Company NameFlexible Tubing And Fittings Limited
Company StatusDissolved
Company Number00692941
CategoryPrivate Limited Company
Incorporation Date17 May 1961(62 years, 11 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(36 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 02 September 2003)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed07 November 1997(36 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(40 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 02 September 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Raymond Leslie Ball
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(30 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressSunshine Cottage Walton Pool
Clent
Stourbridge
West Midlands
DY9 9RR
Director NameDavid John Hulse
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(30 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 1994)
RoleCompany Director
Correspondence Address5 The Mews
Barons Court, Upton Warren
Bromsgrove
Worcestershire
B61 9ET
Director NameMr Ian John Raybould
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT
Secretary NameMr Peter John Allen
NationalityBritish
StatusResigned
Appointed29 December 1991(30 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 November 1997)
RoleCompany Director
Correspondence Address95 Avery Road
Sutton Coldfield
West Midlands
B73 6QF
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(34 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£75,795

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
7 April 2003Application for striking-off (1 page)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2003Return made up to 29/12/02; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
29 January 2002Return made up to 29/12/01; full list of members (5 pages)
15 August 2001Director resigned (1 page)
10 January 2001Return made up to 29/12/00; full list of members (5 pages)
24 October 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
11 January 2000Return made up to 29/12/99; full list of members (13 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
11 January 1999Return made up to 29/12/98; full list of members (10 pages)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
30 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1998Accounts for a dormant company made up to 2 August 1997 (4 pages)
27 January 1998Return made up to 29/12/97; full list of members (5 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
11 August 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
11 February 1997Return made up to 29/12/96; no change of members (4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
17 June 1996New director appointed (1 page)
10 June 1996Registered office changed on 10/06/96 from: peartree house peartree lane dudley west midlands DY2 0QU (1 page)
10 June 1996Director resigned (1 page)
28 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
17 January 1996Return made up to 29/12/95; no change of members (5 pages)
11 September 1995Director resigned (2 pages)