Company NameFlexible Circuits Limited
Company StatusDissolved
Company Number02053996
CategoryPrivate Limited Company
Incorporation Date10 September 1986(37 years, 7 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameOne Stop Chemical Shop Limited(The)

Business Activity

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

Directors

Director NameDavid James Webster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 1998(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 19 November 2002)
RoleSenior Vp Hanley Partners
Correspondence Address10 Deer Creek Woods Drive
St Louis
Missouri 63124
United States
Director NameGerald George Sax
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed22 May 2000(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address17 Bryanston Square
London
W1H 2DP
Secretary NameGerald George Sax
NationalityAmerican
StatusClosed
Appointed12 June 2000(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address17 Bryanston Square
London
W1H 2DP
Director NameMr Raymond Kenneth Chamberlain
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrocketts Manor, Beaudesert Park
Birmingham Road, Henley In Arden
Solihull
West Midlands
B95 5QB
Director NameLeslie John Gray
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 16 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington Farmhouse
Middle Street, Ilmington
Shipston On Stour
Warwickshire
CV36 4LS
Secretary NameJennifer Margaret Yorke
NationalityBritish
StatusResigned
Appointed05 December 1991(5 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 July 1992)
RoleCompany Director
Correspondence Address5 Orchard Street
Tamworth
Staffordshire
B79 7RH
Director NameMichael Grant Fairbotham
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 21 August 1996)
RoleCompany Director
Correspondence AddressWoodstock Rising Lane
Lapworth
Warwickshire
B94 6JE
Secretary NameMichael Grant Fairbotham
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressWoodstock Rising Lane
Lapworth
Warwickshire
B94 6JE
Secretary NameMr Martin James Glanfield
NationalityBritish
StatusResigned
Appointed01 February 1994(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Director NameMr Martin James Glanfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Director NameDavid M Sindelar
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1998(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2000)
RoleSvp And Cfo Of Mills & Part
Correspondence Address34 Fox Meadows
St Louis Missouri
Usa
Director NameFrancis Michael Loveland
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1998(11 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 1999)
RoleFinance Director
Correspondence Address23 Monarch House
241 Kensington High Street
London
W8 6EL
Secretary NameFrancis Michael Loveland
NationalityAmerican
StatusResigned
Appointed31 July 1998(11 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 1999)
RoleFinance Director
Correspondence Address23 Monarch House
241 Kensington High Street
London
W8 6EL
Director NameJeffrey Lee Davis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1999(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2001)
RolePresident Viasystems Europe
Correspondence AddressChurch Cottage
Church Hill
Midhurst
West Sussex
GU29 9NX
Secretary NameMr Timothy Philip Robinson
NationalityBritish
StatusResigned
Appointed21 April 1999(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA

Location

Registered Address7th Floor 3 Shortlands
Hammersmith International Centre
Hammersmith
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,726
Current Liabilities£147,313

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
17 May 2002Application for striking-off (1 page)
9 January 2002Return made up to 05/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 October 2001Registered office changed on 08/10/01 from: viasystems balliol business park longbenton newcastle upon tyne NE12 8ES (1 page)
8 October 2001Director resigned (1 page)
3 January 2001Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(7 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Director resigned (1 page)
21 December 1999Return made up to 05/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
(7 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 7TH floor 3 shortlands hammersmith international centre hammersmith london W6 8DA (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Secretary resigned;director resigned (1 page)
24 December 1998Return made up to 05/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1998Director's particulars changed (1 page)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
4 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1998New secretary appointed;new director appointed (4 pages)
1 September 1998Director resigned (1 page)
25 August 1998Secretary resigned;director resigned (1 page)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
12 January 1998Return made up to 05/12/97; no change of members (4 pages)
9 December 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
21 November 1997Full accounts made up to 31 January 1997 (7 pages)
23 December 1996Return made up to 05/12/96; no change of members (4 pages)
29 November 1996Full accounts made up to 31 January 1996 (10 pages)
17 September 1996New director appointed (1 page)
17 September 1996Director resigned (2 pages)
28 December 1995Return made up to 05/12/95; full list of members (6 pages)
14 November 1995Full accounts made up to 31 January 1995 (13 pages)