Company NamePosiflex International Limited
Company StatusDissolved
Company Number03332784
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Dissolution Date3 September 2013 (10 years, 8 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 NameSu-Mei Yang
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityTaiwan
StatusClosed
Appointed01 May 2011(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address7f-4, No 9 Lane 1 Kuo Hsing Road
Lin 16 Teng Yun Li
Taipei City
Wanhua District
Taiwan
Director NameMaw-Lin Cheng
Date of BirthNovember 1949 (Born 74 years ago)
NationalityTaiwanese
StatusResigned
Appointed14 March 1997(1 day after company formation)
Appointment Duration7 years (resigned 01 April 2004)
RoleEngineer
Correspondence Address47 Alley 90 Lane 80
Wen-Lin North Road
Tai Pei
Taiwan
Director NameCharles David Hardman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 day after company formation)
Appointment Duration7 years (resigned 01 April 2004)
RoleEngineer
Correspondence Address21 Park Lane
Greenfield
Oldham
OL3 7DX
Director NameCharles David Hardman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 day after company formation)
Appointment DurationResigned same day (resigned 14 March 1997)
RoleEngineer
Correspondence Address21 Park Lane
Greenfield
Oldham
OL3 7DX
Secretary NameCharles David Hardman
NationalityBritish
StatusResigned
Appointed14 March 1997(1 day after company formation)
Appointment Duration7 years (resigned 01 April 2004)
RoleEngineer
Correspondence Address21 Park Lane
Greenfield
Oldham
OL3 7DX
Director NameWang Chien Hsiang
Date of BirthDecember 1966 (Born 57 years ago)
NationalityTaiwanese
StatusResigned
Appointed10 December 2003(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 March 2010)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressFlorence Nightingalestraat 52
5914 Wk Venlo
The Netherlands
Secretary NameMargaret Willerton
NationalityBritish
StatusResigned
Appointed01 August 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address2 Buckton Close
Diggle
Lancashire
OL3 5NE
Secretary NameChien Hsiang Wang
NationalityTaiwanese
StatusResigned
Appointed01 November 2005(8 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 April 2006)
RoleManaging Director
Correspondence AddressFlorence Nightingalestraat 52
5914 Wk Venlo
The Netherlands
Secretary NameRachel Colette Askew
NationalityBritish
StatusResigned
Appointed01 April 2006(9 years after company formation)
Appointment Duration2 years (resigned 17 April 2008)
RoleOffice Manager
Correspondence Address6 Deer Hill Close
Marsden
Huddersfield
West Yorkshire
HD7 6LG
Secretary NameJanice Dearden
NationalityBritish
StatusResigned
Appointed17 April 2008(11 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 October 2008)
RoleCompany Director
Correspondence Address109 Queensgate
Heaton
Bolton
BL1 4DZ
Secretary NameGraham Holland
NationalityBritish
StatusResigned
Appointed14 November 2008(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 December 2011)
RoleCompany Director
Correspondence Address27 Astley Brook Close
Bolton
Lancs
BL1 8RT
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressUnit 13a Halliwell Business Park
Rossini St
Bolton
Lancs
BL1 8DL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

9.5k at £1Posiflex Europe Bv
95.00%
Ordinary
500 at £1Chien-hsiang Wang
5.00%
Ordinary

Financials

Year2014
Net Worth-£232,366
Cash£7,784
Current Liabilities£240,150

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
14 September 2012Application to strike the company off the register (2 pages)
14 September 2012Application to strike the company off the register (2 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 10,000
(13 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 10,000
(13 pages)
15 December 2011Termination of appointment of Graham Holland as a secretary (2 pages)
15 December 2011Termination of appointment of Graham Holland as a secretary on 7 December 2011 (2 pages)
1 December 2011Appointment of Su-Mei Yang as a director on 1 May 2011 (3 pages)
1 December 2011Administrative restoration application (2 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
1 December 2011Annual return made up to 13 March 2011 with a full list of shareholders (13 pages)
1 December 2011Appointment of Su-Mei Yang as a director (3 pages)
1 December 2011Annual return made up to 13 March 2011 with a full list of shareholders (13 pages)
1 December 2011Administrative restoration application (2 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
30 September 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Wang Chien Hsiang on 13 March 2010 (2 pages)
30 September 2010Director's details changed for Wang Chien Hsiang on 13 March 2010 (2 pages)
30 September 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Termination of appointment of Wang Chien Hsiang as a director (1 page)
7 April 2010Termination of appointment of Wang Chien Hsiang as a director (1 page)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 13/03/09; full list of members (3 pages)
6 April 2009Return made up to 13/03/09; full list of members (3 pages)
17 November 2008Appointment terminated secretary janice dearden (1 page)
17 November 2008Secretary appointed graham holland (1 page)
17 November 2008Appointment Terminated Secretary janice dearden (1 page)
17 November 2008Secretary appointed graham holland (1 page)
9 September 2008Return made up to 13/03/08; full list of members (3 pages)
9 September 2008Return made up to 13/03/08; full list of members (3 pages)
2 September 2008Registered office changed on 02/09/2008 from, saddleworth business centre, huddersfield road delph, oldham, OL3 5DF (1 page)
2 September 2008Registered office changed on 02/09/2008 from, saddleworth business centre, huddersfield road delph, oldham, OL3 5DF (1 page)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Appointment terminated secretary rachel askew (2 pages)
22 April 2008Appointment Terminated Secretary rachel askew (2 pages)
22 April 2008Secretary appointed janice dearden (2 pages)
22 April 2008Secretary appointed janice dearden (2 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 June 2007Return made up to 13/03/07; no change of members (6 pages)
6 June 2007Return made up to 13/03/07; no change of members (6 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2006Return made up to 13/03/06; full list of members (6 pages)
27 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (1 page)
31 March 2005Return made up to 13/03/05; full list of members (2 pages)
31 March 2005Return made up to 13/03/05; full list of members (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
4 August 2004Return made up to 13/03/04; full list of members; amend (7 pages)
4 August 2004Return made up to 13/03/04; full list of members; amend
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 April 2004Return made up to 13/03/04; full list of members (7 pages)
15 April 2004Return made up to 13/03/04; full list of members (7 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
14 March 2003Return made up to 13/03/03; full list of members (7 pages)
14 March 2003Return made up to 13/03/03; full list of members (7 pages)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
28 March 2001Return made up to 13/03/01; full list of members (6 pages)
28 March 2001Return made up to 13/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 March 2000Return made up to 13/03/00; full list of members (6 pages)
10 March 2000Return made up to 13/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 April 1999Return made up to 13/03/99; change of members (6 pages)
19 April 1999Return made up to 13/03/99; change of members (6 pages)
8 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 April 1999Ad 20/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 April 1999Ad 20/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 May 1998Return made up to 13/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1998Return made up to 13/03/98; full list of members (6 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Registered office changed on 10/04/97 from: 1 lower bar, newport, shropshire TF10 7BE (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Registered office changed on 10/04/97 from: 1 lower bar, newport, shropshire TF10 7BE (1 page)
13 March 1997Incorporation (10 pages)
13 March 1997Incorporation (10 pages)