Company NameFlex Incorporated Limited
Company StatusDissolved
Company Number08770952
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameRyan Yates
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClc Accountants Ltd. 32-36 Chorley New Road
Bolton
BL1 4AP
Director NameMr Wayne Anthony Ellis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClc Accountants Ltd. 32-36 Chorley New Road
Bolton
BL1 4AP
Director NameMr Alexander Stephens
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleSenior Business Development Manager
Country of ResidenceEngland
Correspondence AddressClc Accountants Ltd. 32-36 Chorley New Road
Bolton
BL1 4AP

Location

Registered AddressClc Accountants Ltd. 32-36 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

50 at £0.0001Alexander Stephens
50.00%
Ordinary
50 at £0.0001Wayne Ellis
50.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
23 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
14 June 2019Notification of Ryan Yates as a person with significant control on 10 October 2018 (2 pages)
14 June 2019Cessation of Alexander Stephens as a person with significant control on 10 October 2018 (1 page)
22 October 2018Termination of appointment of Alexander Stephens as a director on 10 September 2018 (1 page)
22 October 2018Appointment of Ryan Yates as a director on 10 October 2018 (2 pages)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
13 June 2018Cessation of Wayne Anthony Ellis as a person with significant control on 1 June 2018 (1 page)
13 June 2018Termination of appointment of Wayne Anthony Ellis as a director on 1 June 2018 (1 page)
13 June 2018Change of details for Alexander Stephens as a person with significant control on 1 June 2018 (2 pages)
28 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
12 April 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
12 April 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
22 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP .01
(3 pages)
14 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP .01
(3 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
20 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP .01
(3 pages)
20 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP .01
(3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)