About

Registered Number: 01206544
Date of Incorporation: 08/04/1975 (50 years ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2016 (8 years and 6 months ago)
Registered Address: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

 

Having been setup in 1975, Flexmore Ltd are based in Cleckheaton, West Yorkshire, it's status at Companies House is "Dissolved". This business has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEAL, Bryan Stanley N/A 10 June 1999 1
STEPHENS, Brian N/A 01 September 1995 1
Secretary Name Appointed Resigned Total Appointments
WIDDRINGTON, Steven 04 December 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 05 July 2016
AD01 - Change of registered office address 18 December 2015
RESOLUTIONS - N/A 17 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2015
4.70 - N/A 17 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 06 May 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 19 April 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 18 August 2010
TM02 - Termination of appointment of secretary 29 January 2010
TM01 - Termination of appointment of director 25 January 2010
AP03 - Appointment of secretary 21 December 2009
AP01 - Appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
TM02 - Termination of appointment of secretary 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 13 September 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 22 September 2006
AUD - Auditor's letter of resignation 22 March 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 26 August 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 26 August 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 13 August 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 22 February 2001
225 - Change of Accounting Reference Date 23 October 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 29 February 2000
225 - Change of Accounting Reference Date 22 October 1999
363s - Annual Return 01 September 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
287 - Change in situation or address of Registered Office 16 June 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 20 July 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 18 September 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 02 October 1996
363s - Annual Return 24 October 1995
RESOLUTIONS - N/A 16 October 1995
RESOLUTIONS - N/A 16 October 1995
169 - Return by a company purchasing its own shares 16 October 1995
288 - N/A 16 October 1995
AA - Annual Accounts 08 August 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 27 September 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 08 October 1993
RESOLUTIONS - N/A 21 September 1992
RESOLUTIONS - N/A 21 September 1992
RESOLUTIONS - N/A 21 September 1992
363s - Annual Return 21 September 1992
AA - Annual Accounts 08 September 1992
363b - Annual Return 24 September 1991
AA - Annual Accounts 27 July 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
288 - N/A 07 November 1989
363 - Annual Return 03 August 1989
AA - Annual Accounts 01 August 1989
AA - Annual Accounts 27 September 1988
AA - Annual Accounts 08 March 1988
363 - Annual Return 08 March 1988
363 - Annual Return 03 April 1987
AA - Annual Accounts 24 February 1987
363 - Annual Return 29 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 July 1978 Fully Satisfied

N/A

Legal charge 03 May 1978 Fully Satisfied

N/A

Legal charge 03 February 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.