Company NameFlexesaver Limited
Company StatusDissolved
Company Number07316690
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2018(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Road
Birkenhead
CH41 7ED
Wales
Director NameMr Timothy Patrick Clancy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2018(8 years, 1 month after company formation)
Appointment Duration9 months (closed 28 May 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Road
Birkenhead
CH41 7ED
Wales
Secretary NamePark Group Secretaries Limited (Corporation)
StatusClosed
Appointed15 July 2010(same day as company formation)
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Peter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Valley Road
Birkenhead
CH41 7ED
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Valley Road
Birkenhead
CH41 7ED
Wales
Director NameMr Gary Anthony Woods
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Road
Birkenhead
CH41 7ED
Wales
Director NameMr Martin Richard Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Road
Birkenhead
CH41 7ED
Wales

Contact

Websiteparkgroup.co.uk

Location

Registered Address1 Valley Road
Birkenhead
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Park Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
28 February 2019Application to strike the company off the register (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
4 September 2018Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages)
6 August 2018Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page)
25 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Gary Anthony Woods as a director on 27 March 2018 (1 page)
8 February 2018Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
25 July 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
25 July 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(7 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(7 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (7 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (7 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
25 July 2012Director's details changed for Mr Peter Robert Johnson on 15 July 2012 (2 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
25 July 2012Director's details changed for Mr Peter Robert Johnson on 15 July 2012 (2 pages)
12 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
19 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
19 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
15 July 2010Incorporation (26 pages)
15 July 2010Incorporation (26 pages)