FLAGSHIP CONVENIENCE STORE LIMITED
BALLYMENA


Company number NI042470
Status Liquidation
Incorporation Date 8 February 2002
Company Type Private Limited Company
Address 1 BALLYCREGAGH ROAD, CLOUGHMILLS, BALLYMENA, BT44 9LD
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Declaration of solvency; Appointment of a liquidator; Resolutions LRESM(NI) ‐ Special resolution to wind up . The most likely internet sites of FLAGSHIP CONVENIENCE STORE LIMITED are www.flagshipconveniencestore.co.uk, and www.flagship-convenience-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Flagship Convenience Store Limited is a Private Limited Company. The company registration number is NI042470. Flagship Convenience Store Limited has been working since 08 February 2002. The present status of the company is Liquidation. The registered address of Flagship Convenience Store Limited is 1 Ballycregagh Road Cloughmills Ballymena Bt44 9ld. . HENRY, Patricia is a Secretary of the company. BUCHANAN, Patrick William Samuel is a Director of the company. HAMILL, Stephen Andrew Samuel is a Director of the company. HENRY, Patricia Louise is a Director of the company. Secretary MCCULLOUGH, Irene Jane has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MCCULLOUGH, Irene Jane has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
HENRY, Patricia
Appointed Date: 01 February 2013

Director
BUCHANAN, Patrick William Samuel
Appointed Date: 31 March 2016
57 years old

Director
HAMILL, Stephen Andrew Samuel
Appointed Date: 06 March 2002
67 years old

Director
HENRY, Patricia Louise
Appointed Date: 01 February 2013
53 years old

Resigned Directors

Secretary
MCCULLOUGH, Irene Jane
Resigned: 01 February 2013
Appointed Date: 08 February 2002

Director
HARRISON, Malcolm Joseph
Resigned: 06 March 2002
Appointed Date: 08 February 2002
51 years old

Director
KANE, Dorothy May
Resigned: 06 March 2002
Appointed Date: 08 February 2002
89 years old

Director
MCCULLOUGH, Irene Jane
Resigned: 30 May 2014
Appointed Date: 06 March 2002
69 years old

FLAGSHIP CONVENIENCE STORE LIMITED Events

05 May 2016
Declaration of solvency
05 May 2016
Appointment of a liquidator
05 May 2016
Resolutions
  • LRESM(NI) ‐ Special resolution to wind up

03 May 2016
Appointment of Mr Patrick William Samuel Buchanan as a director on 31 March 2016
02 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

...
... and 41 more events
07 Mar 2002
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.