Company NameFlexset U.K. Limited
Company StatusDissolved
Company Number02809374
CategoryPrivate Limited Company
Incorporation Date15 April 1993(30 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 8 months ago)
Previous NameJussac Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Linwood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1993(1 month, 1 week after company formation)
Appointment Duration26 years, 1 month (closed 16 July 2019)
RoleStage Set Designer And Builder
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage The Street
Rotherwick
Hook
Hampshire
RG27 9BL
Director NameJames Michael Bamford
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Director NameMr Rupert Ian Andrews
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(1 month, 1 week after company formation)
Appointment Duration23 years, 9 months (resigned 16 February 2017)
RoleStage Set Designer And Builder
Country of ResidenceEngland
Correspondence AddressThackhams House
Thackhams Lane Hartley
Wintney
Hampshire
RG27 8JG
Secretary NameMr Rupert Ian Andrews
NationalityBritish
StatusResigned
Appointed26 May 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 10 April 2000)
RoleStage Set Designer And Builder
Country of ResidenceEngland
Correspondence AddressThackhams House
Thackhams Lane Hartley
Wintney
Hampshire
RG27 8JG
Secretary NameMrs Pamela Andrews
NationalityBritish
StatusResigned
Appointed10 April 2000(6 years, 12 months after company formation)
Appointment Duration16 years, 10 months (resigned 16 February 2017)
RoleCompany Director
Correspondence AddressThackham House
Thackhams Lane
Hartley Wintney
Hants
RG27 8JG
Secretary NameN B Company Services Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW

Location

Registered AddressUnit 5 Hampton Business Park
Bolney Way
Feltham
Middlesex
TW13 6DB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Shareholders

1 at £1Mr M.j. Linwood
50.00%
Ordinary
1 at £1R.i. Andrews
50.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (1 page)
4 December 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
26 April 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
20 April 2018Director's details changed for Mr Michael John Linwood on 20 April 2018 (2 pages)
21 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
21 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
21 April 2017Director's details changed for Mr Michael John Linwood on 21 April 2017 (2 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
21 April 2017Director's details changed for Mr Michael John Linwood on 21 April 2017 (2 pages)
8 March 2017Termination of appointment of Rupert Ian Andrews as a director on 16 February 2017 (1 page)
8 March 2017Termination of appointment of Pamela Andrews as a secretary on 16 February 2017 (1 page)
8 March 2017Termination of appointment of Pamela Andrews as a secretary on 16 February 2017 (1 page)
8 March 2017Termination of appointment of Rupert Ian Andrews as a director on 16 February 2017 (1 page)
22 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
21 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
17 April 2014Registered office address changed from C/O Philip Smith & Co Burma House Station Path Staines Middlesex TW18 4LA United Kingdom on 17 April 2014 (1 page)
17 April 2014Registered office address changed from C/O Philip Smith & Co Burma House Station Path Staines Middlesex TW18 4LA United Kingdom on 17 April 2014 (1 page)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
14 December 2011Registered office address changed from 5 Hampton Business Park, Bolney Way Feltham Middlesex TW13 6DB England on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 5 Hampton Business Park, Bolney Way Feltham Middlesex TW13 6DB England on 14 December 2011 (1 page)
25 October 2011Registered office address changed from 18 the Rising Billericay Essex CM11 2HN on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 18 the Rising Billericay Essex CM11 2HN on 25 October 2011 (1 page)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
15 April 2009Director's change of particulars / michael linwood / 15/04/2009 (1 page)
15 April 2009Director's change of particulars / michael linwood / 15/04/2009 (1 page)
16 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
16 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
29 May 2008Return made up to 15/04/08; full list of members (4 pages)
29 May 2008Return made up to 15/04/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from c/o j bird and company 18 the rising billericay essex CM11 2HN (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o j bird and company 18 the rising billericay essex CM11 2HN (1 page)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
27 April 2007Return made up to 15/04/07; full list of members (2 pages)
27 April 2007Return made up to 15/04/07; full list of members (2 pages)
15 May 2006Return made up to 15/04/06; full list of members (2 pages)
15 May 2006Return made up to 15/04/06; full list of members (2 pages)
5 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
5 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
15 June 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(7 pages)
15 June 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(7 pages)
4 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
4 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 May 2004Return made up to 15/04/04; full list of members (7 pages)
13 May 2004Return made up to 15/04/04; full list of members (7 pages)
10 February 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
10 February 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
27 May 2003Return made up to 15/04/03; full list of members (7 pages)
27 May 2003Return made up to 15/04/03; full list of members (7 pages)
12 February 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
12 February 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
20 May 2002Return made up to 15/04/02; full list of members (6 pages)
20 May 2002Return made up to 15/04/02; full list of members (6 pages)
20 February 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
20 February 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
7 June 2001Return made up to 15/04/01; full list of members (6 pages)
7 June 2001Return made up to 15/04/01; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 31 August 2000 (3 pages)
22 December 2000Accounts for a dormant company made up to 31 August 2000 (3 pages)
7 June 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
9 February 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
9 February 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
18 May 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
18 May 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
16 May 1999Return made up to 15/04/99; no change of members (4 pages)
16 May 1999Return made up to 15/04/99; no change of members (4 pages)
6 May 1998Return made up to 15/04/98; no change of members (4 pages)
6 May 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
6 May 1998Return made up to 15/04/98; no change of members (4 pages)
6 May 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
4 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
4 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
12 May 1997Registered office changed on 12/05/97 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
12 May 1997Return made up to 15/04/97; full list of members (6 pages)
12 May 1997Registered office changed on 12/05/97 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
12 May 1997Return made up to 15/04/97; full list of members (6 pages)
25 April 1996Return made up to 15/04/96; no change of members (4 pages)
25 April 1996Return made up to 15/04/96; no change of members (4 pages)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
13 March 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1995Return made up to 15/04/95; no change of members (4 pages)
20 April 1995Return made up to 15/04/95; no change of members (4 pages)