Company NameFlag Travel Limited
Company StatusDissolved
Company Number00818335
CategoryPrivate Limited Company
Incorporation Date3 September 1964(59 years, 8 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Edward Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(38 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 16 November 2004)
RoleAccountant
Correspondence AddressOakley
Chalk Lane, Hyde Heath
Amersham
Buckinghamshire
HP6 5SA
Director NameChloe Ann Marshall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(38 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 16 November 2004)
RoleSolicitor
Correspondence Address10 Chesholm Road
London
N16 0DR
Secretary NameChloe Ann Marshall
NationalityBritish
StatusClosed
Appointed18 June 2003(38 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 16 November 2004)
RoleSolicitor
Correspondence Address10 Chesholm Road
London
N16 0DR
Director NameMr Timothy Charles Harris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(26 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatfield Hall
Catfield
Great Yarmouth
Norfolk
NR29 5DB
Director NameJohn Martyn Lloyd
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(26 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 February 2001)
RoleCompany Director
Correspondence Address1 Darefield Road
Weylea Farm Estate Burpham
Guildford
Surrey
GU4 7YY
Director NameMr Robert Gwynn Hughes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(26 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 February 2001)
RoleBusiness Executive
Correspondence AddressHunters Lodge Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8PT
Director NameAnthony John Hughes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(26 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 February 2001)
RoleBusiness Executive
Correspondence Address42 Lambardes
New Ash Green
Longfield
Kent
DA3 8HX
Director NameLeigh Horsley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(26 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 February 2001)
RoleChartered Accountant
Correspondence Address57 Chantry Way
Billericay
Essex
CM11 2AP
Director NameDavid George Chattenton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(26 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 February 2001)
RoleBusiness Executive
Correspondence Address135 Station Road
Crayford
Dartford
Kent
DA1 3QE
Director NameRoger Carter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(26 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 February 2001)
RoleBusiness Executive
Correspondence Address61 Quilp Drive
Chelmsford
Essex
CM1 4YD
Secretary NameLeigh Horsley
NationalityBritish
StatusResigned
Appointed24 August 1991(26 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 February 2001)
RoleCompany Director
Correspondence Address57 Chantry Way
Billericay
Essex
CM11 2AP
Director NameKeith Robert Haynes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(30 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 05 February 2001)
RoleBusiness Executive
Correspondence Address1 Hazelhurst Drive
Worth
Crawley
West Sussex
RH10 7GJ
Director NameAngela Margaret Willan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(33 years after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 2001)
RoleManagement Consultant
Correspondence Address16 Nevinson Close
Wandsworth
London
SW18 2TF
Director NameJames Patrick Atherton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(36 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 September 2001)
RoleAccountant
Correspondence Address31 Barons Court Road
London
W14 9DZ
Director NameAnthony Howard Kaufman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(36 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2003)
RoleCompany Director
Correspondence Address1 Hibberts Way
Gerrards Cross
Buckinghamshire
SL9 8UD
Director NameMr Simon Marshall Pearce
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(36 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusResigned
Appointed05 February 2001(36 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX

Location

Registered AddressCarnival House
5 Gainsford Street
London
SE1 2NE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£16,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
24 June 2004Application for striking-off (1 page)
7 October 2003Return made up to 19/09/03; full list of members (5 pages)
6 September 2003New secretary appointed;new director appointed (3 pages)
6 September 2003New director appointed (3 pages)
20 August 2003Registered office changed on 20/08/03 from: 77 new oxford street london WC1A 1PP (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
23 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
28 January 2003Director's particulars changed (1 page)
31 October 2002Full accounts made up to 31 December 2001 (9 pages)
24 September 2002Return made up to 24/08/02; full list of members (5 pages)
10 October 2001Full accounts made up to 31 December 2000 (8 pages)
26 September 2001Return made up to 24/08/01; full list of members (6 pages)
25 September 2001Director resigned (1 page)
20 July 2001New director appointed (3 pages)
14 February 2001Secretary resigned;director resigned (1 page)
14 February 2001New director appointed (3 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed;new director appointed (3 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 September 2000Return made up to 24/08/00; full list of members (8 pages)
20 April 2000Director resigned (1 page)
21 October 1999Return made up to 24/08/99; full list of members (8 pages)
2 July 1999Full accounts made up to 31 December 1998 (10 pages)
16 March 1999Director's particulars changed (1 page)
2 October 1998Return made up to 24/08/98; no change of members (6 pages)
8 July 1998Full accounts made up to 31 December 1997 (10 pages)
1 October 1997New director appointed (2 pages)
25 September 1997Return made up to 24/08/97; no change of members (6 pages)
29 June 1997Full accounts made up to 31 December 1996 (11 pages)
23 September 1996Return made up to 24/08/96; full list of members (8 pages)
3 July 1996Full accounts made up to 31 December 1995 (11 pages)
22 September 1995Return made up to 24/08/95; no change of members (6 pages)
10 August 1995Director's particulars changed (2 pages)
10 July 1995Full accounts made up to 31 December 1994 (10 pages)