Company NameFlynns Excavator Buckets Limited
Company StatusDissolved
Company Number04659855
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date2 May 2018 (5 years, 12 months ago)
Previous NamesBexfen Ltd and Falling Leaf Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed22 July 2003(5 months, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 02 May 2018)
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameSusan Jean Nutter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 25 October 2006)
RoleCompany Director
Correspondence Address44 Barton Road
Lancaster
Lancashire
LA1 4EP
Director NameMr Graeme Paul Nutter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Barton Road
Lancaster
LA1 4ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameLemmer & Company (Secretaries) Ltd (Corporation)
StatusResigned
Appointed25 February 2003(2 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 July 2003)
Correspondence Address34 Northumberland Street
Morecambe
Lancashire
LA4 4AY

Location

Registered AddressBennett Brooks & Co Ltd St George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches3 other UK companies use this postal address

Financials

Year2008
Net Worth-£107,558
Current Liabilities£255,317

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 July 2012Completion of winding up (1 page)
6 July 2012Dissolution deferment (1 page)
18 March 2010Order of court to wind up (1 page)
30 September 2009Appointment terminated director graeme nutter (1 page)
5 September 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 August 2008Registered office changed on 15/08/2008 from st george's court winnington avenue northwich cheshire CW8 4EE (1 page)
15 August 2008Return made up to 10/02/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2007Amended accounts made up to 28 February 2006 (6 pages)
27 November 2006Company name changed falling leaf LIMITED\certificate issued on 27/11/06 (2 pages)
16 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
24 August 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
22 June 2006Particulars of mortgage/charge (5 pages)
10 June 2006Particulars of mortgage/charge (5 pages)
25 April 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2006Registered office changed on 21/02/06 from: 4TH floor 49 king street manchester M2 7AY (1 page)
31 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 March 2005Registered office changed on 01/03/05 from: bennett brooks & co LTD riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page)
1 March 2005Return made up to 10/02/05; full list of members (6 pages)
23 September 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
5 April 2004Return made up to 10/02/04; full list of members (6 pages)
7 December 2003Registered office changed on 07/12/03 from: 34 northumberland street morecambe lancashire LA4 4AY (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 34 northumberland st morecambe lancs LA4 4AY (1 page)
31 March 2003New secretary appointed (2 pages)
26 March 2003Company name changed bexfen LTD\certificate issued on 26/03/03 (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 39A leicester road salford manchester M7 4AS (1 page)
10 February 2003Incorporation (9 pages)