Company NameFlexroute Limited
Company StatusDissolved
Company Number02544684
CategoryPrivate Limited Company
Incorporation Date1 October 1990(33 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameMatisse Design Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameDavid Davies
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(1 year after company formation)
Appointment Duration16 years, 10 months (closed 13 August 2008)
RoleProduction Director
Correspondence Address8 Glan Y Mor Arcade
Marine Parade
Tywyn
Gwynedd
LL36 0DG
Wales
Director NameMr Patrick Wayne Shaw
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(1 year after company formation)
Appointment Duration16 years, 10 months (closed 13 August 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address17 Hylton Drive
Cheadle Hulme
Cheshire
SK8 7DH
Secretary NameDavid Davies
NationalityBritish
StatusClosed
Appointed08 November 1993(3 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 13 August 2008)
RoleProduction Director
Correspondence Address8 Glan Y Mor Arcade
Marine Parade
Tywyn
Gwynedd
LL36 0DG
Wales
Director NameWilliam Alan Thompson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 1993)
RoleFinance Director
Correspondence Address21 Amberwood
Chadderton
Oldham
Lancashire
OL9 9SG
Secretary NameWilliam Alan Thompson
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 1993)
RoleCompany Director
Correspondence Address21 Amberwood
Chadderton
Oldham
Lancashire
OL9 9SG

Location

Registered Address17 Hylton Drive
Cheadle Hulme
Stockport
Cheshire
SK8 7DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
27 March 2008Application for striking-off (1 page)
1 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 November 2007Return made up to 01/10/07; no change of members (7 pages)
12 October 2007Registered office changed on 12/10/07 from: 27,bolton rd farnworth bolton lancashire,BL4 7JN (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 November 2005Return made up to 01/10/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 October 2004Return made up to 01/10/04; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
31 October 2003Return made up to 01/10/03; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 September 2001Director's particulars changed (1 page)
27 September 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
6 October 2000Return made up to 01/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (9 pages)
6 November 1998Return made up to 01/10/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (9 pages)
1 October 1997Return made up to 01/10/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Return made up to 01/10/96; full list of members (6 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 October 1995Return made up to 01/10/95; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
9 March 1995Particulars of mortgage/charge (8 pages)
15 October 1991Director's particulars changed (3 pages)