Company NameFlat-Out Entertainments Limited
Company StatusDissolved
Company Number03586408
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameThomas Patrick Mullin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address558 Galleywood Road
Chelmsford
Essex
CM2 8BX
Director NameJacqueline Peach
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleManager
Correspondence Address4 First Avenue
Northfleet
Kent
DA11 8DJ
Secretary NameJacqueline Peach
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleManager
Correspondence Address4 First Avenue
Northfleet
Kent
DA11 8DJ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£106,316
Gross Profit£86,861
Net Worth-£134,620
Cash£193
Current Liabilities£206,476

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
30 August 2002Application for striking-off (1 page)
26 July 2001Return made up to 24/06/01; full list of members (6 pages)
11 July 2000Return made up to 24/06/00; full list of members (6 pages)
27 June 2000Full accounts made up to 31 August 1999 (9 pages)
28 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/03/00
(1 page)
17 February 2000£ nc 1000/200000 07/02/00 (1 page)
17 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 June 1999Particulars of mortgage/charge (4 pages)
9 November 1998Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
10 August 1998Ad 09/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed (2 pages)
24 June 1998Incorporation (17 pages)