About

Registered Number: 01960165
Date of Incorporation: 15/11/1985 (38 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2020 (4 years and 1 month ago)
Registered Address: Pkf Cooper Parry Limited,Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, DE74 2SA,

 

Flextol Ltd was founded on 15 November 1985 and are based in Derby, it has a status of "Dissolved". The companies directors are listed as Langham, Dale, Marshall, Stuart, Clarke, Colin George, Marshall, Kenneth Thomas, Marshall, Una Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Stuart N/A - 1
CLARKE, Colin George N/A 31 March 2007 1
MARSHALL, Kenneth Thomas N/A 18 September 2013 1
MARSHALL, Una Mary N/A 13 July 2012 1
Secretary Name Appointed Resigned Total Appointments
LANGHAM, Dale 13 July 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2020
LIQ13 - N/A 26 November 2019
LIQ03 - N/A 11 June 2019
LIQ MISC - N/A 12 April 2019
LIQ MISC - N/A 12 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 February 2019
LIQ10 - N/A 30 January 2019
LIQ10 - N/A 24 January 2019
LIQ03 - N/A 12 June 2018
4.68 - Liquidator's statement of receipts and payments 28 June 2017
MR04 - N/A 07 May 2016
4.70 - N/A 21 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 April 2016
AD01 - Change of registered office address 01 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 12 December 2014
TM01 - Termination of appointment of director 08 December 2014
AD01 - Change of registered office address 24 September 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 04 October 2012
AP03 - Appointment of secretary 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 09 October 2008
353 - Register of members 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 10 August 2007
363a - Annual Return 09 October 2006
353 - Register of members 09 October 2006
AA - Annual Accounts 31 August 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 12 June 2006
363s - Annual Return 13 December 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 09 July 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 20 September 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 02 October 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 30 October 1996
363a - Annual Return 30 October 1996
288 - N/A 05 December 1995
AA - Annual Accounts 27 September 1995
363x - Annual Return 27 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 September 1994
363x - Annual Return 29 September 1994
AA - Annual Accounts 29 September 1993
363x - Annual Return 29 September 1993
AA - Annual Accounts 07 October 1992
363x - Annual Return 07 October 1992
AUD - Auditor's letter of resignation 28 April 1992
AA - Annual Accounts 22 October 1991
363b - Annual Return 22 October 1991
288 - N/A 25 June 1991
AA - Annual Accounts 09 February 1991
363 - Annual Return 23 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1990
395 - Particulars of a mortgage or charge 01 May 1990
288 - N/A 10 January 1990
AA - Annual Accounts 16 October 1989
363 - Annual Return 16 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1989
287 - Change in situation or address of Registered Office 30 December 1988
395 - Particulars of a mortgage or charge 09 December 1988
288 - N/A 28 November 1988
288 - N/A 28 November 1988
288 - N/A 28 November 1988
288 - N/A 09 November 1988
395 - Particulars of a mortgage or charge 28 July 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 1990 Fully Satisfied

N/A

Mortgage 02 December 1988 Fully Satisfied

N/A

Single debenture 25 July 1988 Fully Satisfied

N/A

Debenture 04 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.