About

Registered Number: 04303921
Date of Incorporation: 12/10/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 8 months ago)
Registered Address: 23 Holly Road, Wainscott, Rochester, Kent, ME2 4LG

 

Established in 2001, Flagship Taverns Ltd has its registered office in Rochester. There are 3 directors listed as Purcell, Lindsey Carol, Purcell, Andrew Neil, O'hanlon, Angelica Mary for Flagship Taverns Ltd at Companies House. We do not know the number of employees at Flagship Taverns Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURCELL, Andrew Neil 12 October 2001 - 1
O'HANLON, Angelica Mary 01 February 2003 16 March 2004 1
Secretary Name Appointed Resigned Total Appointments
PURCELL, Lindsey Carol 12 October 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 09 March 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 02 September 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
RESOLUTIONS - N/A 24 January 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 13 November 2003
287 - Change in situation or address of Registered Office 14 September 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
363s - Annual Return 04 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
287 - Change in situation or address of Registered Office 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
NEWINC - New incorporation documents 12 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.