CH1 2NW (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: yates & co 1A grey friars chester cheshire CH1 2NW (1 page) |
31 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
28 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
13 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
13 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
24 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
4 November 1999 | Return made up to 24/10/99; full list of members
|
4 November 1999 | Return made up to 24/10/99; full list of members
|
13 October 1999 | Return made up to 24/10/98; full list of members
|
13 October 1999 | Return made up to 24/10/98; full list of members
|
16 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
21 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
14 November 1997 | Registered office changed on 14/11/97 from: bridgegate house bridge place lower bridge street chester CH1 1SA (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: bridgegate house bridge place lower bridge street chester CH1 1SA (1 page) |
5 November 1997 | Return made up to 24/10/97; no change of members
|
5 November 1997 | Return made up to 24/10/97; no change of members
|
25 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
31 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
14 March 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
14 March 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
14 December 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
14 December 1995 | Resolutions
|
24 October 1989 | Incorporation (17 pages) |
24 October 1989 | Incorporation (17 pages) |