Company NameFlexibord (UK) Limited
Company StatusDissolved
Company Number03212835
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 10 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Clouting
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cartwright Walk
Chelmsford
Essex
CM2 6UJ
Director NameDiane Margaret Leech
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cherry Tree Rise
Witham
Essex
CM8 2LP
Secretary NameDiane Margaret Leech
NationalityBritish
StatusClosed
Appointed17 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cherry Tree Rise
Witham
Essex
CM8 2LP
Director NameRodolfo Sanguinetti
Date of BirthJuly 1928 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed19 June 1996(2 days after company formation)
Appointment Duration6 years, 7 months (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressVia Giberertini 23
43100 Parma 43100
Italy
Foreign
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressUnit 7b Perry Road
Witham
Essex
CM8 3UD
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End01 April

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
24 March 2006Application for striking-off (1 page)
21 October 2005Location of register of members (1 page)
21 October 2005Return made up to 17/06/05; full list of members (2 pages)
20 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
26 May 2005Accounts for a small company made up to 31 March 2004 (5 pages)
16 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
8 August 2003Return made up to 17/06/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2002Accounts for a small company made up to 1 April 2001 (5 pages)
22 June 2001Return made up to 17/06/01; full list of members (7 pages)
3 January 2001Accounts for a small company made up to 1 April 2000 (5 pages)
20 June 2000Return made up to 17/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(7 pages)
17 April 2000Accounts for a small company made up to 1 April 1999 (4 pages)
15 July 1999Return made up to 17/06/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 1 April 1998 (4 pages)
24 July 1998Return made up to 17/06/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 1 April 1997 (4 pages)
27 November 1997Registered office changed on 27/11/97 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
13 July 1997Return made up to 17/06/97; full list of members (6 pages)
28 November 1996Accounting reference date shortened from 30/06/97 to 01/04/97 (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Registered office changed on 20/10/96 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
20 October 1996Ad 17/06/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 October 1996New secretary appointed;new director appointed (2 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996Director resigned (1 page)
17 June 1996Incorporation (16 pages)