Company NameFlasksafe Services Limited
Company StatusDissolved
Company Number03985806
CategoryPrivate Limited Company
Incorporation Date4 May 2000(24 years ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NameArgon Partners Limited

Business Activity

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

Directors

Secretary NameMrs Kirsti Jane Pinnell
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Gaskell Road
Manchester
Lancashire
M30 0HP
Director NameThe Right Honourable Lord Barnett Joel Barnett
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Director NameMr Ian Aspinall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Director NameMr Simon Lebor
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Marlborough Mansions
London
NW6 1JS
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address17 Commerce Way
Trafford Park
Manchester
M17 1HW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
27 May 2010Application to strike the company off the register (2 pages)
27 May 2010Application to strike the company off the register (2 pages)
15 July 2009Full accounts made up to 31 December 2008 (9 pages)
15 July 2009Full accounts made up to 31 December 2008 (9 pages)
14 May 2009Location of register of members (1 page)
14 May 2009Return made up to 04/05/09; full list of members (3 pages)
14 May 2009Return made up to 04/05/09; full list of members (3 pages)
14 May 2009Location of register of members (1 page)
10 July 2008Full accounts made up to 31 December 2007 (9 pages)
10 July 2008Full accounts made up to 31 December 2007 (9 pages)
13 May 2008Appointment terminated director simon lebor (1 page)
13 May 2008Appointment Terminated Director simon lebor (1 page)
6 May 2008Return made up to 04/05/08; full list of members (3 pages)
6 May 2008Return made up to 04/05/08; full list of members (3 pages)
22 June 2007Full accounts made up to 31 December 2006 (10 pages)
22 June 2007Full accounts made up to 31 December 2006 (10 pages)
15 May 2007Return made up to 04/05/07; full list of members (2 pages)
15 May 2007Return made up to 04/05/07; full list of members (2 pages)
8 June 2006Full accounts made up to 31 December 2005 (9 pages)
8 June 2006Full accounts made up to 31 December 2005 (9 pages)
8 May 2006Return made up to 04/05/06; full list of members (2 pages)
8 May 2006Return made up to 04/05/06; full list of members (2 pages)
21 July 2005Registered office changed on 21/07/05 from: unit g canalside north john gilbert way trafford park manchester M17 1DP (1 page)
21 July 2005Registered office changed on 21/07/05 from: unit g canalside north john gilbert way trafford park manchester M17 1DP (1 page)
6 July 2005Full accounts made up to 31 December 2004 (8 pages)
6 July 2005Full accounts made up to 31 December 2004 (8 pages)
11 May 2005Return made up to 04/05/05; full list of members (7 pages)
11 May 2005Return made up to 04/05/05; full list of members (7 pages)
29 June 2004Full accounts made up to 31 December 2003 (8 pages)
29 June 2004Full accounts made up to 31 December 2003 (8 pages)
13 May 2004Return made up to 04/05/04; full list of members (7 pages)
13 May 2004Return made up to 04/05/04; full list of members (7 pages)
15 August 2003Full accounts made up to 31 December 2002 (9 pages)
15 August 2003Full accounts made up to 31 December 2002 (9 pages)
3 June 2003Return made up to 04/05/03; full list of members (7 pages)
3 June 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2003Company name changed argon partners LIMITED\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed argon partners LIMITED\certificate issued on 06/03/03 (2 pages)
20 December 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
20 December 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
2 August 2002Registered office changed on 02/08/02 from: unit 6 canalside north john gilbert way trafford park manchester M17 1DP (1 page)
2 August 2002Registered office changed on 02/08/02 from: unit 6 canalside north john gilbert way trafford park manchester M17 1DP (1 page)
24 May 2002Accounts for a small company made up to 31 October 2001 (5 pages)
24 May 2002Accounts for a small company made up to 31 October 2001 (5 pages)
10 May 2002Return made up to 04/05/02; full list of members (7 pages)
10 May 2002Return made up to 04/05/02; full list of members (7 pages)
29 October 2001Registered office changed on 29/10/01 from: 345 stockport road manchester lancashire M13 0LF (1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 October 2001New director appointed (3 pages)
29 October 2001New director appointed (3 pages)
29 October 2001Director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: 345 stockport road manchester lancashire M13 0LF (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001New director appointed (3 pages)
22 June 2001Auditor's resignation (1 page)
22 June 2001Auditor's resignation (1 page)
7 June 2001Return made up to 04/05/01; full list of members (10 pages)
7 June 2001Return made up to 04/05/01; full list of members (10 pages)
15 February 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
15 February 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
15 December 2000Auditor's resignation (1 page)
15 December 2000Auditor's resignation (1 page)
29 August 2000Ad 31/07/00--------- £ si 110899@1=110899 £ ic 1/110900 (12 pages)
29 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 August 2000£ nc 100/150000 31/07/00 (2 pages)
29 August 2000£ nc 100/150000 31/07/00 (2 pages)
29 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 August 2000Ad 31/07/00--------- £ si 110899@1=110899 £ ic 1/110900 (12 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
4 May 2000Incorporation (15 pages)