FLEXIBLE TEXT LIMITED

Register to unlock more data on OkredoRegister

FLEXIBLE TEXT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05125643

Incorporation date

10/05/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne NE2 1LACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2004)
dot icon21/08/2017
Final Gazette dissolved via voluntary strike-off
dot icon05/06/2017
First Gazette notice for voluntary strike-off
dot icon25/05/2017
Application to strike the company off the register
dot icon06/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/04/2016
Registered office address changed from C/O Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 2016-04-28
dot icon17/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/09/2014
Director's details changed for Ms Lesley Alverda Roberts on 2014-09-22
dot icon10/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon09/06/2014
Registered office address changed from 17 Salisbury Gardens Jesmond Vale Newcastle upon Tyne NE2 1HP England on 2014-06-10
dot icon21/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/09/2013
Termination of appointment of John Matson as a secretary
dot icon21/05/2013
Registered office address changed from C/O Wbs Accountants Ltd 56 Woodbine Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1DE England on 2013-05-22
dot icon13/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon23/06/2010
Registered office address changed from C/O Woodbine Business Services Ltd 56 Woodbine Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1DE United Kingdom on 2010-06-24
dot icon22/06/2010
Director's details changed for Ms Lesley Alverda Roberts on 2009-10-01
dot icon03/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/01/2010
Registered office address changed from C/O Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 2010-01-12
dot icon08/06/2009
Return made up to 11/05/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/06/2008
Return made up to 11/05/08; full list of members
dot icon25/06/2008
Registered office changed on 26/06/2008 from rmt accountants & business advisors gosforth park avenue newcastle upon tyne tyne & wear NE12 8EG
dot icon25/06/2008
Director's change of particulars / lesley roberts / 25/06/2008
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/03/2008
Registered office changed on 17/03/2008 from newcastle house albany court monarch road newcastle upon tyne NE4 7YB
dot icon09/03/2008
Secretary appointed john joseph matson
dot icon29/02/2008
Certificate of change of name
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon21/12/2007
Director resigned
dot icon06/06/2007
Accounts for a small company made up to 2006-07-31
dot icon28/05/2007
Return made up to 11/05/07; no change of members
dot icon12/06/2006
Return made up to 11/05/06; full list of members
dot icon05/03/2006
Full accounts made up to 2005-07-31
dot icon29/06/2005
Return made up to 11/05/05; full list of members
dot icon10/01/2005
Registered office changed on 11/01/05 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ
dot icon01/11/2004
New director appointed
dot icon27/07/2004
Secretary resigned
dot icon19/07/2004
Ad 27/05/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon19/07/2004
Accounting reference date extended from 31/05/05 to 31/07/05
dot icon19/07/2004
Director resigned
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon27/05/2004
Secretary resigned
dot icon27/05/2004
Director resigned
dot icon27/05/2004
New secretary appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
Registered office changed on 28/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon10/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Brendan
Director
26/05/2004 - 14/02/2008
10
Newton, David
Director
26/05/2004 - 14/02/2008
1
JL NOMINEES TWO LIMITED
Nominee Secretary
10/05/2004 - 10/05/2004
3110
JL NOMINEES ONE LIMITED
Nominee Director
10/05/2004 - 10/05/2004
3010
WB COMPANY SECRETARIES LIMITED
Corporate Secretary
10/05/2004 - 26/05/2004
255

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 TEXT LIMITED

FLEXIBLE TEXT LIMITED is an(a) Dissolved company incorporated on 10/05/2004 with the registered office located at 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne NE2 1LA. There is currently 1 active director 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 TEXT LIMITED?

toggle

FLEXIBLE TEXT LIMITED is currently Dissolved. It was registered on 10/05/2004 and dissolved on 21/08/2017.

Where is FLEXIBLE TEXT LIMITED located?

toggle

FLEXIBLE TEXT LIMITED is registered at 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne NE2 1LA.

What does FLEXIBLE TEXT LIMITED do?

toggle

FLEXIBLE TEXT LIMITED operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for FLEXIBLE TEXT LIMITED?

toggle

The latest filing was on 21/08/2017: Final Gazette dissolved via voluntary strike-off.