Company NameBlue Flag Gas Services Limited
Company StatusDissolved
Company Number03423383
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJonathan Paul Elliott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address74 Craigdale Road
Hornchurch
Essex
RM11 1AE
Secretary NameElaine Ball
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address4-5 Hare Hall Lane
Romford
RM2 6BD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£152,581
Gross Profit£128,400
Net Worth-£74,782
Current Liabilities£94,251

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

21 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2006First Gazette notice for compulsory strike-off (2 pages)
31 October 2005Amended accounts made up to 31 August 2003 (10 pages)
31 October 2005Amended accounts made up to 31 August 2002 (10 pages)
4 July 2005Secretary resigned (1 page)
21 March 2005Total exemption full accounts made up to 31 August 2003 (9 pages)
28 October 2004Return made up to 21/08/04; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 September 2004Total exemption small company accounts made up to 31 August 2001 (4 pages)
6 September 2004Ad 06/07/01--------- £ si 5@1 (2 pages)
6 September 2004Ad 06/04/02--------- £ si 2@1 (2 pages)
9 December 2003Return made up to 21/08/03; full list of members (6 pages)
19 November 2003Registered office changed on 19/11/03 from: 1 market hill coggeshall colchester essex CO6 1TS (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
15 October 2002Particulars of mortgage/charge (3 pages)
16 November 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Registered office changed on 03/08/01 from: 130 new london road chelmsford essex CM2 0RG (1 page)
12 December 2000Accounts for a dormant company made up to 31 August 2000 (5 pages)
6 September 2000Return made up to 21/08/00; full list of members (6 pages)
15 June 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
23 December 1999Registered office changed on 23/12/99 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
13 December 1999Return made up to 21/08/99; full list of members (6 pages)
8 June 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
3 November 1998Return made up to 21/08/98; full list of members (6 pages)
27 August 1997Secretary resigned (1 page)
21 August 1997Incorporation (19 pages)