About

Registered Number: 03859951
Date of Incorporation: 15/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: Oracle Parkway, Thames Valley Park, Reading, Berkshire, RG6 1RA

 

Flexiline Forecourt Services Ltd was founded on 15 October 1999 with its registered office in Berkshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. Papper, Karen Louise, Walder, Stephen, Ellicock, Thomas James, Papper, Lee are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLICOCK, Thomas James 28 October 1999 19 January 2005 1
PAPPER, Lee 28 October 1999 19 January 2005 1
Secretary Name Appointed Resigned Total Appointments
PAPPER, Karen Louise 28 October 1999 19 January 2005 1
WALDER, Stephen 01 June 2012 16 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 17 May 2015
AA - Annual Accounts 14 April 2015
TM01 - Termination of appointment of director 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AP02 - Appointment of corporate director 17 December 2014
AP01 - Appointment of director 17 December 2014
AD01 - Change of registered office address 17 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 28 March 2014
TM01 - Termination of appointment of director 24 January 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 11 September 2012
AD01 - Change of registered office address 24 July 2012
AP03 - Appointment of secretary 24 July 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 23 July 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 01 April 2010
AP01 - Appointment of director 16 March 2010
TM02 - Termination of appointment of secretary 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AR01 - Annual Return 06 November 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 12 May 2008
287 - Change in situation or address of Registered Office 27 March 2008
363a - Annual Return 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
225 - Change of Accounting Reference Date 18 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
AUD - Auditor's letter of resignation 06 February 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363a - Annual Return 13 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 November 2006
AA - Annual Accounts 04 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
363s - Annual Return 31 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2005
AA - Annual Accounts 07 September 2005
225 - Change of Accounting Reference Date 27 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
RESOLUTIONS - N/A 01 February 2005
RESOLUTIONS - N/A 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 February 2005
287 - Change in situation or address of Registered Office 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
395 - Particulars of a mortgage or charge 28 January 2005
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 December 2004
363s - Annual Return 29 October 2004
AA - Annual Accounts 24 February 2004
363a - Annual Return 16 December 2003
325 - Location of register of directors' interests in shares etc 16 December 2003
353 - Register of members 16 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2003
AA - Annual Accounts 03 June 2003
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
363s - Annual Return 31 October 2002
AA - Annual Accounts 26 April 2002
287 - Change in situation or address of Registered Office 30 November 2001
363a - Annual Return 09 November 2001
AA - Annual Accounts 21 June 2001
363a - Annual Return 18 October 2000
395 - Particulars of a mortgage or charge 15 December 1999
CERTNM - Change of name certificate 13 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
287 - Change in situation or address of Registered Office 03 November 1999
NEWINC - New incorporation documents 15 October 1999

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge for a new chargor 19 January 2005 Fully Satisfied

N/A

Charge on debts 07 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.