Ardbrack
Kinsale
County Cork
Irish
Director Name | Mrs Noirin O'Connell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 October 1998(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 01 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fresnel House Ardbrack Kinsale County Cork Irish |
Secretary Name | Mrs Noirin O'Connell |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 October 1998(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 01 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fresnel House Ardbrack Kinsale County Cork Irish |
Director Name | John Logan Thompson |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 October 1998) |
Role | Engineer |
Correspondence Address | Whinfell Owen Road Rainhill Merseyside L35 0PJ |
Secretary Name | Patricia Shirley Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | 80 Stocks Lane Penketh Warrington Cheshire WA5 2RN |
Registered Address | 171-173 Grays Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
99 at £1 | Flexachem International LTD 99.00% Ordinary |
---|---|
1 at £1 | Michael O. Connell 1.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Application to strike the company off the register (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
9 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
3 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
6 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (14 pages) |
6 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (14 pages) |
9 May 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
9 May 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
27 September 2011 | Registered office address changed from 2 Burnside Marshs Paddock Hickling Melton Mowbray Leicestershire LE14 3AP on 27 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from 2 Burnside Marshs Paddock Hickling Melton Mowbray Leicestershire LE14 3AP on 27 September 2011 (2 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (14 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
1 December 2010 | Registered office address changed from Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 1 December 2010 (2 pages) |
21 July 2010 | Company name changed flexachem U.K. LIMITED\certificate issued on 21/07/10
|
21 July 2010 | Change of name notice (2 pages) |
21 July 2010 | Change of name notice (2 pages) |
21 July 2010 | Company name changed flexachem U.K. LIMITED\certificate issued on 21/07/10
|
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
31 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
31 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
8 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
8 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
22 April 2009 | Return made up to 30/06/08; full list of members (10 pages) |
22 April 2009 | Return made up to 30/06/08; full list of members (10 pages) |
10 December 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
10 December 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
30 June 2008 | Return made up to 12/06/08; full list of members (7 pages) |
30 June 2008 | Return made up to 12/06/08; full list of members (7 pages) |
29 June 2007 | Return made up to 12/06/07; full list of members (7 pages) |
29 June 2007 | Return made up to 12/06/07; full list of members (7 pages) |
21 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
21 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 February 2007 | Return made up to 12/06/06; full list of members
|
23 February 2007 | Return made up to 12/06/06; full list of members
|
29 June 2006 | Registered office changed on 29/06/06 from: 60 moorgreen newthorpe nottingham NG16 2SB (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 60 moorgreen newthorpe nottingham NG16 2SB (1 page) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 June 2005 | Return made up to 12/06/05; full list of members
|
30 June 2005 | Return made up to 12/06/05; full list of members
|
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 July 2003 | Return made up to 12/06/03; full list of members
|
23 July 2003 | Return made up to 12/06/03; full list of members
|
27 February 2003 | Registered office changed on 27/02/03 from: lilford street bewsey industrial estate warrington WA5 5LD (1 page) |
27 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: lilford street bewsey industrial estate warrington WA5 5LD (1 page) |
17 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 January 2000 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
26 January 2000 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
11 October 1999 | Company name changed thompson kirwin engineering limi ted\certificate issued on 12/10/99 (2 pages) |
11 October 1999 | Company name changed thompson kirwin engineering limi ted\certificate issued on 12/10/99 (2 pages) |
1 September 1999 | Return made up to 12/06/99; full list of members
|
1 September 1999 | Return made up to 12/06/99; full list of members
|
6 November 1998 | Auditor's resignation (1 page) |
6 November 1998 | Auditor's resignation (1 page) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 June 1998 | Return made up to 12/06/98; no change of members
|
9 June 1998 | Return made up to 12/06/98; no change of members
|
15 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
12 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
21 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |