FLEXELLO LIMITED

Register to unlock more data on OkredoRegister

FLEXELLO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04198442

Incorporation date

11/04/2001

Size

Full

Contacts

Registered address

Registered address

Bagnall Street, Hill Top, West Bromwich, West Midlands B70 0TSCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2001)
dot icon21/11/2017
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2017
First Gazette notice for voluntary strike-off
dot icon23/08/2017
Application to strike the company off the register
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon19/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon19/04/2016
Termination of appointment of Richard William White as a director on 2016-04-18
dot icon21/12/2015
Statement by Directors
dot icon21/12/2015
Statement of capital on 2015-12-21
dot icon21/12/2015
Solvency Statement dated 16/12/15
dot icon21/12/2015
Resolutions
dot icon17/12/2015
Satisfaction of charge 041984420001 in full
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Termination of appointment of Derrick James Towell as a director on 2015-05-01
dot icon14/05/2015
Termination of appointment of John Hinds as a director on 2015-05-01
dot icon27/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon15/12/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Appointment of Mr John Andrew Smithies as a director on 2014-08-04
dot icon28/08/2014
Termination of appointment of Derrick James Towell as a secretary on 2014-08-04
dot icon28/08/2014
Appointment of Mr John Andrew Smithies as a secretary on 2014-08-04
dot icon13/08/2014
Registration of charge 041984420001, created on 2014-08-07
dot icon25/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon17/04/2014
Auditor's resignation
dot icon06/03/2014
Appointment of Mr John Hinds as a director
dot icon09/01/2014
Termination of appointment of Robert Lilly as a director
dot icon09/01/2014
Appointment of Mr Richard William White as a director
dot icon06/11/2013
Termination of appointment of Christopher Smith as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon06/09/2013
Appointment of Mr Thomas William Blashill as a director
dot icon06/09/2013
Termination of appointment of Scott Chahalis as a director
dot icon03/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Termination of appointment of Louhon Tucker as a director
dot icon04/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon17/02/2011
Appointment of Mr Christopher Joseph Smith as a director
dot icon16/02/2011
Appointment of Mr Scott Christian Chahalis as a director
dot icon10/02/2011
Termination of appointment of Robert Pritzker as a director
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 01/04/09; full list of members
dot icon06/06/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 01/04/08; full list of members
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 01/04/07; full list of members
dot icon21/11/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 01/04/06; full list of members
dot icon24/02/2006
Full accounts made up to 2004-12-31
dot icon03/11/2005
New director appointed
dot icon02/09/2005
New secretary appointed
dot icon01/09/2005
Secretary resigned;director resigned
dot icon29/04/2005
Return made up to 11/04/05; full list of members
dot icon09/04/2005
Registered office changed on 09/04/05 from: golds green works bagnall street hill top west bromwich B70 0TZ
dot icon23/12/2004
Return made up to 11/04/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon30/10/2004
Director resigned
dot icon17/09/2004
New director appointed
dot icon07/09/2004
Secretary resigned;director resigned
dot icon07/09/2004
New secretary appointed;new director appointed
dot icon17/06/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon08/02/2004
Director resigned
dot icon06/11/2003
Registered office changed on 06/11/03 from: c/o colson castors LIMITED golds green works bagnall street hill top west bromwich west midlands B70 0TZ
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon18/04/2003
Return made up to 11/04/03; full list of members
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 11/04/02; full list of members
dot icon29/03/2002
Secretary resigned;director resigned
dot icon22/03/2002
New secretary appointed;new director appointed
dot icon15/03/2002
Registered office changed on 15/03/02 from: c/o the marmon group LIMITED broadacre house 16-20 lowther street carlisle cumbria CA3 8DA
dot icon11/12/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon11/12/2001
Registered office changed on 11/12/01 from: 136 edinburgh avenue slough berkshire SL1 4SS
dot icon15/08/2001
Particulars of contract relating to shares
dot icon15/08/2001
Ad 22/06/01--------- £ si 3297867@1=3297867 £ ic 2/3297869
dot icon15/08/2001
Nc inc already adjusted 22/06/01
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon03/08/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New secretary appointed;new director appointed
dot icon06/07/2001
Director resigned
dot icon06/07/2001
Secretary resigned
dot icon06/06/2001
Certificate of change of name
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New secretary appointed
dot icon01/06/2001
Secretary resigned
dot icon01/06/2001
Director resigned
dot icon01/06/2001
Director resigned
dot icon01/06/2001
Registered office changed on 01/06/01 from: 51 eastcheap london EC3M 1JP
dot icon11/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodds, Caroline
Director
13/03/2002 - 30/07/2004
18
CLYDE SECRETARIES LIMITED
Corporate Secretary
11/04/2001 - 23/05/2001
459
Duffy, Christopher William
Nominee Director
11/04/2001 - 23/05/2001
328
Allen, Paul David
Director
25/06/2001 - 29/01/2004
14
Prentice, Hamish Murray
Director
25/06/2001 - 20/03/2002
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLEXELLO LIMITED

FLEXELLO LIMITED is an(a) Dissolved company incorporated on 11/04/2001 with the registered office located at Bagnall Street, Hill Top, West Bromwich, West Midlands B70 0TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLEXELLO LIMITED?

toggle

FLEXELLO LIMITED is currently Dissolved. It was registered on 11/04/2001 and dissolved on 21/11/2017.

Where is FLEXELLO LIMITED located?

toggle

FLEXELLO LIMITED is registered at Bagnall Street, Hill Top, West Bromwich, West Midlands B70 0TS.

What does FLEXELLO LIMITED do?

toggle

FLEXELLO LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for FLEXELLO LIMITED?

toggle

The latest filing was on 21/11/2017: Final Gazette dissolved via voluntary strike-off.