Company NameFlexocraft (Print) Limited
Company StatusDissolved
Company Number00830990
CategoryPrivate Limited Company
Incorporation Date14 December 1964(59 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian Neil Haberman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address56 Downedge
Redbourn
St Albans
Hertfordshire
AL3 7JR
Director NameMr Neil Haberman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RolePrinter Engraver & Block Maker Company Director
Correspondence Address8 Woodfield Drive
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LN
Director NameMrs Rosemary Ann Haberman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary/Company Director
Correspondence Address8 Woodfield Drive
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LN
Secretary NameMrs Rosemary Ann Haberman
NationalityBritish
StatusCurrent
Appointed17 July 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address8 Woodfield Drive
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LN

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 January 2001Dissolved (1 page)
25 October 2000Liquidators statement of receipts and payments (5 pages)
25 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
15 June 1999Appointment of a voluntary liquidator (1 page)
15 June 1999Statement of affairs (16 pages)
15 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
19 May 1999Registered office changed on 19/05/99 from: 9 hall road maylands industrial estate hemel hempstead herts HP2 7BH (1 page)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
25 July 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 July 1996Return made up to 17/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 August 1995Return made up to 17/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/08/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)