Company NameEntred 9 Limited
Company StatusActive
Company Number00315922
CategoryPrivate Limited Company
Incorporation Date2 July 1936(87 years, 10 months ago)
Previous NameFlexy Brushes Limited

Business Activity

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

Directors

Director NameBruce Edward Ellis
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(82 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameMr Jason Colwell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2021(84 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RolePresident Auto Division
Country of ResidenceUnited States
Correspondence Address6250 N River Road
Suite 6000
Rosemont
Illinois
60018
Director NameMr Matthew David Marland
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(85 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100 Barton Dock
Stretford
Manchester
M32 0YQ
Secretary NameSisec Limited (Corporation)
StatusCurrent
Appointed01 August 2016(80 years, 1 month after company formation)
Appointment Duration7 years, 8 months
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameGary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(54 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address7 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Director NameMr Frederick James Gibson Pert
Date of BirthAugust 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 1991(54 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 July 1991)
RoleCompany Director
Correspondence AddressSandvorne Bradwall Road
Sandbach
Cheshire
CW11 9RA
Secretary NameGary Boyd Carpenter
NationalityBritish
StatusResigned
Appointed10 April 1991(54 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address7 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Director NameMr Peter James Cohen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(55 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 13 March 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Cefn Mably Country Park
Michaelston Y Fedw
Cardiff
CF3 6AA
Wales
Director NameMr Barry Michael Wells
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(61 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodlands Walk
Mannings Heath
Horsham
West Sussex
RH13 6JG
Director NameGordon William Robertson
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 1999(62 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2000)
RoleCompany Director
Correspondence Address22 Balding Court
Toronto M2p 1y7
Canada
Director NameDavid Peter Helm
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(62 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2005)
RoleDirector Fp And A
Correspondence Address29 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Secretary NameDavid Peter Helm
NationalityBritish
StatusResigned
Appointed29 March 1999(62 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2005)
RoleDivisional Controller
Correspondence Address29 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Director NameFred Bentley
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2000(64 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2001)
RoleEuropean M D
Correspondence AddressSquirrels Chase 17 Brackenwood Drive
Cheadle
Cheshire
SK8 1JX
Director NameMr Martin Hayhurst
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(65 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 February 2006)
RoleCo Director
Correspondence AddressRowley Cottage
Toft Road
Knutsford
Cheshire
WA16 8QJ
Director NameWolfgang Alexander Farkas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed07 January 2005(68 years, 6 months after company formation)
Appointment Duration12 months (resigned 03 January 2006)
RoleFinance Director
Correspondence Address6 Blakeswood
167 Oldfield Road
Altrincham
Cheshire
WA14 4HY
Director NameGregory Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(69 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2008)
RoleChief Financial Officer
Correspondence Address26 Bis Grande Rue
Aigremont
78240
France
Secretary NameGregory Norman
NationalityBritish
StatusResigned
Appointed03 January 2006(69 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2008)
RoleChief Financial Officer
Correspondence Address26 Bis Grande Rue
Aigremont
78240
France
Director NameScott Allen Buckhout
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2006(69 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2007)
RoleCEO
Correspondence Address85 The Avenue Des Pages
Le Vesinet
78110
France
Director NameLucy Alexandra Bentley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(72 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Arley Close
Alsager
Cheshire
ST7 2XA
Director NameMr David Jason Lloyd Protheroe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(72 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bridgefield
Farnham
Surrey
GU9 8AN
Director NameMr Allan Richards
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(72 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Thistle Grove
London
SW10 9RZ
Director NameMr Howard Frederick Carpenter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(74 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 December 2010)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell House Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameMr Andrew John Holland
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(74 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100 Barton Dock
Stretford
Manchester
M32 0YQ
Director NameSteven James Rudd
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(74 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100 Barton Dock
Stretford
Manchester
M32 0YQ
Director NameMr Max Bass
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(74 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100 Barton Dock
Stretford
Manchester
M32 0YQ
Director NameMr Keith Alan Zar
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2012(76 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUci-Fram Group 1900 W. Field Court (1e-410)
Lake Forest
Il 60045
United States
Director NameMr Michael Christopher Meehan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(76 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 100 Barton Dock Road
Stretford
Greater Manchester
M32 0YQ
Director NameMr Joseph Edward Doyle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2015(79 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 April 2016)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressHolt Lloyd International Ltd Unit 100 Barton Dock
Stretford
Manchester
M32 0YQ
Director NameMr Steven Patrick Clancy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2016(79 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6250 N River Road
Suite 6000
Rosemont
Illinois
60018
Director NameMr Michael Townsend Sload
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2019(83 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHolt Lloyd International Ltd Unit 100 Barton Dock
Stretford
Manchester
M32 0YQ
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2005(68 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 August 2008)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websiteholtsauto.com
Email address[email protected]
Telephone01625 526838
Telephone regionMacclesfield

Location

Registered AddressHolt Lloyd International Ltd Unit 100 Barton Dock Road
Stretford
Manchester
M32 0YQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

20k at £1Holt Lloyd International LTD
50.00%
Ordinary
20k at £1Holt Lloyd International LTD
50.00%
Preference

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 2 days from now)

Charges

4 August 1994Delivered on: 16 August 1994
Satisfied on: 26 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and the secured parties (as defined) and the secured parties under or in connection with any of the financing documents (as defined in the credit agreement dated 4TH august 1994) and/or this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
23 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
9 March 2020Appointment of Mr Michael Townsend Sload as a director on 19 August 2019 (2 pages)
9 March 2020Termination of appointment of Steven Patrick Clancy as a director on 12 August 2019 (1 page)
15 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
26 April 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
25 April 2019Director's details changed for Mr Steven Patrick Clancy on 25 April 2019 (2 pages)
6 March 2019Appointment of Bruce Edward Ellis as a director on 15 February 2019 (2 pages)
6 March 2019Termination of appointment of Steven James Rudd as a director on 15 February 2019 (1 page)
23 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 April 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
28 March 2018Director's details changed for Mr Steven Patrick Clancy on 22 March 2018 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
10 May 2017Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page)
10 May 2017Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 August 2016Appointment of Sisec Limited as a secretary on 1 August 2016 (2 pages)
2 August 2016Appointment of Sisec Limited as a secretary on 1 August 2016 (2 pages)
26 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 40,000
(6 pages)
26 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 40,000
(6 pages)
11 April 2016Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016 (1 page)
11 April 2016Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016 (1 page)
11 April 2016Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016 (2 pages)
11 April 2016Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016 (2 pages)
26 November 2015Satisfaction of charge 1 in full (4 pages)
26 November 2015Satisfaction of charge 1 in full (4 pages)
11 August 2015Appointment of Mr Joseph Edward Doyle as a director on 31 July 2015 (2 pages)
11 August 2015Appointment of Mr Joseph Edward Doyle as a director on 31 July 2015 (2 pages)
10 August 2015Termination of appointment of Keith Alan Zar as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Keith Alan Zar as a director on 31 July 2015 (1 page)
27 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 40,000
(7 pages)
27 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 40,000
(7 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 40,000
(6 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 40,000
(6 pages)
9 May 2014Director's details changed for Steven James Rudd on 1 December 2010 (2 pages)
9 May 2014Director's details changed for Steven James Rudd on 1 December 2010 (2 pages)
9 May 2014Director's details changed for Steven James Rudd on 1 December 2010 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 February 2014Termination of appointment of Max Bass as a director (1 page)
6 February 2014Termination of appointment of Max Bass as a director (1 page)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
12 November 2012Termination of appointment of Andrew Holland as a director (1 page)
12 November 2012Appointment of Michael Christopher Meehan as a director (2 pages)
12 November 2012Appointment of Keith Alan Zar as a director (2 pages)
12 November 2012Termination of appointment of Andrew Holland as a director (1 page)
12 November 2012Appointment of Michael Christopher Meehan as a director (2 pages)
12 November 2012Appointment of Keith Alan Zar as a director (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 May 2012Register(s) moved to registered inspection location (1 page)
1 May 2012Register inspection address has been changed (1 page)
1 May 2012Register(s) moved to registered inspection location (1 page)
1 May 2012Register inspection address has been changed (1 page)
30 April 2012Director's details changed for Mr Max Bass on 29 July 2011 (2 pages)
30 April 2012Director's details changed for Mr Max Bass on 29 July 2011 (2 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (16 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (16 pages)
24 January 2011Appointment of Andrew John Holland as a director (3 pages)
24 January 2011Appointment of Steven James Rudd as a director (3 pages)
24 January 2011Termination of appointment of David Protheroe as a director (2 pages)
24 January 2011Appointment of Andrew John Holland as a director (3 pages)
24 January 2011Termination of appointment of David Protheroe as a director (2 pages)
24 January 2011Termination of appointment of Howard Carpenter as a director (2 pages)
24 January 2011Termination of appointment of Howard Carpenter as a director (2 pages)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 January 2011Appointment of Mr Max Bass as a director (3 pages)
24 January 2011Appointment of Steven James Rudd as a director (3 pages)
24 January 2011Appointment of Mr Max Bass as a director (3 pages)
7 October 2010Registered office address changed from Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 0RZ on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 0RZ on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 0RZ on 7 October 2010 (2 pages)
13 September 2010Appointment of Howard Frederick Carpenter as a director (3 pages)
13 September 2010Termination of appointment of Allan Richards as a director (2 pages)
13 September 2010Termination of appointment of Allan Richards as a director (2 pages)
13 September 2010Appointment of Howard Frederick Carpenter as a director (3 pages)
27 July 2010Termination of appointment of Lucy Bentley as a director (2 pages)
27 July 2010Termination of appointment of Lucy Bentley as a director (2 pages)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 May 2009Return made up to 20/04/09; no change of members (5 pages)
21 May 2009Return made up to 20/04/09; no change of members (5 pages)
10 December 2008Director appointed allan richards (5 pages)
10 December 2008Director appointed david jason lloyd protheroe (3 pages)
10 December 2008Director appointed david jason lloyd protheroe (3 pages)
10 December 2008Director appointed allan richards (5 pages)
9 October 2008Return made up to 20/04/08; full list of members (8 pages)
9 October 2008Return made up to 20/04/08; full list of members (8 pages)
22 September 2008Appointment terminate, director and secretary gregory norman logged form (1 page)
22 September 2008Appointment terminate, director and secretary gregory norman logged form (1 page)
19 September 2008Return made up to 20/04/07; no change of members (8 pages)
19 September 2008Director appointed lucy alexandra bentley (2 pages)
19 September 2008Return made up to 20/04/07; no change of members (8 pages)
19 September 2008Return made up to 20/04/06; no change of members (7 pages)
19 September 2008Return made up to 20/04/06; no change of members (7 pages)
19 September 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
19 September 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
19 September 2008Director appointed lucy alexandra bentley (2 pages)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006New secretary appointed;new director appointed (2 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
26 August 2005Return made up to 20/04/05; full list of members (7 pages)
26 August 2005Return made up to 20/04/05; full list of members (7 pages)
14 June 2005Secretary's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
8 March 2005Company name changed flexy brushes LIMITED\certificate issued on 08/03/05 (2 pages)
8 March 2005Company name changed flexy brushes LIMITED\certificate issued on 08/03/05 (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Secretary resigned;director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
20 May 2004Return made up to 20/04/04; full list of members (7 pages)
20 May 2004Return made up to 20/04/04; full list of members (7 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 June 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 June 2002Return made up to 20/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2002Return made up to 20/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2001Director resigned (1 page)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
27 July 2001Return made up to 20/04/01; full list of members (6 pages)
27 July 2001Return made up to 20/04/01; full list of members (6 pages)
4 June 2001Registered office changed on 04/06/01 from: lloyds house alderley rd wilmslow cheshire SK9 1QT (1 page)
4 June 2001Registered office changed on 04/06/01 from: lloyds house alderley rd wilmslow cheshire SK9 1QT (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 June 1999Return made up to 20/04/99; no change of members (4 pages)
21 June 1999Return made up to 20/04/99; no change of members (4 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Secretary resigned;director resigned (1 page)
20 May 1999Secretary resigned;director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
15 May 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 May 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 May 1997Return made up to 20/04/97; no change of members (4 pages)
30 May 1997Return made up to 20/04/97; no change of members (4 pages)
3 June 1996Return made up to 20/04/96; no change of members (4 pages)
3 June 1996Return made up to 20/04/96; no change of members (4 pages)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 June 1995Return made up to 20/04/95; full list of members (6 pages)
28 June 1995Return made up to 20/04/95; full list of members (6 pages)
21 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
21 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
16 August 1994Particulars of mortgage/charge (19 pages)
16 August 1994Particulars of mortgage/charge (19 pages)
11 August 1994Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
11 August 1994Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
16 July 1992Full accounts made up to 31 December 1991 (7 pages)
16 July 1992Full accounts made up to 31 December 1991 (7 pages)
12 November 1982Accounts made up to 27 February 1982 (5 pages)
12 November 1982Accounts made up to 27 February 1982 (5 pages)
12 November 1980Accounts made up to 1 March 1980 (5 pages)
12 November 1980Accounts made up to 1 March 1980 (5 pages)
12 November 1980Accounts made up to 1 March 1980 (5 pages)
25 January 1980Accounts made up to 24 February 1979 (5 pages)
25 January 1980Accounts made up to 24 February 1979 (5 pages)
28 October 1977Accounts made up to 25 July 1977 (5 pages)
28 October 1977Accounts made up to 25 July 1977 (5 pages)
27 August 1975Accounts made up to 1 March 1975 (7 pages)
27 August 1975Accounts made up to 1 March 1975 (7 pages)
27 August 1975Accounts made up to 1 March 1975 (7 pages)
2 July 1936Incorporation (20 pages)
2 July 1936Incorporation (20 pages)