Company NameFlexistraps Limited
Company StatusDissolved
Company Number06629267
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr David John Snelson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address26 Wagg Street
Congleton
Cheshire
CW12 4BA
Secretary NameMr Christopher Jacob
NationalityBritish
StatusClosed
Appointed02 July 2008(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ambleside Court
Congleton
Cheshire
CW12 4HZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address26 Wagg Street
Congleton
Cheshire
CW12 4BA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 July 2009Return made up to 24/06/09; full list of members (3 pages)
7 July 2009Return made up to 24/06/09; full list of members (3 pages)
6 July 2009Location of register of members (1 page)
6 July 2009Location of register of members (1 page)
19 September 2008Registered office changed on 19/09/2008 from 94 mill street congleton cheshire CW12 1AG (1 page)
19 September 2008Registered office changed on 19/09/2008 from 94 mill street congleton cheshire CW12 1AG (1 page)
23 July 2008Director appointed david john snelson (2 pages)
23 July 2008Director appointed david john snelson (2 pages)
8 July 2008Ad 02/07/08-02/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 July 2008Secretary appointed christopher jacob (2 pages)
8 July 2008Ad 02/07/08-02/07/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
8 July 2008Secretary appointed christopher jacob (2 pages)
30 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
30 June 2008Appointment terminated director company directors LIMITED (1 page)
30 June 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
30 June 2008Appointment Terminated Director company directors LIMITED (1 page)
24 June 2008Incorporation (16 pages)
24 June 2008Incorporation (16 pages)