REFLEX MANUFACTURING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

REFLEX MANUFACTURING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01234089

Incorporation date

18/11/1975

Size

Full

Contacts

Registered address

Registered address

Moor Lane, Derby, Derbyshire DE24 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1975)
dot icon04/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2022
First Gazette notice for voluntary strike-off
dot icon06/07/2022
Application to strike the company off the register
dot icon11/05/2022
Statement of capital on 2022-05-11
dot icon11/05/2022
Statement by Directors
dot icon11/05/2022
Solvency Statement dated 21/04/22
dot icon11/05/2022
Resolutions
dot icon03/02/2022
Appointment of Mr David Warren Arthur East as a director on 2021-03-10
dot icon03/02/2022
Appointment of Nicola Carroll as a director on 2021-03-10
dot icon03/02/2022
Appointment of Ms Pamela Mary Coles as a director on 2021-03-10
dot icon03/02/2022
Termination of appointment of Rolls-Royce Directorate Limited as a director on 2021-03-10
dot icon03/02/2022
Termination of appointment of William Scott Mansfield as a director on 2021-03-10
dot icon03/02/2022
Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 2021-03-10
dot icon03/02/2022
Restoration by order of the court
dot icon17/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon04/08/2015
First Gazette notice for voluntary strike-off
dot icon22/07/2015
Application to strike the company off the register
dot icon17/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon16/06/2015
Director's details changed for Rolls-Royce Directorate on 2009-10-13
dot icon14/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon14/07/2014
Miscellaneous
dot icon04/07/2014
Auditor's resignation
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Termination of appointment of Gerard Allan as a director
dot icon28/10/2013
Appointment of Mr William Scott Mansfield as a director
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon28/10/2009
Appointment of Rolls-Royce Directorate as a director
dot icon28/10/2009
Appointment of Rolls-Royce Secretariat Limited as a secretary
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon19/10/2009
Termination of appointment of Delrose Goma as a director
dot icon19/10/2009
Termination of appointment of Delrose Goma as a secretary
dot icon14/07/2009
Return made up to 17/06/09; full list of members
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 15/06/08; full list of members
dot icon17/06/2008
Appointment terminated director david bale
dot icon17/06/2008
Appointment terminated director john warren
dot icon15/06/2007
Return made up to 15/06/07; full list of members
dot icon25/05/2007
Full accounts made up to 2006-12-31
dot icon12/07/2006
Return made up to 15/06/06; full list of members
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon21/06/2005
Return made up to 15/06/05; full list of members
dot icon13/06/2005
Full accounts made up to 2004-12-31
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon13/07/2004
Return made up to 15/06/04; full list of members
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon26/03/2004
Secretary resigned;director resigned
dot icon26/03/2004
New secretary appointed
dot icon14/08/2003
Full accounts made up to 2002-12-31
dot icon31/07/2003
Return made up to 15/06/03; full list of members
dot icon29/07/2002
New director appointed
dot icon17/07/2002
Return made up to 15/06/02; no change of members
dot icon29/05/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
Director resigned
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 15/06/01; no change of members
dot icon14/07/2000
Return made up to 15/06/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-12-31
dot icon24/08/1999
Director resigned
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon15/07/1999
Return made up to 15/06/99; full list of members
dot icon19/04/1999
Full accounts made up to 1998-12-31
dot icon17/09/1998
New director appointed
dot icon14/09/1998
Director resigned
dot icon16/07/1998
Return made up to 15/06/98; no change of members
dot icon12/05/1998
Secretary resigned
dot icon12/05/1998
New secretary appointed
dot icon23/03/1998
Full accounts made up to 1997-12-31
dot icon06/08/1997
Return made up to 15/06/97; full list of members
dot icon04/08/1997
Registered office changed on 04/08/97 from: moor lane po box 31 derby DE24 8BJ
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon14/01/1997
Auditor's resignation
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon06/11/1996
Ad 15/10/96--------- £ si 931032@1=931032 £ ic 4568968/5500000
dot icon06/11/1996
Resolutions
dot icon06/11/1996
Resolutions
dot icon17/07/1996
Return made up to 15/06/96; change of members
dot icon22/06/1996
Director resigned
dot icon12/05/1996
Full accounts made up to 1995-12-31
dot icon11/12/1995
Director resigned
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon13/07/1995
Director resigned
dot icon13/07/1995
Return made up to 15/06/95; change of members
dot icon25/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Ad 29/11/94--------- £ si 4268968@1=4268968 £ ic 300000/4568968
dot icon18/11/1994
Resolutions
dot icon18/11/1994
£ nc 500000/5500000 03/11/94
dot icon01/07/1994
Return made up to 15/06/94; full list of members
dot icon21/04/1994
Location of register of directors' interests
dot icon21/04/1994
Location of register of members
dot icon21/03/1994
Full accounts made up to 1993-12-31
dot icon20/09/1993
Director resigned
dot icon20/09/1993
New director appointed
dot icon12/07/1993
Return made up to 15/06/93; no change of members
dot icon24/05/1993
Full accounts made up to 1992-12-31
dot icon19/05/1993
Director resigned
dot icon23/10/1992
New director appointed
dot icon06/10/1992
Director resigned
dot icon06/10/1992
New director appointed
dot icon21/07/1992
Return made up to 15/06/92; no change of members
dot icon01/05/1992
New director appointed
dot icon22/04/1992
Full accounts made up to 1991-12-31
dot icon15/07/1991
Return made up to 15/06/91; full list of members
dot icon28/06/1991
Full accounts made up to 1990-12-31
dot icon31/10/1990
New director appointed
dot icon30/10/1990
Director resigned
dot icon11/09/1990
Full accounts made up to 1989-12-31
dot icon17/07/1990
Return made up to 15/06/90; full list of members
dot icon18/04/1990
Auditor's resignation
dot icon08/02/1990
Director resigned
dot icon07/11/1989
New director appointed
dot icon18/07/1989
Director resigned;new director appointed
dot icon31/05/1989
Full accounts made up to 1988-12-31
dot icon31/05/1989
Return made up to 18/04/89; full list of members
dot icon07/12/1988
Full accounts made up to 1987-12-31
dot icon20/09/1988
Memorandum and Articles of Association
dot icon12/09/1988
Wd 22/08/88 ad 08/08/88--------- £ si 299900@1=299900 £ ic 100/300000
dot icon12/09/1988
Resolutions
dot icon12/09/1988
£ nc 2000/500000
dot icon06/07/1988
Certificate of change of name
dot icon06/07/1988
Certificate of change of name
dot icon24/06/1988
Director resigned
dot icon16/06/1988
New director appointed
dot icon16/06/1988
New director appointed
dot icon16/06/1988
New director appointed
dot icon16/06/1988
New director appointed
dot icon16/06/1988
New director appointed
dot icon16/05/1988
Return made up to 26/04/88; full list of members
dot icon06/05/1988
Resolutions
dot icon01/05/1987
Full accounts made up to 1986-12-31
dot icon01/05/1987
Return made up to 26/03/87; full list of members
dot icon16/05/1986
Full accounts made up to 1985-12-31
dot icon16/05/1986
Return made up to 22/04/86; full list of members
dot icon18/11/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Nicola
Director
10/03/2021 - Present
138
Coles, Pamela Mary
Director
10/03/2021 - Present
321
East, David Warren Arthur
Director
10/03/2021 - Present
36
Goma, Delrose Joy
Director
21/06/1999 - 13/10/2009
124
Warren, John Emmerson
Director
12/07/2002 - 17/06/2008
111

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 REFLEX MANUFACTURING SYSTEMS LIMITED

REFLEX MANUFACTURING SYSTEMS LIMITED is an(a) Dissolved company incorporated on 18/11/1975 with the registered office located at Moor Lane, Derby, Derbyshire DE24 8BJ. 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 REFLEX MANUFACTURING SYSTEMS LIMITED?

toggle

REFLEX MANUFACTURING SYSTEMS LIMITED is currently Dissolved. It was registered on 18/11/1975 and dissolved on 04/10/2022.

Where is REFLEX MANUFACTURING SYSTEMS LIMITED located?

toggle

REFLEX MANUFACTURING SYSTEMS LIMITED is registered at Moor Lane, Derby, Derbyshire DE24 8BJ.

What does REFLEX MANUFACTURING SYSTEMS LIMITED do?

toggle

REFLEX MANUFACTURING SYSTEMS LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for REFLEX MANUFACTURING SYSTEMS LIMITED?

toggle

The latest filing was on 04/10/2022: Final Gazette dissolved via voluntary strike-off.