Company NameFlexstyle Designs Ltd
Company StatusDissolved
Company Number03288736
CategoryPrivate Limited Company
Incorporation Date6 December 1996(27 years, 4 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrea Hornby
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(1 month after company formation)
Appointment Duration6 years, 7 months (closed 05 August 2003)
RolePlanning Engineer
Correspondence Address40 Aviemore Drive
Fearnhead
Warrington
Cheshire
WA2 0TQ
Secretary NameJohn Parkes
NationalityBritish
StatusClosed
Appointed24 November 1998(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 05 August 2003)
RolePlumber
Correspondence Address2 Norfolk Road
North Anston
Sheffield
S2 2SX
Secretary NameJoanne Addison
NationalityBritish
StatusResigned
Appointed06 January 1997(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 15 August 1997)
RoleCompany Director
Correspondence Address10 Hereford Close
Woolston
Warrington
WA1 4HR
Secretary NameEdward Duncan Cato
NationalityBritish
StatusResigned
Appointed15 August 1997(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 1998)
RoleCompany Director
Correspondence Address10 Hereford Close
Woolston
Warrington
WA1 4HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1 Saint Chads Court
Rochdale
Lancashire
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
24 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
8 October 2002Voluntary strike-off action has been suspended (1 page)
11 September 2002Application for striking-off (1 page)
28 December 2001Return made up to 06/12/01; full list of members (5 pages)
5 December 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
18 December 2000Return made up to 06/12/00; full list of members (5 pages)
21 June 2000Accounts for a small company made up to 31 January 2000 (3 pages)
31 March 2000Return made up to 06/12/99; full list of members (5 pages)
10 March 2000Director's particulars changed (1 page)
17 September 1999Accounts for a small company made up to 31 January 1999 (3 pages)
1 July 1999Registered office changed on 01/07/99 from: 1ST floor charrlotte house 10 charlotte street manchester M1 4EX (1 page)
16 December 1998Return made up to 06/12/98; no change of members (4 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
17 June 1998Director's particulars changed (1 page)
31 March 1998Accounts for a small company made up to 31 January 1998 (5 pages)
22 December 1997Return made up to 06/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997New secretary appointed (2 pages)
11 August 1997Director's particulars changed (1 page)
11 August 1997Secretary's particulars changed (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1997Director resigned (1 page)
26 January 1997Secretary resigned (1 page)
20 January 1997Ad 06/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Accounting reference date extended from 31/12/97 to 30/01/98 (1 page)
20 January 1997Registered office changed on 20/01/97 from: 1ST floor suite formations direct LTD salford M7 4AS (1 page)
6 December 1996Incorporation (12 pages)