Company NameFlexistrip (UK) Ltd.
Company StatusDissolved
Company Number04429853
CategoryPrivate Limited Company
Incorporation Date2 May 2002(21 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 1 month ago)

Directors

Director NameArthur Derek Edwards
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(11 months after company formation)
Appointment Duration10 months, 1 week (closed 10 February 2004)
RoleCompany Director
Correspondence Address198 Ingrave Road
Brentwood
Chelmsford
Essex
CM13 2AG
Secretary NameCarol Ann Ventura
NationalityBritish
StatusClosed
Appointed03 April 2003(11 months after company formation)
Appointment Duration10 months, 1 week (closed 10 February 2004)
RoleCompany Director
Correspondence Address78 Elizabeth Road
Pilgrims Hatch Brentwood
Chelsmford
Essex
CM15 9NZ
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameArthur Derek Edwards
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(1 week, 6 days after company formation)
Appointment Duration3 months (resigned 14 August 2002)
RoleTechnical Operations
Correspondence Address198 Ingrave Road
Brentwood
Chelmsford
Essex
CM13 2AG
Director NameKurt Edward Finch
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(1 week, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 April 2003)
RoleSales & Marketing
Correspondence Address20 Carpenters Drive
Great Notley
Braintree
Essex
CM77 7ZQ
Secretary NameKurt Edward Finch
NationalityBritish
StatusResigned
Appointed15 May 2002(1 week, 6 days after company formation)
Appointment Duration3 months (resigned 14 August 2002)
RoleSales & Marketing
Correspondence Address20 Carpenters Drive
Great Notley
Braintree
Essex
CM77 7ZQ
Secretary NameArthur Derek Edwards
NationalityBritish
StatusResigned
Appointed14 August 2002(3 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 April 2003)
RoleCompany Director
Correspondence Address198 Ingrave Road
Brentwood
Chelmsford
Essex
CM13 2AG
Director NameCarol Ann Ventura
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(9 months after company formation)
Appointment Duration1 week (resigned 03 February 2003)
RoleAdministration Support
Correspondence Address78 Elizabeth Road
Pilgrims Hatch Brentwood
Chelsmford
Essex
CM15 9NZ
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Location

Registered Address103 High Street
Wivenhoe
Colchester
Essex
CO7 9AF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
6 July 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
6 February 2003New director appointed (2 pages)
10 December 2002Resolutions
  • RES13 ‐ Remuneration of auds 27/11/02
(1 page)
4 September 2002Director resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002New director appointed (2 pages)
27 May 2002Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
27 May 2002Ad 10/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)