Company NameFlexo Engineering Services Limited
Company StatusDissolved
Company Number04608458
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Arthur
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Winston Drive
Prenton
Merseyside
CH43 9RU
Wales
Director NamePatricia Dilys Arthur
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Winston Drive
Prenton
Merseyside
CH43 9RU
Wales
Secretary NamePatricia Dilys Arthur
NationalityBritish
StatusClosed
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Winston Drive
Prenton
Merseyside
CH43 9RU
Wales
Director NamePriory Business Services Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales
Secretary NamePriory Nominees Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales

Location

Registered Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Graham Arthur
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,938
Current Liabilities£4,317

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

8 October 2003Delivered on: 10 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
10 November 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
10 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
10 November 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(5 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(5 pages)
27 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(5 pages)
27 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
18 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 January 2010Director's details changed for Patricia Dilys Arthur on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Graham Arthur on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Patricia Dilys Arthur on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Graham Arthur on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Graham Arthur on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Patricia Dilys Arthur on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 February 2009Return made up to 04/12/08; full list of members (3 pages)
24 February 2009Return made up to 04/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 December 2007Return made up to 04/12/07; full list of members (2 pages)
12 December 2007Return made up to 04/12/07; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 August 2007Return made up to 04/12/06; full list of members (2 pages)
7 August 2007Return made up to 04/12/06; full list of members (2 pages)
22 December 2006Return made up to 04/12/05; full list of members (2 pages)
22 December 2006Return made up to 04/12/05; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 December 2004Return made up to 04/12/04; full list of members (7 pages)
22 December 2004Return made up to 04/12/04; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 March 2004Return made up to 04/12/03; full list of members (7 pages)
6 March 2004Return made up to 04/12/03; full list of members (7 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003New director appointed (2 pages)
4 December 2002Incorporation (13 pages)
4 December 2002Incorporation (13 pages)