Company NameFLC Solutions Limited
Company StatusDissolved
Company Number06805015
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 3 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Paul Andrew Barber
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Petunia Close
Nuneaton
Warwickshire
CV10 7SY
Director NameMiss Lousie Barlow
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(3 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Petunia Close
Nuneaton
Warwickshire
CV10 7SY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr Steven Coates
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAccountancy House Station Road
Upper Broughton
Melton Mowbray
Leicestershire
LE14 3BQ

Location

Registered AddressOffice 4 19 Market Square
Sandbach
Cheshire
CW11 1AT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches6 other UK companies use this postal address

Shareholders

6 at £0.1Paul Barber
60.00%
Ordinary
4 at £0.1Louise Barber
40.00%
Ordinary

Financials

Year2014
Net Worth£8,129
Cash£9,367
Current Liabilities£12,723

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
12 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
6 December 2013Registered office address changed from Accountancy House Station Road Upper Broughton Melton Mowbray LE14 3BQ on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Accountancy House Station Road Upper Broughton Melton Mowbray LE14 3BQ on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Accountancy House Station Road Upper Broughton Melton Mowbray LE14 3BQ on 6 December 2013 (1 page)
4 December 2013Termination of appointment of Steven Coates as a secretary (1 page)
4 December 2013Termination of appointment of Steven Coates as a secretary (1 page)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Appointment of Miss Lousie Barlow as a director (2 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
4 February 2013Register inspection address has been changed (1 page)
4 February 2013Register(s) moved to registered inspection location (1 page)
4 February 2013Appointment of Miss Lousie Barlow as a director (2 pages)
4 February 2013Register(s) moved to registered inspection location (1 page)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
4 February 2013Register inspection address has been changed (1 page)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
18 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Director's details changed for Mr Paul Andrew Barber on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Paul Andrew Barber on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
4 February 2009Director appointed mr paul andrew barber (1 page)
4 February 2009Secretary appointed mr steven coates (1 page)
4 February 2009Ad 29/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
4 February 2009Director appointed mr paul andrew barber (1 page)
4 February 2009Secretary appointed mr steven coates (1 page)
4 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
4 February 2009Ad 29/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 February 2009Appointment terminated director yomtov jacobs (1 page)
2 February 2009Appointment terminated director yomtov jacobs (1 page)
29 January 2009Incorporation (9 pages)
29 January 2009Incorporation (9 pages)