Company NameFlex-Lite Limited
Company StatusDissolved
Company Number02955219
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 9 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJean Marie Hayes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed03 August 1994(same day as company formation)
RoleAccounts Clerk
Correspondence Address118 Beaufort Downs
Rathfarnham
Dublin 14
Irish
Director NamePatrick Gerard Hayes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed03 August 1994(same day as company formation)
RoleAdvertising Agent
Correspondence Address118 Beaufort Downs
Rathfarnham
Dublin 14
Irish
Secretary NameJean Marie Hayes
NationalityIrish
StatusClosed
Appointed03 August 1994(same day as company formation)
RoleAccounts Clerk
Correspondence Address118 Beaufort Downs
Rathfarnham
Dublin 14
Irish
Director NameIan James Ferguson Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(3 months after company formation)
Appointment Duration5 years, 4 months (closed 14 March 2000)
RoleAdvertising/Marketing
Correspondence Address66b Kensington Gardens Square
London
W2 4DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/0 The Advertising Syndicate
7a Langley Street
London
WC2H 9JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
13 October 1999Application for striking-off (1 page)
3 September 1999Return made up to 03/08/99; full list of members
  • 363(287) ‐ Registered office changed on 03/09/99
(6 pages)
1 July 1999Accounts for a dormant company made up to 31 August 1997 (2 pages)
1 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
11 May 1999Compulsory strike-off action has been discontinued (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
27 July 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1996Return made up to 03/08/96; full list of members (6 pages)
15 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
15 September 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
21 August 1996Return made up to 03/08/95; full list of members
  • 363(287) ‐ Registered office changed on 21/08/96
(6 pages)
21 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Compulsory strike-off action has been discontinued (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)