Company NameFlexistentialism Limited
Company StatusDissolved
Company Number03758795
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Holt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Hillside Road
Woodley
Stockport
Cheshire
SK6 1HS
Director NameAnne Patchett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(same day as company formation)
RoleManager
Correspondence AddressFlat 3 Godley Court
Mottram Road
Hyde
Cheshire
SK14 2SL
Secretary NameAnne Patchett
NationalityBritish
StatusClosed
Appointed23 April 1999(same day as company formation)
RoleManager
Correspondence AddressFlat 3 Godley Court
Mottram Road
Hyde
Cheshire
SK14 2SL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£286
Cash£1,029
Current Liabilities£1,315

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
8 March 2002Application for striking-off (2 pages)
27 April 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
(6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 June 1999New director appointed (2 pages)
24 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: flat 3 godley court mottram road hyde cheshire SK14 2SL (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999Registered office changed on 12/05/99 from: hart taylor & mccall 31 great king street maccclesfield cheshire SK11 6PL (1 page)
12 May 1999Registered office changed on 12/05/99 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page)
12 May 1999Director resigned (1 page)
23 April 1999Incorporation (7 pages)