About

Registered Number: 06605964
Date of Incorporation: 29/05/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2016 (7 years and 6 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Based in Manchester, Flynn Energy Networks Ltd was established in 2008, it's status at Companies House is "Dissolved". There are 2 directors listed for Flynn Energy Networks Ltd. We don't currently know the number of employees at Flynn Energy Networks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERGAN REED LTD 29 May 2008 02 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ABERGAN REED NOMINEES LIMITED 29 May 2008 02 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2016
2.35B - N/A 01 September 2016
AR01 - Annual Return 16 June 2016
2.24B - N/A 09 June 2016
F2.18 - N/A 19 January 2016
2.17B - N/A 07 January 2016
2.16B - N/A 14 December 2015
AD01 - Change of registered office address 14 November 2015
2.12B - N/A 10 November 2015
MR04 - N/A 09 September 2015
AR01 - Annual Return 18 June 2015
MR01 - N/A 24 March 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 07 March 2014
AA01 - Change of accounting reference date 07 March 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 18 January 2013
AD01 - Change of registered office address 08 November 2012
AD01 - Change of registered office address 08 November 2012
DISS40 - Notice of striking-off action discontinued 26 September 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AR01 - Annual Return 20 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
AD01 - Change of registered office address 30 July 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
AA - Annual Accounts 01 February 2012
TM01 - Termination of appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AD01 - Change of registered office address 15 August 2011
CH03 - Change of particulars for secretary 28 April 2011
AD01 - Change of registered office address 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
CERTNM - Change of name certificate 17 March 2011
CONNOT - N/A 17 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 22 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
NEWINC - New incorporation documents 29 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2015 Fully Satisfied

N/A

Debenture 18 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.