Company NameFlexible Abrasive Technology Limited
Company StatusDissolved
Company Number03809755
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date13 December 2010 (13 years, 4 months ago)
Previous NameHopflex Limited

Business Activity

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

Directors

Director NameMr Darren John Goulden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Essex Gardens
Cadishead
Manchester
Greater Manchester
M44 5EE
Director NameMrs Paula Ann Goulden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Essex Gardens
Cadishead
Manchester
Greater Manchester
M44 5EE
Secretary NameMrs Paula Ann Goulden
NationalityBritish
StatusClosed
Appointed12 January 2005(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 13 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Essex Gardens
Cadishead
Manchester
Greater Manchester
M44 5EE
Secretary NameMrs Paula Ann Goulden
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Essex Gardens
Cadishead
Manchester
Greater Manchester
M44 5EE
Secretary NameJune Mary Marlow
NationalityBritish
StatusResigned
Appointed30 May 2000(10 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 12 January 2005)
RoleCompany Director
Correspondence Address49 Windermere Road
Farnworth
Bolton
Lancashire
BL4 0QH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£44,607
Current Liabilities£318,387

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 December 2010Final Gazette dissolved following liquidation (1 page)
13 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2010Administrator's progress report to 6 September 2010 (14 pages)
22 September 2010Administrator's progress report to 6 September 2010 (14 pages)
22 September 2010Administrator's progress report to 6 September 2010 (14 pages)
13 September 2010Notice of move from Administration to Dissolution (13 pages)
13 September 2010Notice of move from Administration to Dissolution on 6 September 2010 (13 pages)
16 April 2010Administrator's progress report to 15 March 2010 (14 pages)
16 April 2010Administrator's progress report to 15 March 2010 (14 pages)
19 January 2010Statement of affairs with form 2.14B (7 pages)
19 January 2010Statement of affairs with form 2.14B (7 pages)
9 November 2009Statement of administrator's proposal (29 pages)
9 November 2009Statement of administrator's proposal (29 pages)
2 October 2009Registered office changed on 02/10/2009 from unit MO5 mile oak industrial estate maesbury road oswestry shropshire SY10 8GA (1 page)
2 October 2009Registered office changed on 02/10/2009 from unit MO5 mile oak industrial estate maesbury road oswestry shropshire SY10 8GA (1 page)
22 September 2009Appointment of an administrator (1 page)
22 September 2009Appointment of an administrator (1 page)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 July 2009Return made up to 19/07/09; full list of members (4 pages)
23 July 2009Return made up to 19/07/09; full list of members (4 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 August 2008Return made up to 19/07/08; full list of members (4 pages)
14 August 2008Return made up to 19/07/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 August 2007Return made up to 19/07/07; full list of members (3 pages)
16 August 2007Return made up to 19/07/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 August 2006Return made up to 19/07/06; full list of members (3 pages)
7 August 2006Return made up to 19/07/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2005Return made up to 19/07/05; full list of members (3 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 19/07/05; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
13 July 2004Return made up to 19/07/04; full list of members (7 pages)
13 July 2004Return made up to 19/07/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
3 February 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
28 September 2003Return made up to 19/07/03; full list of members (8 pages)
28 September 2003Return made up to 19/07/03; full list of members (8 pages)
19 September 2003Registered office changed on 19/09/03 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
19 September 2003Registered office changed on 19/09/03 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
21 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 July 2002Return made up to 19/07/02; full list of members (8 pages)
24 July 2002Return made up to 19/07/02; full list of members (8 pages)
6 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 September 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(7 pages)
3 September 2001Return made up to 19/07/01; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 March 2001Company name changed hopflex LIMITED\certificate issued on 28/03/01 (2 pages)
28 March 2001Company name changed hopflex LIMITED\certificate issued on 28/03/01 (2 pages)
23 February 2001Registered office changed on 23/02/01 from: smith partnership 3 ralli courts new bailey street salford lancashire M3 5FT (1 page)
23 February 2001Notice of assignment of name or new name to shares (2 pages)
23 February 2001Ad 30/11/00--------- £ si 21009@1=21009 £ ic 1/21010 (2 pages)
23 February 2001Notice of assignment of name or new name to shares (2 pages)
23 February 2001Registered office changed on 23/02/01 from: smith partnership 3 ralli courts new bailey street salford lancashire M3 5FT (1 page)
23 February 2001Ad 30/11/00--------- £ si 21009@1=21009 £ ic 1/21010 (2 pages)
2 October 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
2 October 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
8 August 2000Registered office changed on 08/08/00 from: 17 essex gardens cadishead manchester lancashire M44 5EE (1 page)
8 August 2000Registered office changed on 08/08/00 from: 17 essex gardens cadishead manchester lancashire M44 5EE (1 page)
8 August 2000Return made up to 19/07/00; full list of members (6 pages)
8 August 2000Return made up to 19/07/00; full list of members (6 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Secretary resigned (1 page)
7 June 2000Particulars of mortgage/charge (4 pages)
7 June 2000Particulars of mortgage/charge (4 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Secretary resigned (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Registered office changed on 23/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Secretary resigned (2 pages)
19 July 1999Incorporation (10 pages)