FLEXILINE FORECOURT SERVICES LTD

Register to unlock more data on OkredoRegister

FLEXILINE FORECOURT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03859951

Incorporation date

14/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1999)
dot icon07/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon25/05/2015
First Gazette notice for voluntary strike-off
dot icon16/05/2015
Application to strike the company off the register
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/12/2014
Termination of appointment of Frank Peter Ward as a director on 2014-12-16
dot icon16/12/2014
Termination of appointment of Stephen Walder as a secretary on 2014-12-16
dot icon16/12/2014
Termination of appointment of Kaweh Niroomand as a director on 2014-12-16
dot icon16/12/2014
Termination of appointment of Stephen Walder as a director on 2014-12-16
dot icon16/12/2014
Appointment of Oracle Corporation Nominees Limited as a director on 2014-12-16
dot icon16/12/2014
Appointment of Mr David James Hudson as a director on 2014-12-16
dot icon16/12/2014
Registered office address changed from 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 2014-12-17
dot icon09/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/01/2014
Termination of appointment of Cynthia Russo as a director
dot icon27/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon10/09/2012
Termination of appointment of Amanda Gradden as a director
dot icon23/07/2012
Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom on 2012-07-24
dot icon23/07/2012
Appointment of Stephen Walder as a secretary
dot icon23/07/2012
Appointment of Cynthia Russo as a director
dot icon22/07/2012
Appointment of Kaweh Niroomand as a director
dot icon17/06/2012
Appointment of Stephen Walder as a director
dot icon17/06/2012
Appointment of Mr Frank Peter Ward as a director
dot icon06/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon18/11/2010
Full accounts made up to 2010-06-30
dot icon04/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon31/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon15/03/2010
Appointment of Ms Amanda Jane Gradden as a director
dot icon15/03/2010
Termination of appointment of Kirk Isaacson as a secretary
dot icon15/03/2010
Termination of appointment of Kirk Isaacson as a director
dot icon05/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon01/09/2009
Appointment terminated director stephen earhart
dot icon01/09/2009
Appointment terminated director graeme cooksley
dot icon20/10/2008
Return made up to 15/10/08; full list of members
dot icon09/09/2008
Director appointed mr stephen earhart
dot icon09/09/2008
Appointment terminated director peter prince
dot icon29/07/2008
Total exemption small company accounts made up to 2008-06-30
dot icon11/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon26/03/2008
Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF
dot icon18/10/2007
Return made up to 15/10/07; full list of members
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon17/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon14/10/2007
Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
New secretary appointed;new director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
New secretary appointed
dot icon05/02/2007
Auditor's resignation
dot icon16/01/2007
Secretary resigned;director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
New secretary appointed;new director appointed
dot icon14/01/2007
New director appointed
dot icon12/11/2006
Return made up to 15/10/06; full list of members
dot icon12/11/2006
Location of debenture register
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
Secretary's particulars changed;director's particulars changed
dot icon02/02/2006
Director resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
New director appointed
dot icon30/10/2005
Return made up to 15/10/05; full list of members
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon06/09/2005
Full accounts made up to 2004-10-31
dot icon26/07/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon17/07/2005
Director resigned
dot icon31/01/2005
Ad 19/01/05--------- £ si [email protected]=8 £ ic 77/85
dot icon31/01/2005
Resolutions
dot icon31/01/2005
Resolutions
dot icon31/01/2005
Declaration of assistance for shares acquisition
dot icon31/01/2005
Registered office changed on 01/02/05 from: unit 10 bell farm industrial park nuthampstead royston hertfordshire SG8 8ND
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New secretary appointed;new director appointed
dot icon31/01/2005
Director resigned
dot icon31/01/2005
Director resigned
dot icon31/01/2005
Secretary resigned
dot icon27/01/2005
Particulars of mortgage/charge
dot icon08/12/2004
S-div 22/11/04
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon28/10/2004
Return made up to 15/10/04; full list of members
dot icon23/02/2004
Accounts for a small company made up to 2003-10-31
dot icon15/12/2003
Return made up to 15/10/03; full list of members
dot icon15/12/2003
Location of register of directors' interests
dot icon15/12/2003
Location of register of members
dot icon18/11/2003
Declaration of satisfaction of mortgage/charge
dot icon02/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon15/11/2002
Director's particulars changed
dot icon15/11/2002
Secretary's particulars changed
dot icon30/10/2002
Return made up to 15/10/02; full list of members
dot icon25/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon29/11/2001
Registered office changed on 30/11/01 from: lynwood house 373/375 station rd harrow middlesex HA1 2AW
dot icon08/11/2001
Return made up to 15/10/01; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-10-31
dot icon17/10/2000
Return made up to 15/10/00; full list of members
dot icon14/12/1999
Particulars of mortgage/charge
dot icon12/12/1999
Certificate of change of name
dot icon20/11/1999
Ad 28/10/99--------- £ si 77@1=77 £ ic 2/79
dot icon14/11/1999
Secretary resigned
dot icon14/11/1999
Director resigned
dot icon14/11/1999
New secretary appointed
dot icon14/11/1999
New director appointed
dot icon14/11/1999
New director appointed
dot icon02/11/1999
Registered office changed on 03/11/99 from: 788-790 finchley road london NW11 7TJ
dot icon14/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/10/1999 - 27/10/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/10/1999 - 27/10/1999
67500
Leek, Marcus
Director
03/12/2006 - 16/10/2007
85
ORACLE CORPORATION NOMINEES LIMITED
Corporate Director
15/12/2014 - Present
43
Earhart, Stephen
Director
31/08/2008 - 01/09/2009
27

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 FLEXILINE FORECOURT SERVICES LTD

FLEXILINE FORECOURT SERVICES LTD is an(a) Dissolved company incorporated on 14/10/1999 with the registered office located at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA. 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 FLEXILINE FORECOURT SERVICES LTD?

toggle

FLEXILINE FORECOURT SERVICES LTD is currently Dissolved. It was registered on 14/10/1999 and dissolved on 07/09/2015.

Where is FLEXILINE FORECOURT SERVICES LTD located?

toggle

FLEXILINE FORECOURT SERVICES LTD is registered at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA.

What does FLEXILINE FORECOURT SERVICES LTD do?

toggle

FLEXILINE FORECOURT SERVICES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FLEXILINE FORECOURT SERVICES LTD?

toggle

The latest filing was on 07/09/2015: Final Gazette dissolved via voluntary strike-off.