FLEXIBOX (NORTHERN IRELAND) LIMITED

FLEXIBOX (NORTHERN IRELAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFLEXIBOX (NORTHERN IRELAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI004201
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for FLEXIBOX (NORTHERN IRELAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for FLEXIBOX (NORTHERN IRELAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 23, 2018 with no updates

    3 pagesCS01

    Cessation of Smiths Group International Holdings as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of John Crane Group Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2017

    2 pagesAA

    Termination of appointment of David Hugh Tallentire as a director on Jan 05, 2018

    1 pagesTM01

    Confirmation statement made on Jun 23, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    2 pagesAA

    Appointment of Christopher David Hughes as a director on Mar 31, 2017

    2 pagesAP01

    Appointment of Adam David Powell as a director on Mar 31, 2017

    2 pagesAP01

    Termination of appointment of Richard John Paddison as a director on Mar 31, 2017

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Jun 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2016

    Statement of capital on Jun 30, 2016

    • Capital: GBP 3
    SH01

    Director's details changed for David Hugh Tallentire on Jun 29, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2015

    2 pagesAA

    Annual return made up to Jun 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to Jul 31, 2014

    2 pagesAA

    Annual return made up to Jun 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    1 pagesAA

    Registered office address changed from * 79 Chichester Street Belfast BT1 4JE* on Jan 10, 2014

    2 pagesAD01

    Annual return made up to Jun 19, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2013

    Statement of capital following an allotment of shares on Jul 03, 2013

    SH01

    Accounts for a dormant company made up to Jul 31, 2012

    2 pagesAA

    Annual return made up to Jun 19, 2012 with full list of shareholders

    14 pagesAR01

    Who are the officers of FLEXIBOX (NORTHERN IRELAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Adam David
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    Berkshire
    United Kingdom
    Secretary
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    Berkshire
    United Kingdom
    British167957670001
    HUGHES, Christopher David
    Cromac Square
    BT2 8LA Belfast
    Forsyth House
    Co Antrim
    Director
    Cromac Square
    BT2 8LA Belfast
    Forsyth House
    Co Antrim
    United KingdomBritishJohn Crane Uk Financial Controller229623300001
    POWELL, Adam David
    Cromac Square
    BT2 8LA Belfast
    Forsyth House
    Co Antrim
    Director
    Cromac Square
    BT2 8LA Belfast
    Forsyth House
    Co Antrim
    United KingdomBritishEmea Regional Controller229623250001
    PADDISON, Richard John
    2 Hilton Road
    Bramhall
    SK7 3AG Stockport
    Cheshire
    Secretary
    2 Hilton Road
    Bramhall
    SK7 3AG Stockport
    Cheshire
    British135607970001
    WHITING, David Michael
    3 Walnut Green
    High Wycombe
    HP10 0AL Bucks
    Secretary
    3 Walnut Green
    High Wycombe
    HP10 0AL Bucks
    143855880001
    HANSON, John
    Stelfox Avenue
    Timperley
    WA15 6UL Altrincham
    4
    Cheshire
    Director
    Stelfox Avenue
    Timperley
    WA15 6UL Altrincham
    4
    Cheshire
    BritishAccountant11499760001
    MITCHELL, David Cooper
    33 St. Michaels Avenue
    Bramhall
    SK7 2PW Stockport
    Cheshire
    Director
    33 St. Michaels Avenue
    Bramhall
    SK7 2PW Stockport
    Cheshire
    EnglandBritishDirector79883720003
    NORRIS, Guy Mervyn
    The Dower House
    Church Road
    CV37 0LF Snitterfield
    Stratford-Upon-Avon
    Director
    The Dower House
    Church Road
    CV37 0LF Snitterfield
    Stratford-Upon-Avon
    BritishLawyer143855860001
    PADDISON, Richard John
    Lindum
    2 Hilton Road
    SK7 3AG Bramhall
    Cheshire
    Director
    Lindum
    2 Hilton Road
    SK7 3AG Bramhall
    Cheshire
    EnglandBritishAccountant63501590001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxfordshire
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxfordshire
    EnglandBritishChartered Secretary64115230001
    TALLENTIRE, David Hugh
    Buckingham Avenue
    SL1 4LU Slough
    361 - 366
    England
    Director
    Buckingham Avenue
    SL1 4LU Slough
    361 - 366
    England
    United StatesBritishDirector137577040002
    TAYLOR, Ivan, Mr.
    26 Cornhill Road
    Davyhulme
    M31 3TJ Urmston
    Manchester
    Director
    26 Cornhill Road
    Davyhulme
    M31 3TJ Urmston
    Manchester
    United KingdomBritishEngineer28871140001
    WRIGHT, Frederick Keith
    Queensgate
    Bramhall
    SK7 1JT Stockport
    27
    Cheshire
    Director
    Queensgate
    Bramhall
    SK7 1JT Stockport
    27
    Cheshire
    UkBritishEngineer11499770001

    Who are the persons with significant control of FLEXIBOX (NORTHERN IRELAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. James's Square
    SW1Y 4LB London
    4th Floor, 11-12th
    England
    Apr 06, 2016
    St. James's Square
    SW1Y 4LB London
    4th Floor, 11-12th
    England
    Yes
    Legal FormPrivate Ltd Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number01085153
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Buckingham Avenue
    SL1 4LU Slough
    361-366 Buckingham House
    Berkshire
    England
    Apr 06, 2016
    Buckingham Avenue
    SL1 4LU Slough
    361-366 Buckingham House
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number05137825
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FLEXIBOX (NORTHERN IRELAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Department of Economic Development
    Transactions
    • Jun 28, 1988Satisfaction of a charge (MR04)

    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