Company NameFlexpac Limited
Company StatusDissolved
Company Number00190711
CategoryPrivate Limited Company
Incorporation Date16 June 1923(100 years, 11 months ago)
Dissolution Date2 February 2018 (6 years, 2 months ago)
Previous NameFlexspring Engineering Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameAndrew Holmes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(67 years, 10 months after company formation)
Appointment Duration26 years, 10 months (closed 02 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpinney End Marriott Avenue
South Heath
Great Missenden
Buckinghamshire
HP16 9QL
Director NameBeverly Rutter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(83 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 02 February 2018)
RoleDirector Company Secretary
Country of ResidenceEngland
Correspondence Address85 Cedars Drive
Hillingden
Middx
UB10 0QY
Secretary NameBeverly Rutter
NationalityBritish
StatusClosed
Appointed31 October 2006(83 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 02 February 2018)
RoleDirector Company Secretary
Country of ResidenceEngland
Correspondence Address85 Cedars Drive
Hillingden
Middx
UB10 0QY
Director NameMr David Alan Howes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(67 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 October 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Sonning Lane
Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Derek Cyril Howes
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(67 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1994)
RoleChairman
Correspondence AddressSilver Birches 45 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG11 4ND
Director NameMrs Maria Janina Kotnowska
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(67 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleFinancial Director
Correspondence Address24 Woodfield Avenue
Ealing
London
W5 1PA
Secretary NameMr Derek Cyril Howes
NationalityBritish
StatusResigned
Appointed08 April 1991(67 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressSilver Birches 45 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG11 4ND
Secretary NameMr David Alan Howes
NationalityBritish
StatusResigned
Appointed04 January 1994(70 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Sonning Lane
Sonning
Reading
Berkshire
RG4 6ST

Location

Registered Address56 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2013
Net Worth£282,981
Cash£119,301
Current Liabilities£178,893

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 February 2018Final Gazette dissolved following liquidation (1 page)
6 November 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
6 November 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
2 November 2017Return of final meeting in a creditors' voluntary winding up (24 pages)
2 November 2017Return of final meeting in a creditors' voluntary winding up (24 pages)
28 October 2016Liquidators' statement of receipts and payments to 11 September 2016 (14 pages)
28 October 2016Liquidators' statement of receipts and payments to 11 September 2016 (14 pages)
13 November 2015Liquidators' statement of receipts and payments to 11 September 2015 (12 pages)
13 November 2015Liquidators' statement of receipts and payments to 11 September 2015 (12 pages)
13 November 2015Liquidators statement of receipts and payments to 11 September 2015 (12 pages)
25 September 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 September 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 September 2014Appointment of a voluntary liquidator (1 page)
19 September 2014Appointment of a voluntary liquidator (1 page)
19 September 2014Administrator's progress report to 12 September 2014 (17 pages)
19 September 2014Administrator's progress report to 12 September 2014 (17 pages)
12 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 July 2014Result of meeting of creditors (1 page)
2 July 2014Result of meeting of creditors (1 page)
13 June 2014Statement of administrator's proposal (34 pages)
13 June 2014Statement of administrator's proposal (34 pages)
6 May 2014Statement of affairs with form 2.14B/2.15B (8 pages)
6 May 2014Statement of affairs with form 2.14B/2.15B (8 pages)
29 April 2014Registered office address changed from Unit 1F Union Gate the Ridgeway Trading Estate Iver Buckinghamshire SL0 9JQ on 29 April 2014 (2 pages)
29 April 2014Registered office address changed from Unit 1F Union Gate the Ridgeway Trading Estate Iver Buckinghamshire SL0 9JQ on 29 April 2014 (2 pages)
28 April 2014Appointment of an administrator (1 page)
28 April 2014Appointment of an administrator (1 page)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 April 2014Satisfaction of charge 2 in full (3 pages)
2 April 2014Satisfaction of charge 3 in full (3 pages)
2 April 2014Satisfaction of charge 3 in full (3 pages)
2 April 2014Satisfaction of charge 2 in full (3 pages)
2 April 2014Satisfaction of charge 1 in full (3 pages)
2 April 2014Satisfaction of charge 1 in full (3 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1,951
(5 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1,951
(5 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1,951
(5 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
23 April 2010Director's details changed for Andrew Holmes on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Beverly Rutter on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Beverly Rutter on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Beverly Rutter on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Andrew Holmes on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Andrew Holmes on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
31 March 2009Return made up to 25/03/09; full list of members (4 pages)
31 March 2009Return made up to 25/03/09; full list of members (4 pages)
30 March 2009Director and secretary's change of particulars / beverly rutter / 30/03/2009 (1 page)
30 March 2009Director and secretary's change of particulars / beverly rutter / 30/03/2009 (1 page)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 April 2008Return made up to 25/03/08; full list of members (4 pages)
28 April 2008Return made up to 25/03/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 October 2007Registered office changed on 25/10/07 from: 3 stirling road acton london W3 8DJ (1 page)
25 October 2007Registered office changed on 25/10/07 from: 3 stirling road acton london W3 8DJ (1 page)
27 September 2007Company name changed flexspring engineering LIMITED\certificate issued on 27/09/07 (2 pages)
27 September 2007Company name changed flexspring engineering LIMITED\certificate issued on 27/09/07 (2 pages)
24 April 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 November 2006New secretary appointed;new director appointed (2 pages)
24 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
7 April 2006Return made up to 25/03/06; full list of members (7 pages)
7 April 2006Return made up to 25/03/06; full list of members (7 pages)
24 January 2006Accounts for a small company made up to 31 October 2005 (5 pages)
24 January 2006Accounts for a small company made up to 31 October 2005 (5 pages)
22 April 2005Return made up to 25/03/05; full list of members (7 pages)
22 April 2005Return made up to 25/03/05; full list of members (7 pages)
9 February 2005Accounts for a small company made up to 31 October 2004 (6 pages)
9 February 2005Accounts for a small company made up to 31 October 2004 (6 pages)
2 April 2004Return made up to 25/03/04; full list of members (7 pages)
2 April 2004Return made up to 25/03/04; full list of members (7 pages)
16 January 2004Accounts for a small company made up to 31 October 2003 (5 pages)
16 January 2004Accounts for a small company made up to 31 October 2003 (5 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
4 April 2003Return made up to 25/03/03; full list of members (7 pages)
4 April 2003Return made up to 25/03/03; full list of members (7 pages)
6 January 2003Accounts for a small company made up to 31 October 2002 (5 pages)
6 January 2003Accounts for a small company made up to 31 October 2002 (5 pages)
3 April 2002Return made up to 25/03/02; full list of members (6 pages)
3 April 2002Return made up to 25/03/02; full list of members (6 pages)
17 January 2002Accounts for a small company made up to 31 October 2001 (5 pages)
17 January 2002Accounts for a small company made up to 31 October 2001 (5 pages)
9 April 2001Return made up to 25/03/01; full list of members (7 pages)
9 April 2001Return made up to 25/03/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
11 December 2000Auditor's resignation (1 page)
11 December 2000Auditor's resignation (1 page)
18 April 2000Return made up to 25/03/00; full list of members (7 pages)
18 April 2000Return made up to 25/03/00; full list of members (7 pages)
14 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 April 1999Return made up to 25/03/99; no change of members (4 pages)
3 April 1999Return made up to 25/03/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
4 May 1997Return made up to 05/04/97; full list of members (6 pages)
4 May 1997Return made up to 05/04/97; full list of members (6 pages)
13 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
13 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
7 May 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
18 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
10 April 1995Return made up to 05/04/95; full list of members (6 pages)
10 April 1995Return made up to 05/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)