Company NameFleximark Consultants Limited
Company StatusDissolved
Company Number03859959
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael John Boyce
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(8 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Saint Peters In The Field
Braintree
Essex
CM7 9AR
Director NameGraham Marshall
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2008)
RoleConsultant
Correspondence AddressPinewood House
Castle Street, Keinton Mandeville
Somerton
Somerset
TA11 6DX
Director NameStephen Roy Matthews
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 17 July 2008)
RoleCompany Director
Correspondence Address58 St Margarets Street
Rochester
Kent
ME1 1UF
Secretary NameEgberdina Marshall
NationalityBritish
StatusResigned
Appointed22 November 1999(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 July 2000)
RoleCompany Director
Correspondence AddressPinewood House
Castle Street Keinton Mandeville
Somerton
Somerset
TA11 6DX
Secretary NameStephen Roy Matthews
NationalityBritish
StatusResigned
Appointed19 July 2000(9 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 14 July 2003)
RoleCompany Director
Correspondence Address58 St Margarets Street
Rochester
Kent
ME1 1UF
Secretary NameMr Thomas Patrick Cregg
NationalityIrish
StatusResigned
Appointed14 July 2003(3 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 06 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Noak Hill Road
Billericay
Essex
CM12 9UG
Director NameMr Thomas Patrick Cregg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2008(8 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Noak Hill Road
Billericay
Essex
CM12 9UG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrew House Start Hill
Thremhall Park
Bishop's Stortford
Hertfordshire
CM22 7WE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Built Up AreaBirchanger

Shareholders

1 at £0.01Altitude Aviation LTD
100.00%
Ordinary

Accounts

Latest Accounts28 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
4 January 2016Application to strike the company off the register (3 pages)
4 January 2016Application to strike the company off the register (3 pages)
15 December 2015Accounts for a dormant company made up to 28 June 2015 (10 pages)
15 December 2015Accounts for a dormant company made up to 28 June 2015 (10 pages)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP .01
(3 pages)
4 November 2015Registered office address changed from 3 North Hill Colchester CO1 1DZ to Brew House Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 3 North Hill Colchester CO1 1DZ to Brew House Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE on 4 November 2015 (1 page)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP .01
(3 pages)
4 November 2015Registered office address changed from 3 North Hill Colchester CO1 1DZ to Brew House Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE on 4 November 2015 (1 page)
8 April 2015Accounts for a dormant company made up to 29 June 2014 (9 pages)
8 April 2015Accounts for a dormant company made up to 29 June 2014 (9 pages)
13 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2015Statement by Directors (1 page)
13 March 2015Statement of capital on 13 March 2015
  • GBP 0.01
(4 pages)
13 March 2015Statement of capital on 13 March 2015
  • GBP 0.01
(4 pages)
13 March 2015Solvency Statement dated 06/03/15 (1 page)
13 March 2015Statement by Directors (1 page)
13 March 2015Solvency Statement dated 06/03/15 (1 page)
13 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 375
(3 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 375
(3 pages)
2 April 2014Full accounts made up to 30 June 2013 (11 pages)
2 April 2014Full accounts made up to 30 June 2013 (11 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 375
(3 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 375
(3 pages)
20 September 2013Full accounts made up to 30 June 2012 (11 pages)
20 September 2013Full accounts made up to 30 June 2012 (11 pages)
4 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
7 September 2012Registered office address changed from Suite a300 Enterprise House Stansted Airport Stansted Essex on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Suite a300 Enterprise House Stansted Airport Stansted Essex on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Suite a300 Enterprise House Stansted Airport Stansted Essex on 7 September 2012 (1 page)
6 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
6 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
3 September 2012Termination of appointment of Thomas Cregg as a director (1 page)
3 September 2012Termination of appointment of Thomas Cregg as a secretary (1 page)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2012Termination of appointment of Thomas Cregg as a director (1 page)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2012Termination of appointment of Thomas Cregg as a secretary (1 page)
14 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (14 pages)
7 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
14 February 2011Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
14 February 2011Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 March 2010Termination of appointment of Graham Marshall as a director (1 page)
3 March 2010Termination of appointment of Graham Marshall as a director (1 page)
18 February 2010Annual return made up to 15 October 2009 with a full list of shareholders (14 pages)
18 February 2010Annual return made up to 15 October 2009 with a full list of shareholders (14 pages)
30 September 2009Full accounts made up to 31 December 2008 (11 pages)
30 September 2009Full accounts made up to 31 December 2008 (11 pages)
1 April 2009Return made up to 18/10/08; full list of members (5 pages)
1 April 2009Return made up to 18/10/08; full list of members (5 pages)
18 November 2008Full accounts made up to 31 December 2007 (15 pages)
18 November 2008Full accounts made up to 31 December 2007 (15 pages)
6 August 2008Declaration of assistance for shares acquisition (8 pages)
6 August 2008Declaration of assistance for shares acquisition (8 pages)
29 July 2008Appointment terminate, director stephen roy matthews logged form (1 page)
29 July 2008Appointment terminate, director stephen roy matthews logged form (1 page)
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 July 2008Declaration of assistance for shares acquisition (8 pages)
28 July 2008Director appointed thomas patrick cregg (2 pages)
28 July 2008Director appointed thomas patrick cregg (2 pages)
28 July 2008Declaration of assistance for shares acquisition (8 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 July 2008Appointment terminated director stephen matthews (1 page)
23 July 2008Appointment terminated director stephen matthews (1 page)
23 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2008Auditor's resignation (1 page)
16 July 2008Auditor's resignation (1 page)
28 April 2008Full accounts made up to 31 December 2006 (13 pages)
28 April 2008Full accounts made up to 31 December 2006 (13 pages)
7 January 2008Return made up to 15/10/07; no change of members (7 pages)
7 January 2008Return made up to 15/10/07; no change of members (7 pages)
2 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
2 January 2008S-div 29/11/07 (1 page)
2 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
2 January 2008S-div 29/11/07 (1 page)
27 January 2007Full accounts made up to 31 December 2005 (13 pages)
27 January 2007Full accounts made up to 31 December 2005 (13 pages)
9 November 2006Return made up to 15/10/06; full list of members (7 pages)
9 November 2006Return made up to 15/10/06; full list of members (7 pages)
9 December 2005Full accounts made up to 31 December 2004 (12 pages)
9 December 2005Full accounts made up to 31 December 2004 (12 pages)
28 October 2005Return made up to 15/10/05; full list of members (7 pages)
28 October 2005Return made up to 15/10/05; full list of members (7 pages)
17 November 2004Return made up to 15/10/04; full list of members (7 pages)
17 November 2004Return made up to 15/10/04; full list of members (7 pages)
8 November 2004Full accounts made up to 31 December 2003 (13 pages)
8 November 2004Full accounts made up to 31 December 2003 (13 pages)
22 December 2003Return made up to 15/10/03; full list of members (7 pages)
22 December 2003Return made up to 15/10/03; full list of members (7 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003Registered office changed on 28/08/03 from: the gleanings, 58 st margarets street, rochester, kent ME12 1UF (1 page)
28 August 2003Registered office changed on 28/08/03 from: the gleanings, 58 st margarets street, rochester, kent ME12 1UF (1 page)
24 July 2003Full accounts made up to 31 December 2002 (13 pages)
24 July 2003Full accounts made up to 31 December 2002 (13 pages)
23 July 2003Amended accounts made up to 31 December 2001 (6 pages)
23 July 2003Amended accounts made up to 31 December 2001 (6 pages)
1 November 2002Return made up to 15/10/02; full list of members (8 pages)
1 November 2002Return made up to 15/10/02; full list of members (8 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 October 2001Return made up to 15/10/01; full list of members (8 pages)
12 October 2001Return made up to 15/10/01; full list of members (8 pages)
22 May 2001Registered office changed on 22/05/01 from: 4 trinity road, sheerness, kent ME12 2PJ (1 page)
22 May 2001Location of register of members (1 page)
22 May 2001Location of register of directors' interests (1 page)
22 May 2001Location of register of members (1 page)
22 May 2001Location of register of directors' interests (1 page)
22 May 2001Registered office changed on 22/05/01 from: 4 trinity road, sheerness, kent ME12 2PJ (1 page)
21 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 May 2001Ad 07/12/00--------- £ si 40@1=40 £ ic 335/375 (2 pages)
8 May 2001Particulars of contract relating to shares (4 pages)
8 May 2001Particulars of contract relating to shares (4 pages)
8 May 2001Ad 07/12/00--------- £ si 35@1=35 £ ic 300/335 (2 pages)
8 May 2001Ad 07/12/00--------- £ si 40@1=40 £ ic 335/375 (2 pages)
8 May 2001Ad 07/12/00--------- £ si 35@1=35 £ ic 300/335 (2 pages)
21 February 2001Registered office changed on 21/02/01 from: pinewood house, castle street, keinton, mandeville, somerton, somerset TA11 6DX (1 page)
21 February 2001Registered office changed on 21/02/01 from: pinewood house, castle street, keinton, mandeville, somerton, somerset TA11 6DX (1 page)
8 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
31 July 2000Ad 28/06/00--------- £ si 200@1=200 £ ic 102/302 (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Ad 28/06/00--------- £ si 200@1=200 £ ic 102/302 (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
7 December 1999Ad 22/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
7 December 1999Ad 22/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
25 November 1999Registered office changed on 25/11/99 from: 788-790 finchley road, london, NW11 7TJ (1 page)
25 November 1999Registered office changed on 25/11/99 from: 788-790 finchley road, london, NW11 7TJ (1 page)
15 October 1999Incorporation (17 pages)
15 October 1999Incorporation (17 pages)