Company NameFlex Frames Limited
Company StatusDissolved
Company Number06619511
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date17 May 2010 (13 years, 11 months ago)

Directors

Director NameMr Andrew Brent Milburn
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 17 May 2010)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address24 Westcoombe Avenue
London
SW20 0RQ
Director NameMr Andrew Brent Milburn
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Westcoombe Avenue
London
SW20 0RQ
Director NameLorraine June Martin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(1 week, 5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 January 2009)
RoleEntrepreneur
Correspondence Address12 Park Road
Whitchurch
Shropshire
SY13 1HR
Wales

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 May 2010Final Gazette dissolved following liquidation (1 page)
17 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2010Notice of move from Administration to Dissolution on 16 February 2010 (12 pages)
17 February 2010Notice of move from Administration to Dissolution (12 pages)
24 September 2009Administrator's progress report to 2 August 2009 (11 pages)
24 September 2009Administrator's progress report to 2 August 2009 (11 pages)
24 September 2009Administrator's progress report to 2 August 2009 (11 pages)
5 April 2009Statement of administrator's proposal (18 pages)
5 April 2009Statement of administrator's proposal (18 pages)
21 March 2009Statement of affairs with form 2.14B (4 pages)
21 March 2009Statement of affairs with form 2.14B (4 pages)
9 February 2009Registered office changed on 09/02/2009 from unit c sandford industrial park sandford whitchurch shropshire SY13 2AN united kingdom (1 page)
9 February 2009Appointment of an administrator (1 page)
9 February 2009Appointment of an administrator (1 page)
9 February 2009Registered office changed on 09/02/2009 from unit c sandford industrial park sandford whitchurch shropshire SY13 2AN united kingdom (1 page)
15 January 2009Appointment Terminated Director lorraine martin (1 page)
15 January 2009Appointment terminated director lorraine martin (1 page)
14 August 2008Director appointed andrew brent milburn (2 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 August 2008Director appointed andrew brent milburn (2 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 July 2008Appointment terminated director andrew milburn (1 page)
1 July 2008Appointment Terminated Director andrew milburn (1 page)
1 July 2008Director appointed lorraine june martin (1 page)
1 July 2008Director appointed lorraine june martin (1 page)
13 June 2008Incorporation (13 pages)
13 June 2008Incorporation (13 pages)