About

Registered Number: 04608458
Date of Incorporation: 04/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH

 

Having been setup in 2002, Flexo Engineering Services Ltd are based in Merseyside, it has a status of "Dissolved". We don't currently know the number of employees at the company. The current directors of this business are listed as Arthur, Graham, Arthur, Patricia Dilys in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, Graham 04 December 2002 - 1
ARTHUR, Patricia Dilys 04 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 21 November 2017
AA - Annual Accounts 10 November 2017
AA01 - Change of accounting reference date 10 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 04 November 2007
363a - Annual Return 07 August 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 06 March 2004
395 - Particulars of a mortgage or charge 10 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.