Company NameFlexographic Services Limited
Company StatusDissolved
Company Number01813731
CategoryPrivate Limited Company
Incorporation Date4 May 1984(39 years, 11 months ago)
Dissolution Date23 May 2000 (23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Terence William Ford
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(7 years after company formation)
Appointment Duration9 years (closed 23 May 2000)
RoleCompany Director
Correspondence AddressTreetops 6 Rutland Avenue
Walton
Warrington
Cheshire
WA4 6PD
Secretary NameMr Paul Williams
NationalityBritish
StatusClosed
Appointed10 May 1991(7 years after company formation)
Appointment Duration9 years (closed 23 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Collingtree Avenue
Winsford
Cheshire
CW7 3UH
Director NameWilliam John Ford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 23 May 2000)
RoleCompany Director
Correspondence Address75 Whitefield Road
Stockton Heath
Warrington
WA4 6NB
Director NameMr Maurice Arthur Buckley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 1992)
RoleEngineer
Correspondence Address20 Bellhouse Lane
Grappenhall
Warrington
Cheshire
WA4 2SD
Director NameMr Kenneth George Cleminson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(7 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 1995)
RoleCompany Director
Correspondence AddressGlenalough Village Close
Thelwall
Warrington
Cheshire
WA4 2ST
Director NameMr Edward George Wright
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 1995)
RoleSales Director
Correspondence Address3 Simonsbridge
Caldy
Wirral
Merseyside
L48 2LH
Director NameMargaret Anne Ford
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1995)
RoleCompany Director
Correspondence Address6 Rutland Avenue
Walton
Warrington
WA4 6PD
Director NameLarry Arthur Handeli
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 1995(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 1999)
RoleAccountant
Correspondence Address92 Pitt Road Springfield
New Jersey 07081
Usa
Foreign

Location

Registered AddressFernden House
Chapel Lane
Stockton Heath
Warrington
WA4 6LL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
16 November 1999Application for striking-off (1 page)
15 October 1999Accounts made up to 31 December 1998 (9 pages)
2 September 1999Director resigned (1 page)
25 May 1999Return made up to 10/05/99; no change of members (4 pages)
12 October 1998Accounts made up to 31 December 1997 (10 pages)
21 May 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
11 June 1997Return made up to 10/05/97; full list of members (8 pages)
26 March 1997Accounts made up to 31 December 1996 (12 pages)
7 June 1996Accounts made up to 31 December 1995 (14 pages)
11 December 1995Auditor's resignation (2 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
6 June 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)