Company NameFlexible Electric Limited
Company StatusDissolved
Company Number04583763
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr John Wilfred Braddy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2002(same day as company formation)
RoleManaging Director
Correspondence Address2 Colne Valley Close
Halstead
Essex
CO9 1LE
Secretary NameMathew John Braddy
NationalityBritish
StatusClosed
Appointed07 November 2002(same day as company formation)
RoleMarketing Director
Correspondence Address4 Gerard Avenue
Bishop's Stortford
Hertfordshire
CM23 4DU
Director NameMathew John Braddy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleMarketing Director
Correspondence Address4 Gerard Avenue
Bishop's Stortford
Hertfordshire
CM23 4DU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressThe Lodge Beacon End Farmhouse
London Road Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches6 other UK companies use this postal address

Shareholders

15 at 1James John Braddy
9.38%
Ordinary
15 at 1Ms Rebecca Jayne Pugh
9.38%
Ordinary
51 at 1John Wilfred Braddy
31.88%
Ordinary
46 at 1Ms Carol Ann Braddy
28.75%
Ordinary
30 at 1John Wilfred Braddy
18.75%
Ordinary
3 at 1Mathew John Braddy
1.88%
Ordinary

Financials

Year2014
Net Worth£180

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
7 October 2010Application to strike the company off the register (3 pages)
7 October 2010Application to strike the company off the register (3 pages)
30 October 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 160
(8 pages)
30 October 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 160
(8 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 June 2009Registered office changed on 06/06/2009 from graphic house 11 magdalen street colchester essex CO1 2JT (1 page)
6 June 2009Registered office changed on 06/06/2009 from graphic house 11 magdalen street colchester essex CO1 2JT (1 page)
27 March 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
27 March 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
22 October 2008Return made up to 21/10/08; full list of members (4 pages)
22 October 2008Return made up to 21/10/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 October 2007Return made up to 21/10/07; full list of members (3 pages)
24 October 2007Return made up to 21/10/07; full list of members (3 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
25 October 2006Return made up to 21/10/06; full list of members (3 pages)
25 October 2006Return made up to 21/10/06; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
24 October 2005Return made up to 21/10/05; full list of members (4 pages)
24 October 2005Return made up to 21/10/05; full list of members (4 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 October 2004Return made up to 21/10/04; no change of members (7 pages)
30 October 2004Return made up to 21/10/04; no change of members (7 pages)
26 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
26 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
25 March 2004Registered office changed on 25/03/04 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
25 March 2004Registered office changed on 25/03/04 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
13 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2003Return made up to 21/10/03; full list of members (7 pages)
17 December 2002Ad 07/11/02--------- £ si 60@1=60 £ ic 100/160 (2 pages)
17 December 2002Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2002Ad 07/11/02--------- £ si 60@1=60 £ ic 100/160 (2 pages)
17 December 2002Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 November 2002Incorporation (30 pages)
7 November 2002Incorporation (30 pages)