Company NameFlexible Coatings Limited
Company StatusDissolved
Company Number06903308
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 10 months ago)
Dissolution Date28 May 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael James Mansell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Downham Drive
Heswell
Wirral
CH60 5RF
Wales
Director NameMr Neil Horton
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(1 week, 1 day after company formation)
Appointment Duration9 years (closed 28 May 2018)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address5 Dale Gardens
Ellesmere Port
Cheshire
CH65 6RD
Wales

Location

Registered Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2010
Net Worth-£1,365
Cash£38
Current Liabilities£10,205

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 May 2018Final Gazette dissolved following liquidation (1 page)
28 February 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
3 March 2017Liquidators' statement of receipts and payments to 6 February 2017 (7 pages)
3 March 2017Liquidators' statement of receipts and payments to 6 February 2017 (7 pages)
31 March 2016Liquidators' statement of receipts and payments to 6 February 2016 (7 pages)
31 March 2016Liquidators' statement of receipts and payments to 6 February 2016 (7 pages)
31 March 2016Liquidators statement of receipts and payments to 6 February 2016 (7 pages)
23 April 2015Liquidators' statement of receipts and payments to 6 February 2015 (7 pages)
23 April 2015Liquidators statement of receipts and payments to 6 February 2015 (7 pages)
23 April 2015Liquidators' statement of receipts and payments to 6 February 2015 (7 pages)
23 April 2015Liquidators statement of receipts and payments to 6 February 2015 (7 pages)
24 April 2014Liquidators' statement of receipts and payments to 6 February 2014 (8 pages)
24 April 2014Liquidators statement of receipts and payments to 6 February 2014 (8 pages)
24 April 2014Liquidators statement of receipts and payments to 6 February 2014 (8 pages)
24 April 2014Liquidators' statement of receipts and payments to 6 February 2014 (8 pages)
3 April 2013Liquidators' statement of receipts and payments to 6 February 2013 (8 pages)
3 April 2013Liquidators statement of receipts and payments to 6 February 2013 (8 pages)
3 April 2013Liquidators statement of receipts and payments to 6 February 2013 (8 pages)
3 April 2013Liquidators' statement of receipts and payments to 6 February 2013 (8 pages)
5 March 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 March 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 February 2012Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Liverpool L31 2HB on 15 February 2012 (2 pages)
15 February 2012Appointment of a voluntary liquidator (1 page)
15 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2012Statement of affairs with form 4.19 (5 pages)
15 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2012Statement of affairs with form 4.19 (5 pages)
15 February 2012Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Liverpool L31 2HB on 15 February 2012 (2 pages)
15 February 2012Appointment of a voluntary liquidator (1 page)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 3
(4 pages)
28 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 3
(4 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Neil Horton on 3 October 2009 (2 pages)
10 June 2010Director's details changed for Neil Horton on 3 October 2009 (2 pages)
10 June 2010Director's details changed for Neil Horton on 3 October 2009 (2 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
5 June 2009Director appointed neil horton (1 page)
5 June 2009Ad 12/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
5 June 2009Director appointed neil horton (1 page)
5 June 2009Ad 12/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
12 May 2009Incorporation (16 pages)
12 May 2009Incorporation (16 pages)