Company NameFlexton Limited
Company StatusDissolved
Company Number04004811
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePatrick John Wilcox
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 day after company formation)
Appointment Duration2 years, 1 month (closed 23 July 2002)
RoleCompany Director
Correspondence Address128 Edge Lane
Edge Hill
Liverpool
Merseyside
L7 5NA
Secretary NameLesley Wilcox
NationalityBritish
StatusClosed
Appointed17 July 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years (closed 23 July 2002)
RoleCompany Director
Correspondence Address128 Edge Lane
Edge Hill
Liverpool
Merseyside
L7 5NA
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameJohn Leslie Jones
NationalityBritish
StatusResigned
Appointed15 June 2000(2 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 17 July 2000)
RoleCompany Director
Correspondence Address69 Portelet Road
Liverpool
Merseyside
L13 6SF
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address107a Oldham Street
Manchester
Lancashire
M4 1LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
28 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 February 2002Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
18 February 2002Application for striking-off (1 page)
21 June 2001Return made up to 31/05/01; full list of members (6 pages)
18 August 2000Registered office changed on 18/08/00 from: whitnalls,first floor cotton house old hall street liverpool L3 9TX (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
31 May 2000Incorporation (12 pages)