Company NameFlagship Global Connections Limited
Company StatusDissolved
Company Number07627948
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date24 November 2016 (7 years, 4 months ago)

Directors

Director NameMr Phillip James Hardaker
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbsolute Warehouse Services Limited
Park 40 Silkwood Industrial Estate, Flanshaw Lane
Wakefield
West Yorkshire
WF2 9LP
Director NameMr Howard Peter Wadsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2013(1 year, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 April 2013)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressPark 40 Silkwood Industrial Estate
Flanshaw Lane
Wakefield
West Yorkshire
WF2 9LP

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 November 2016Final Gazette dissolved following liquidation (1 page)
24 November 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
24 August 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
5 July 2016Liquidators' statement of receipts and payments to 10 April 2016 (14 pages)
5 July 2016Liquidators' statement of receipts and payments to 10 April 2016 (14 pages)
17 June 2015Liquidators' statement of receipts and payments to 10 April 2015 (13 pages)
17 June 2015Liquidators statement of receipts and payments to 10 April 2015 (13 pages)
17 June 2015Liquidators' statement of receipts and payments to 10 April 2015 (13 pages)
12 June 2014Liquidators statement of receipts and payments to 10 April 2014 (8 pages)
12 June 2014Liquidators' statement of receipts and payments to 10 April 2014 (8 pages)
12 June 2014Liquidators' statement of receipts and payments to 10 April 2014 (8 pages)
30 April 2013Registered office address changed from Park 40 Silkwood Industrial Estate Flanshaw Lane Wakefield West Yorkshire WF2 9LP England on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from Park 40 Silkwood Industrial Estate Flanshaw Lane Wakefield West Yorkshire WF2 9LP England on 30 April 2013 (2 pages)
25 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2013Statement of affairs with form 4.19 (8 pages)
25 April 2013Statement of affairs with form 4.19 (8 pages)
25 April 2013Appointment of a voluntary liquidator (1 page)
25 April 2013Appointment of a voluntary liquidator (1 page)
25 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2013Termination of appointment of Howard Wadsworth as a director (1 page)
8 April 2013Termination of appointment of Howard Wadsworth as a director (1 page)
17 February 2013Appointment of Mr Howard Peter Wadsworth as a director (2 pages)
17 February 2013Appointment of Mr Howard Peter Wadsworth as a director (2 pages)
20 October 2012Compulsory strike-off action has been suspended (1 page)
20 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2012Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 25 May 2012 (1 page)
9 November 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 9 November 2011 (1 page)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 May 2011Incorporation
Statement of capital on 2011-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 May 2011Incorporation
Statement of capital on 2011-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 May 2011Incorporation
Statement of capital on 2011-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)