FLEXIT IK LIMITED

Register to unlock more data on OkredoRegister

FLEXIT IK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02752648

Incorporation date

01/10/1992

Size

Dormant

Contacts

Registered address

Registered address

The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XUCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1992)
dot icon09/04/2011
Final Gazette dissolved following liquidation
dot icon09/01/2011
Return of final meeting in a members' voluntary winding up
dot icon15/01/2010
Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 2010-01-16
dot icon03/01/2010
Declaration of solvency
dot icon03/01/2010
Appointment of a voluntary liquidator
dot icon03/01/2010
Resolutions
dot icon27/09/2009
Appointment Terminated Director peter holland
dot icon27/09/2009
Appointment Terminated Secretary christpher fidler
dot icon27/09/2009
Secretary appointed kim andrea hand
dot icon27/09/2009
Director appointed christopher laskey fidler
dot icon14/07/2009
Secretary appointed christopher laskey fidler
dot icon16/06/2009
Appointment Terminated Secretary colin fellowes
dot icon16/06/2009
Return made up to 08/06/09; full list of members
dot icon03/02/2009
Accounts made up to 2008-12-31
dot icon23/06/2008
Return made up to 08/06/08; full list of members
dot icon22/06/2008
Location of register of members
dot icon28/05/2008
Accounts made up to 2007-12-31
dot icon24/10/2007
Registered office changed on 25/10/07 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA
dot icon24/10/2007
Director's particulars changed
dot icon24/07/2007
Return made up to 08/06/07; full list of members
dot icon25/02/2007
Accounts made up to 2006-12-31
dot icon28/06/2006
Return made up to 08/06/06; full list of members
dot icon26/04/2006
Accounts made up to 2005-12-31
dot icon04/07/2005
Return made up to 08/06/05; full list of members
dot icon08/05/2005
Accounts made up to 2004-12-31
dot icon28/06/2004
Return made up to 08/06/04; full list of members
dot icon05/04/2004
Accounts made up to 2003-12-31
dot icon15/06/2003
Return made up to 08/06/03; full list of members
dot icon22/04/2003
Accounts made up to 2002-12-31
dot icon16/06/2002
Return made up to 08/06/02; full list of members
dot icon16/06/2002
Location of register of members address changed
dot icon04/05/2002
Accounts made up to 2001-12-31
dot icon11/10/2001
Director resigned
dot icon11/10/2001
New director appointed
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
Return made up to 08/06/01; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon22/06/2000
Return made up to 18/06/00; full list of members
dot icon13/01/2000
Director's particulars changed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Return made up to 18/06/99; no change of members
dot icon21/07/1999
Director resigned
dot icon11/07/1999
New director appointed
dot icon24/05/1999
Director resigned
dot icon06/10/1998
Return made up to 02/10/98; no change of members
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon29/03/1998
New director appointed
dot icon11/03/1998
Registered office changed on 12/03/98 from: c/o richard ellis 55 old broad street london EC2M 1LP
dot icon05/03/1998
New secretary appointed
dot icon03/03/1998
Secretary resigned
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Director resigned
dot icon26/02/1998
Certificate of re-registration from Public Limited Company to Private
dot icon26/02/1998
Re-registration of Memorandum and Articles
dot icon26/02/1998
Application for reregistration from PLC to private
dot icon26/02/1998
Resolutions
dot icon13/01/1998
Registered office changed on 14/01/98 from: 10TH floor 55 old broad street london EC2M 1LP
dot icon19/10/1997
Return made up to 02/10/97; full list of members
dot icon14/07/1997
New director appointed
dot icon29/06/1997
Director's particulars changed
dot icon07/06/1997
Full accounts made up to 1996-12-31
dot icon20/01/1997
Director's particulars changed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Director resigned
dot icon28/10/1996
Return made up to 02/10/96; full list of members
dot icon02/04/1996
Full accounts made up to 1995-12-31
dot icon30/10/1995
Return made up to 02/10/95; no change of members
dot icon25/05/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 02/10/94; no change of members
dot icon19/05/1994
New director appointed
dot icon04/05/1994
Full accounts made up to 1993-12-31
dot icon08/04/1994
Particulars of mortgage/charge
dot icon24/03/1994
Particulars of mortgage/charge
dot icon22/02/1994
Particulars of mortgage/charge
dot icon09/02/1994
Particulars of mortgage/charge
dot icon09/02/1994
Particulars of mortgage/charge
dot icon09/02/1994
Particulars of mortgage/charge
dot icon09/02/1994
Director resigned
dot icon09/02/1994
New director appointed
dot icon14/12/1993
Particulars of mortgage/charge
dot icon15/11/1993
Return made up to 02/10/93; full list of members
dot icon15/11/1993
Location of register of members address changed
dot icon22/07/1993
Particulars of mortgage/charge
dot icon06/07/1993
Particulars of mortgage/charge
dot icon06/07/1993
Particulars of mortgage/charge
dot icon01/07/1993
Particulars of mortgage/charge
dot icon27/06/1993
New director appointed
dot icon27/06/1993
New director appointed
dot icon22/06/1993
Particulars of mortgage/charge
dot icon16/06/1993
Particulars of mortgage/charge
dot icon16/06/1993
Particulars of mortgage/charge
dot icon09/06/1993
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon03/03/1993
Ad 09/02/93--------- £ si [email protected]=1250000 £ ic 1250002/2500002
dot icon24/02/1993
Particulars of mortgage/charge
dot icon14/02/1993
£ ic 1300002/1250002 09/02/93 £ sr 50000@1=50000
dot icon14/02/1993
Ad 09/02/93--------- £ si [email protected]=1250000 £ ic 50002/1300002
dot icon07/02/1993
Resolutions
dot icon07/02/1993
Resolutions
dot icon07/02/1993
Resolutions
dot icon07/02/1993
Resolutions
dot icon07/02/1993
Nc inc already adjusted 15/01/93
dot icon07/02/1993
S-div 15/01/93
dot icon03/02/1993
Memorandum and Articles of Association
dot icon03/02/1993
Resolutions
dot icon03/02/1993
Resolutions
dot icon03/02/1993
Resolutions
dot icon03/02/1993
Resolutions
dot icon03/02/1993
New secretary appointed
dot icon03/02/1993
New director appointed
dot icon03/02/1993
New director appointed
dot icon03/02/1993
Secretary resigned;director resigned
dot icon03/02/1993
Director resigned
dot icon03/02/1993
Director resigned
dot icon31/01/1993
Particulars of mortgage/charge
dot icon25/01/1993
Prospectus
dot icon14/12/1992
Registered office changed on 15/12/92 from: fairclough house portsmouth road thames ditton surrey KT7 0XR
dot icon06/12/1992
Certificate of change of name
dot icon29/11/1992
Accounting reference date notified as 31/12
dot icon29/11/1992
Conve 13/11/92
dot icon29/11/1992
Registered office changed on 30/11/92 from: 55 old broad street london EC2M 1LP
dot icon29/11/1992
New director appointed
dot icon29/11/1992
Secretary resigned;director resigned
dot icon29/11/1992
New director appointed
dot icon29/11/1992
New director appointed
dot icon29/11/1992
Director resigned
dot icon29/11/1992
New secretary appointed;new director appointed
dot icon18/11/1992
Ad 13/11/92--------- £ si 50000@1=50000 £ ic 2/50002
dot icon17/11/1992
Certificate of authorisation to commence business and borrow
dot icon17/11/1992
Application to commence business
dot icon17/11/1992
Memorandum and Articles of Association
dot icon17/11/1992
Resolutions
dot icon17/11/1992
Resolutions
dot icon19/10/1992
Registered office changed on 20/10/92 from: 2 baches street london N1 6UB
dot icon19/10/1992
New secretary appointed;director resigned;new director appointed
dot icon19/10/1992
Secretary resigned;director resigned;new director appointed
dot icon01/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/10/1992 - 09/10/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/10/1992 - 09/10/1992
43699
Ratcliffe, Michael Arthur
Director
13/11/1992 - 31/12/1993
55
Ellingham, Hugh Vere Alexander
Director
08/01/1993 - 24/02/1998
69
Fidler, Christopher Laskey
Secretary
16/06/2009 - 31/08/2009
186

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 FLEXIT IK LIMITED

FLEXIT IK LIMITED is an(a) Dissolved company incorporated on 01/10/1992 with the registered office located at The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU. 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 FLEXIT IK LIMITED?

toggle

FLEXIT IK LIMITED is currently Dissolved. It was registered on 01/10/1992 and dissolved on 09/04/2011.

Where is FLEXIT IK LIMITED located?

toggle

FLEXIT IK LIMITED is registered at The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU.

What does FLEXIT IK LIMITED do?

toggle

FLEXIT IK LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FLEXIT IK LIMITED?

toggle

The latest filing was on 09/04/2011: Final Gazette dissolved following liquidation.