Company NameF7036 Limited
Company StatusDissolved
Company Number03083122
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Previous NameFlexleigh Audioguides Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMrs Joanna Paula Strangwayes-Booth
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(10 months, 2 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressScotlands House
Warfield
Bracknell
Berkshire
RG12 6AJ
Director NameMr Peter Michael Wiegand
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(4 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressTreviles Manor Treworga
Ruan High Lanes
Truro
Cornwall
TR2 5NR
Director NameNicholas Joseph Elliot
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(7 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address9 The Elms
Blaby
Leicester
LE8 4EJ
Secretary NameCK Corporate Services Limited (Corporation)
StatusCurrent
Appointed24 July 1995(same day as company formation)
Correspondence Address443 Stroude Road
Virginia Water
Surrey
GU25 4BU
Director NameMr Stephen Donald Purr
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameDermot Robert Strangwayes Booth
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleSecretary
Correspondence AddressScotlands House
Warfield
Bracknell
Berks
RG42 6AJ
Director NameJennifer Ann Groom
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(10 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address30 York Mansions
Prince Of Wales Drive
London
SW11 4DL
Director NameAlain Guiu
Date of BirthAugust 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed03 June 1996(10 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address20a Station Terrace
London
NW10 5RX
Director NameNicholas Ian Hamilton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 2000)
RoleCompany Director
Correspondence AddressSouth Hill House
Smiths Lane, Ditcheat
Shepton Mallet
Somerset
BA4 6PP

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2006Dissolved (1 page)
20 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
16 January 2006Liquidators statement of receipts and payments (13 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
30 December 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Registered office changed on 15/03/04 from: c/o begbies traynor 1&2 raymond buildings grays inn london WC1R 5NR (1 page)
10 February 2004Company name changed flexleigh audioguides LIMITED\certificate issued on 10/02/04 (2 pages)
28 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2003Appointment of a voluntary liquidator (1 page)
18 December 2003Statement of affairs (14 pages)
10 December 2003Registered office changed on 10/12/03 from: 443 stroude road virginia water surrey GU25 4BU (1 page)
7 August 2003Registered office changed on 07/08/03 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page)
1 August 2003Return made up to 24/07/03; no change of members (5 pages)
19 June 2003New director appointed (2 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 August 2002Location of register of members (1 page)
18 February 2002Memorandum and Articles of Association (8 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
20 December 2001Nc inc already adjusted 10/12/01 (1 page)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2001Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of mortgage charge released/ceased (1 page)
7 August 2001Return made up to 24/07/01; no change of members (4 pages)
10 July 2001Declaration of mortgage charge released/ceased (2 pages)
21 June 2001Particulars of mortgage/charge (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
21 November 2000Director's particulars changed (1 page)
26 July 2000Return made up to 24/07/00; change of members (7 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
13 April 2000Director resigned (1 page)
1 October 1999Full accounts made up to 31 March 1999 (10 pages)
19 August 1999Memorandum and Articles of Association (6 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1999Ad 02/08/99--------- £ si [email protected]=233 £ ic 100/333 (2 pages)
11 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 August 1999Return made up to 24/07/99; full list of members (6 pages)
2 September 1998Full accounts made up to 31 March 1998 (7 pages)
4 August 1998Return made up to 24/07/98; change of members (6 pages)
4 December 1997Full accounts made up to 31 March 1997 (7 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
5 August 1997Return made up to 24/07/97; no change of members (6 pages)
6 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
27 August 1996Return made up to 24/07/96; full list of members (8 pages)
15 July 1996Company name changed flexleigh audio guides LIMITED\certificate issued on 16/07/96 (2 pages)
11 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 July 1996£ nc 100/1500 18/06/96 (1 page)
11 July 1996Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996Director resigned (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996Director resigned (1 page)
26 June 1996New director appointed (2 pages)
22 May 1996Company name changed ck formation number ten LIMITED\certificate issued on 23/05/96 (2 pages)
1 August 1995Accounting reference date notified as 31/08 (1 page)
24 July 1995Incorporation (34 pages)