FLEXIBOX (NORTHERN IRELAND) LIMITED
Overview
Company Name | FLEXIBOX (NORTHERN IRELAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI004201 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FLEXIBOX (NORTHERN IRELAND) LIMITED?
- Machining (25620) / Manufacturing
Where is FLEXIBOX (NORTHERN IRELAND) LIMITED located?
Registered Office Address | Forsyth House Cromac Square BT2 8LA Belfast Co Antrim |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FLEXIBOX (NORTHERN IRELAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for FLEXIBOX (NORTHERN IRELAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Smiths Group International Holdings as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of John Crane Group Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of David Hugh Tallentire as a director on Jan 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Christopher David Hughes as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Adam David Powell as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Paddison as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jun 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Hugh Tallentire on Jun 29, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 1 pages | AA | ||||||||||
Registered office address changed from * 79 Chichester Street Belfast BT1 4JE* on Jan 10, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Jun 19, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jun 19, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Who are the officers of FLEXIBOX (NORTHERN IRELAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POWELL, Adam David | Secretary | Buckingham Avenue SL1 4LU Slough 361-366 Berkshire United Kingdom | British | 167957670001 | ||||||
HUGHES, Christopher David | Director | Cromac Square BT2 8LA Belfast Forsyth House Co Antrim | United Kingdom | British | John Crane Uk Financial Controller | 229623300001 | ||||
POWELL, Adam David | Director | Cromac Square BT2 8LA Belfast Forsyth House Co Antrim | United Kingdom | British | Emea Regional Controller | 229623250001 | ||||
PADDISON, Richard John | Secretary | 2 Hilton Road Bramhall SK7 3AG Stockport Cheshire | British | 135607970001 | ||||||
WHITING, David Michael | Secretary | 3 Walnut Green High Wycombe HP10 0AL Bucks | 143855880001 | |||||||
HANSON, John | Director | Stelfox Avenue Timperley WA15 6UL Altrincham 4 Cheshire | British | Accountant | 11499760001 | |||||
MITCHELL, David Cooper | Director | 33 St. Michaels Avenue Bramhall SK7 2PW Stockport Cheshire | England | British | Director | 79883720003 | ||||
NORRIS, Guy Mervyn | Director | The Dower House Church Road CV37 0LF Snitterfield Stratford-Upon-Avon | British | Lawyer | 143855860001 | |||||
PADDISON, Richard John | Director | Lindum 2 Hilton Road SK7 3AG Bramhall Cheshire | England | British | Accountant | 63501590001 | ||||
PENN, David Alfred | Director | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxfordshire | England | British | Chartered Secretary | 64115230001 | ||||
TALLENTIRE, David Hugh | Director | Buckingham Avenue SL1 4LU Slough 361 - 366 England | United States | British | Director | 137577040002 | ||||
TAYLOR, Ivan, Mr. | Director | 26 Cornhill Road Davyhulme M31 3TJ Urmston Manchester | United Kingdom | British | Engineer | 28871140001 | ||||
WRIGHT, Frederick Keith | Director | Queensgate Bramhall SK7 1JT Stockport 27 Cheshire | Uk | British | Engineer | 11499770001 |
Who are the persons with significant control of FLEXIBOX (NORTHERN IRELAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Smiths Group International Holdings | Apr 06, 2016 | St. James's Square SW1Y 4LB London 4th Floor, 11-12th England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
John Crane Group Ltd | Apr 06, 2016 | Buckingham Avenue SL1 4LU Slough 361-366 Buckingham House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FLEXIBOX (NORTHERN IRELAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 24, 1988 Delivered On Jun 28, 1988 | Satisfied | Amount secured 0 | |
Short particulars Factory premises at queen street, ballymena, co antrim. All and singular that piece or parcel of land situate on the east side of queen street in the town of ballymena townland of ballykeel parish..................... | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0