FLEXIBLE SUPPORT OPTIONS (UK DOMICILIARY) LIMITED

Register to unlock more data on OkredoRegister

FLEXIBLE SUPPORT OPTIONS (UK DOMICILIARY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03558925

Incorporation date

05/05/1998

Size

-

Contacts

Registered address

Registered address

84a High Street, Billericay, Essex CM12 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1998)
dot icon01/04/2013
Final Gazette dissolved via compulsory strike-off
dot icon15/10/2012
Appointment of Mr David John Loftus as a director on 2012-07-31
dot icon15/10/2012
First Gazette notice for compulsory strike-off
dot icon22/08/2012
Termination of appointment of Ian James White as a director on 2012-07-31
dot icon22/08/2012
Termination of appointment of Ian White as a secretary on 2012-07-31
dot icon01/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/03/2012
Appointment of Ms Christine Cameron as a director on 2012-03-02
dot icon25/03/2012
Previous accounting period shortened from 2012-10-31 to 2012-03-02
dot icon25/03/2012
Termination of appointment of Michael Davide as a director on 2012-03-02
dot icon25/03/2012
Termination of appointment of Baldev Singh Ladhar as a director on 2012-03-02
dot icon25/03/2012
Termination of appointment of Armajit Singh Ladhar as a director on 2012-03-02
dot icon25/03/2012
Termination of appointment of Armajit Singh Ladhar as a secretary on 2012-03-02
dot icon25/03/2012
Appointment of Mr Ian White as a secretary on 2012-03-02
dot icon25/03/2012
Appointment of Mr Ian James White as a director on 2012-03-02
dot icon25/03/2012
Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne &Wear NE29 7SF on 2012-03-26
dot icon20/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon20/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon21/10/2010
Full accounts made up to 2009-10-31
dot icon03/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon03/06/2010
Director's details changed for Michael Davide on 2010-05-10
dot icon03/06/2010
Director's details changed for Baldev Singh Ladhar on 2010-05-10
dot icon03/06/2010
Director's details changed for Armajit Singh Ladhar on 2010-05-10
dot icon09/03/2010
Auditor's resignation
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/08/2009
Full accounts made up to 2008-09-30
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/06/2009
Return made up to 10/05/09; full list of members
dot icon02/04/2009
Accounting reference date extended from 30/09/2009 to 31/10/2009
dot icon04/12/2008
Full accounts made up to 2007-09-30
dot icon28/07/2008
Return made up to 10/05/08; full list of members
dot icon31/03/2008
Full accounts made up to 2006-09-30
dot icon02/08/2007
Return made up to 10/05/07; no change of members
dot icon27/03/2007
Accounts for a small company made up to 2005-09-30
dot icon15/06/2006
Return made up to 10/05/06; full list of members
dot icon24/01/2006
Full accounts made up to 2004-09-30
dot icon27/10/2005
New director appointed
dot icon17/10/2005
Certificate of change of name
dot icon13/06/2005
Return made up to 10/05/05; full list of members; amend
dot icon11/05/2005
Return made up to 10/05/05; full list of members
dot icon11/05/2005
Registered office changed on 12/05/05
dot icon28/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/09/2004
Registered office changed on 21/09/04 from: 5 river view blackhall mill newcastle upon tyne NE17 7TL
dot icon20/09/2004
Director resigned
dot icon20/09/2004
Director resigned
dot icon20/09/2004
Secretary resigned;director resigned
dot icon20/09/2004
New secretary appointed;new director appointed
dot icon20/09/2004
New director appointed
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Declaration of assistance for shares acquisition
dot icon02/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon01/06/2004
Registered office changed on 02/06/04 from: 5 riversdale close mill race park blackhall mill tyne & wear NE17 7LW
dot icon10/05/2004
Return made up to 10/05/04; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-09-30
dot icon26/02/2004
£ ic 2/1 22/01/04 £ sr 1@1=1
dot icon22/06/2003
Return made up to 10/05/03; full list of members
dot icon22/06/2003
Secretary resigned
dot icon15/06/2003
New secretary appointed
dot icon17/04/2003
Director resigned
dot icon22/03/2003
Auditor's resignation
dot icon02/01/2003
Accounts for a small company made up to 2002-09-30
dot icon25/10/2002
New director appointed
dot icon01/08/2002
Accounts for a small company made up to 2001-09-30
dot icon15/05/2002
Return made up to 10/05/02; full list of members
dot icon15/05/2002
Director's particulars changed
dot icon07/10/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon26/07/2001
Ad 02/10/00--------- £ si 2@1
dot icon31/05/2001
Return made up to 06/05/01; full list of members
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon10/10/2000
Particulars of mortgage/charge
dot icon28/09/2000
Accounts for a small company made up to 2000-03-31
dot icon11/05/2000
Return made up to 06/05/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon15/06/1999
Return made up to 06/05/99; full list of members
dot icon31/03/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon26/05/1998
New secretary appointed
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Secretary resigned
dot icon05/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davison, Kevin
Director
05/05/1998 - 25/08/2004
12
Davide, Michael
Director
30/09/2005 - 01/03/2012
16
DMCS SECRETARIES LIMITED
Nominee Secretary
05/05/1998 - 05/05/1998
1258
Dmcs Directors Limited
Nominee Director
05/05/1998 - 05/05/1998
1209
Ladhar, Baldev Singh
Director
25/08/2004 - 01/03/2012
34

Persons with Significant Control

0

No PSC data available.

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 FLEXIBLE SUPPORT OPTIONS (UK DOMICILIARY) LIMITED

FLEXIBLE SUPPORT OPTIONS (UK DOMICILIARY) LIMITED is an(a) Dissolved company incorporated on 05/05/1998 with the registered office located at 84a High Street, Billericay, Essex CM12 9BT. There are currently 2 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 FLEXIBLE SUPPORT OPTIONS (UK DOMICILIARY) LIMITED?

toggle

FLEXIBLE SUPPORT OPTIONS (UK DOMICILIARY) LIMITED is currently Dissolved. It was registered on 05/05/1998 and dissolved on 01/04/2013.

Where is FLEXIBLE SUPPORT OPTIONS (UK DOMICILIARY) LIMITED located?

toggle

FLEXIBLE SUPPORT OPTIONS (UK DOMICILIARY) LIMITED is registered at 84a High Street, Billericay, Essex CM12 9BT.

What does FLEXIBLE SUPPORT OPTIONS (UK DOMICILIARY) LIMITED do?

toggle

FLEXIBLE SUPPORT OPTIONS (UK DOMICILIARY) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for FLEXIBLE SUPPORT OPTIONS (UK DOMICILIARY) LIMITED?

toggle

The latest filing was on 01/04/2013: Final Gazette dissolved via compulsory strike-off.