Company NameUniflex Staffing Manchester Ltd
Company StatusDissolved
Company Number06444959
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)
Dissolution Date7 June 2018 (5 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJan Bengtsson
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed01 January 2008(4 weeks after company formation)
Appointment Duration10 years, 5 months (closed 07 June 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSkeppargatan 26 5 Tr
114 52 Stockholm
Sweden
Director NameBjorn Gunnar Oras
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySwedish
StatusClosed
Appointed01 January 2008(4 weeks after company formation)
Appointment Duration10 years, 5 months (closed 07 June 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOskarsvagen 7
181 32
Lindingo
Sweden
Director NameMikael Roger Jofalk
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwedish
StatusClosed
Appointed01 April 2010(2 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 07 June 2018)
RoleManaging Director
Country of ResidenceSweden
Correspondence Address98 Karlfeldtsgatan 98
722 22 Vasteras
Sweden
Director NameMr Karl Henrik Fredga
Date of BirthApril 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wey Gates Drive
Hale Barns
Altrincham
Trafford, Greater Manchester
WA15 0BW
Secretary NameOrdered Management Secretary Ltd (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1000 at £1Uniflex LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 June 2018Final Gazette dissolved following liquidation (1 page)
7 March 2018Return of final meeting in a creditors' voluntary winding up (23 pages)
16 January 2017Appointment of a voluntary liquidator (1 page)
16 January 2017Statement of affairs with form 4.19 (6 pages)
16 January 2017Appointment of a voluntary liquidator (1 page)
16 January 2017Statement of affairs with form 4.19 (6 pages)
16 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-05
(1 page)
16 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-05
(1 page)
13 January 2017Registered office address changed from C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU United Kingdom to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU United Kingdom to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 13 January 2017 (2 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
11 July 2016Registered office address changed from C/O Stafford & Co 2nd Floor Nelson Mill Gaskell Street Bolton BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016 (1 page)
11 July 2016Registered office address changed from C/O Stafford & Co 2nd Floor Nelson Mill Gaskell Street Bolton BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016 (1 page)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(5 pages)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(5 pages)
23 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 February 2015Accounts for a small company made up to 31 December 2013 (7 pages)
23 February 2015Accounts for a small company made up to 31 December 2013 (7 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 December 2014Director's details changed for Mikael Roger Jofalk on 12 December 2014 (2 pages)
12 December 2014Director's details changed for Mikael Roger Jofalk on 12 December 2014 (2 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
7 January 2014Accounts for a small company made up to 31 December 2012 (7 pages)
7 January 2014Accounts for a small company made up to 31 December 2012 (7 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
15 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
14 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
24 November 2010Appointment of Mikael Roger Jofalk as a director (3 pages)
24 November 2010Appointment of Mikael Roger Jofalk as a director (3 pages)
17 November 2010Termination of appointment of Karl Fredga as a director (2 pages)
17 November 2010Termination of appointment of Karl Fredga as a director (2 pages)
19 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 December 2009Director's details changed for Bjorn Gunnar Oras on 30 November 2009 (2 pages)
17 December 2009Director's details changed for Bjorn Gunnar Oras on 30 November 2009 (2 pages)
17 December 2009Director's details changed for Mr Karl Henrik Fredga on 30 November 2009 (2 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Karl Henrik Fredga on 30 November 2009 (2 pages)
9 December 2009Termination of appointment of Ordered Management Secretary Ltd as a secretary (1 page)
9 December 2009Termination of appointment of Ordered Management Secretary Ltd as a secretary (1 page)
18 November 2009Registered office address changed from 18 Tib Lane Cross Street Manchester Greater Manchester M2 4JA on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 18 Tib Lane Cross Street Manchester Greater Manchester M2 4JA on 18 November 2009 (1 page)
22 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 December 2008Return made up to 04/12/08; full list of members (4 pages)
18 December 2008Director's change of particulars / karl fredga / 01/07/2008 (2 pages)
18 December 2008Return made up to 04/12/08; full list of members (4 pages)
18 December 2008Director's change of particulars / karl fredga / 01/07/2008 (2 pages)
12 December 2008Director's change of particulars / karl fredga / 01/07/2008 (2 pages)
12 December 2008Director's change of particulars / karl fredga / 01/07/2008 (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Registered office changed on 09/01/08 from: digital world centre, 1 lowry place, the quays salford manchester M50 3UB (1 page)
9 January 2008Registered office changed on 09/01/08 from: digital world centre, 1 lowry place, the quays salford manchester M50 3UB (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
8 January 2008Memorandum and Articles of Association (8 pages)
8 January 2008Statement of rights variation attached to shares (2 pages)
8 January 2008Statement of rights variation attached to shares (2 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2008Memorandum and Articles of Association (8 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2007Location of register of members (non legible) (1 page)
5 December 2007Location of register of members (non legible) (1 page)
4 December 2007Incorporation (16 pages)
4 December 2007Incorporation (16 pages)