Company NameKSE Flexibles Limited
Company StatusDissolved
Company Number07714593
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 8 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameAlan Campbell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfriars House Parsonage
Manchester
M3 2JA
Director NameMr Robert Mark Price
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfriars House Parsonage
Manchester
M3 2JA
Director NameMr Thomas Paul Russell
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPembroke House 7 Brunswick Square
Bristol
BS2 8PE
Secretary NameTerry Anne Middleton
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1 Newfield House High Street
Tunstall
Stoke On Trent
Staffs
ST6 5PD
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed22 July 2011(same day as company formation)
Correspondence AddressPembroke House 7 Brunswick Square
Bristol
BS2 8PE

Location

Registered AddressBlackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Ksee Holdings LTD
80.00%
Ordinary
20 at £1A. Campbell
20.00%
Ordinary

Financials

Year2014
Net Worth-£24,036
Cash£2,299
Current Liabilities£348,990

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 November 2011Delivered on: 1 December 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
8 June 2016Application to strike the company off the register (3 pages)
8 June 2016Application to strike the company off the register (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
3 August 2015Termination of appointment of Terry Anne Middleton as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Terry Anne Middleton as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Terry Anne Middleton as a secretary on 3 August 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
19 October 2012Registered office address changed from Suite 1 Newfield House High Street Tunstall Stoke-on-Trent Staffordshire ST6 5PD England on 19 October 2012 (1 page)
19 October 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
19 October 2012Registered office address changed from Suite 1 Newfield House High Street Tunstall Stoke-on-Trent Staffordshire ST6 5PD England on 19 October 2012 (1 page)
20 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
12 December 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 100
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 100
(4 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 September 2011Appointment of Alan Campbell as a director (3 pages)
6 September 2011Appointment of Terry Anne Middleton as a secretary (3 pages)
6 September 2011Appointment of Terry Anne Middleton as a secretary (3 pages)
6 September 2011Appointment of Alan Campbell as a director (3 pages)
6 September 2011Appointment of Robert Price as a director (3 pages)
6 September 2011Appointment of Robert Price as a director (3 pages)
2 September 2011Termination of appointment of Bristol Legal Services Limited as a secretary (1 page)
2 September 2011Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 2 September 2011 (1 page)
2 September 2011Termination of appointment of Bristol Legal Services Limited as a secretary (1 page)
2 September 2011Termination of appointment of Thomas Russell as a director (1 page)
2 September 2011Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 2 September 2011 (1 page)
2 September 2011Termination of appointment of Thomas Russell as a director (1 page)
22 July 2011Incorporation (31 pages)
22 July 2011Incorporation (31 pages)