BLUE FLAG LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 8QL

Company number 02817155
Status Liquidation
Incorporation Date 12 May 1993
Company Type Private Limited Company
Address CITY MILLS PEEL STREET, MORLEY, LEEDS, WEST YORKSHIRE, LS27 8QL
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 22 August 2016; Liquidators' statement of receipts and payments to 22 August 2015; Liquidators' statement of receipts and payments to 22 August 2014. The most likely internet sites of BLUE FLAG LIMITED are www.blueflag.co.uk, and www.blue-flag.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Ravensthorpe Rail Station is 5.5 miles; to Wakefield Kirkgate Rail Station is 6.4 miles; to Sandal & Agbrigg Rail Station is 7.4 miles; to Menston Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Flag Limited is a Private Limited Company. The company registration number is 02817155. Blue Flag Limited has been working since 12 May 1993. The present status of the company is Liquidation. The registered address of Blue Flag Limited is City Mills Peel Street Morley Leeds West Yorkshire Ls27 8ql. . ROBERTSHAW, Stuart Harry is a Secretary of the company. WHYTE, Alexandra Joanne is a Director of the company. Secretary MURRAY, David has been resigned. Secretary ROBERTSHAW, Jason Stuart has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director MURRAY, David has been resigned. Director MURRAY, Pauline has been resigned. Director ROBERTSHAW, Jason Stuart has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ROBERTSHAW, Stuart Harry
Appointed Date: 01 September 2005

Director
WHYTE, Alexandra Joanne
Appointed Date: 31 March 2002
54 years old

Resigned Directors

Secretary
MURRAY, David
Resigned: 31 March 2002
Appointed Date: 12 May 1993

Secretary
ROBERTSHAW, Jason Stuart
Resigned: 01 September 2005
Appointed Date: 31 March 2002

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 12 May 1993
Appointed Date: 12 May 1993

Director
MURRAY, David
Resigned: 31 March 2002
Appointed Date: 12 May 1993
75 years old

Director
MURRAY, Pauline
Resigned: 31 March 2002
Appointed Date: 12 May 1993
80 years old

Director
ROBERTSHAW, Jason Stuart
Resigned: 01 September 2005
Appointed Date: 31 March 2002
52 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 12 May 1993
Appointed Date: 12 May 1993

BLUE FLAG LIMITED Events

08 Nov 2016
Liquidators' statement of receipts and payments to 22 August 2016
30 Oct 2015
Liquidators' statement of receipts and payments to 22 August 2015
31 Oct 2014
Liquidators' statement of receipts and payments to 22 August 2014
05 Nov 2013
Liquidators' statement of receipts and payments to 22 August 2013
16 Jul 2013
Liquidators' statement of receipts and payments to 22 August 2012
...
... and 71 more events
07 Sep 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Jun 1993
Secretary resigned;new director appointed

25 Jun 1993
New secretary appointed;director resigned;new director appointed

08 Jun 1993
Registered office changed on 08/06/93 from: 152 city road london EC1V 2NX

12 May 1993
Incorporation

BLUE FLAG LIMITED Charges

8 January 2009
Debenture
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 May 2008
Charge of deposit
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £25,000 credited to account…
19 May 2008
Debenture
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2003
Debenture
Delivered: 23 April 2003
Status: Satisfied on 8 July 2008
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…