Company NameFlexitainers Limited
DirectorO H Director Limited
Company StatusDissolved
Company Number00785169
CategoryPrivate Limited Company
Incorporation Date18 December 1963(60 years, 4 months ago)

Business Activity

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

Directors

Secretary NameO H Secretariat Limited (Corporation)
StatusCurrent
Appointed06 June 2003(39 years, 5 months after company formation)
Appointment Duration20 years, 10 months
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameO H Director Limited (Corporation)
StatusCurrent
Appointed26 May 2005(41 years, 5 months after company formation)
Appointment Duration18 years, 11 months
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameMr Paul Michael Cope
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(28 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 1992)
RoleFinancial Director
Correspondence AddressDormy House 49 St Cross Road
Winchester
Hampshire
SO23 9PS
Director NameCharles Murray Dudgeon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(28 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 1992)
RoleDivisional Manufacturing Director
Correspondence Address3 Marycroft Close
Great Staughton
Huntingdon
Cambs
Pe19
Director NameMartin George Louis Gibbs
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(28 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 1992)
RoleDivisional Sales Director
Correspondence Address5 Manor Way
Letchworth
Hertfordshire
SG6 3NJ
Director NameDonald Greaves
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(28 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 1992)
RoleDivisional Managing Director
Correspondence AddressChesterfield Lodge
Stanway Green Stanway
Colchester
Essex
CO3 5QZ
Director NameBasil Jefferies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(28 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCromwells
Watch House Green Felsted
Great Dunmow
Essex
CM6 3EF
Director NameMalcolm James Smith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(28 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 1992)
RoleGeneral Manager
Correspondence Address45 Turner Road
Colchester
Essex
CO4 5JY
Secretary NameValerie Ann Pomeroy
NationalityBritish
StatusResigned
Appointed26 July 1992(28 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 June 2003)
RoleCompany Director
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameDennis Arthur Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(28 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 April 2001)
RoleBusiness Area Financial Contro
Correspondence Address12 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Director NameRobert John Wheeler
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(28 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 1997)
RoleFinancial Director
Correspondence Address8 Cold Harbour Close
Wickham
Fareham
Hampshire
PO17 5PT
Director NameDavid Alan Stevens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(33 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NameValerie Ann Pomeroy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(36 years after company formation)
Appointment Duration10 months (resigned 31 October 2000)
RoleSecretary
Correspondence Address19 Kingsway
Killams
Taunton
Somerset
TA1 3YD
Director NameMichael Stanley Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(36 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2006)
RoleFinancial Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameRussell Hugh Miller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(37 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2005)
RoleSolicitor
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB

Location

Registered AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,517,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 September 2006Appointment of a voluntary liquidator (1 page)
19 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2006Declaration of solvency (3 pages)
11 August 2006Director resigned (1 page)
1 August 2006Return made up to 26/07/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
29 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005Return made up to 26/07/05; full list of members (2 pages)
9 June 2005New director appointed (3 pages)
9 June 2005Director resigned (1 page)
14 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 July 2004Return made up to 26/07/04; full list of members (2 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
12 August 2003Return made up to 26/07/03; full list of members (5 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 August 2002Secretary's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
13 August 2001New director appointed (3 pages)
13 August 2001Return made up to 26/07/01; full list of members (5 pages)
23 May 2001Director resigned (1 page)
11 December 2000Director resigned (1 page)
24 November 2000New director appointed (3 pages)
16 August 2000Return made up to 26/07/00; full list of members (7 pages)
15 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
14 January 2000Auditor's resignation (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
13 December 1999Auditor's resignation (1 page)
4 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
30 July 1999Return made up to 26/07/99; full list of members (8 pages)
7 January 1999Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page)
28 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
7 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
17 August 1998Return made up to 26/07/98; no change of members (8 pages)
30 October 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
13 August 1997Return made up to 26/07/97; no change of members (6 pages)
2 July 1997Director resigned (1 page)
2 July 1997Registered office changed on 02/07/97 from: mulberry house stephenson road colchester essex C04 4QR (1 page)
2 July 1997New director appointed (3 pages)
3 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
10 September 1996Return made up to 26/07/96; full list of members (7 pages)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
7 August 1995Return made up to 26/07/95; no change of members (10 pages)