Wilmslow
Cheshire
SK9 5BG
Director Name | Mr Solomon Davies |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Cavendish Road Salford Lancashire M7 4NB |
Director Name | Susan Davies |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 103 Cavendish Road Salford Manchester Lancashire M7 4NB |
Secretary Name | Elaine Benzecry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Links Crescent Prestwich Manchester Lancashire M25 0GG |
Director Name | Rebecca Race |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | The Whispers 2 South Drive Gatley Cheadle Cheshire SK8 4JP |
Secretary Name | Paul Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 February 2003) |
Role | Company Director |
Correspondence Address | 43 Woodville Drive Marple Stockport Cheshire SK6 7QS |
Secretary Name | Karene Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 November 2015) |
Role | Civil Servant |
Correspondence Address | 43 Woodville Drive Marple Stockport Cheshire SK6 7QS |
Website | www.flexiblesolutionz.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01625 531114 |
Telephone region | Macclesfield |
Registered Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mr Paul Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,853 |
Cash | £12,870 |
Current Liabilities | £31,947 |
Latest Accounts | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2024 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 1 July 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2023 (1 month, 1 week from now) |
7 July 2021 | Unaudited abridged accounts made up to 31 July 2020 (7 pages) |
---|---|
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
10 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
5 July 2018 | Change of details for Mr Paul Thomas as a person with significant control on 5 July 2018 (2 pages) |
5 July 2018 | Director's details changed for Paul Thomas on 3 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
5 July 2018 | Director's details changed for Paul Thomas on 5 July 2018 (2 pages) |
5 July 2018 | Change of details for Mr Paul Thomas as a person with significant control on 2 June 2018 (2 pages) |
3 July 2018 | Director's details changed for Paul Thomas on 3 July 2018 (2 pages) |
7 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 November 2015 | Termination of appointment of Karene Smith as a secretary on 2 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Karene Smith as a secretary on 2 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Karene Smith as a secretary on 2 November 2015 (1 page) |
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Director's details changed for Paul Thomas on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Paul Thomas on 13 May 2013 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Registered office address changed from 43 Woodville Drive Marple Stockport Cheshire SK6 7QS on 26 January 2010 (2 pages) |
26 January 2010 | Registered office address changed from 43 Woodville Drive Marple Stockport Cheshire SK6 7QS on 26 January 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
7 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Return made up to 01/07/03; full list of members
|
14 July 2003 | Return made up to 01/07/03; full list of members
|
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: the whispers 2 south drive gatley cheadle cheshire SK8 4JP (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: the whispers 2 south drive gatley cheadle cheshire SK8 4JP (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 103 cavendish road salford manchester lancashire M7 4NB (1 page) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 103 cavendish road salford manchester lancashire M7 4NB (1 page) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Incorporation (11 pages) |
1 July 2002 | Incorporation (11 pages) |