Company NameFlexible-Mortgage.net Ltd
Company StatusDissolved
Company Number04573027
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date6 February 2013 (11 years, 2 months ago)
Previous NameDruce Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr David Michael Mead
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Westheath
Rockfield Road
Oxted
Surrey
RH8 0HA
Director NameMr David Clare
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Clifton Road
Burgess Hill
West Sussex
RH12 8US
Secretary NameKenneth Smith
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressValleyside
Greenway
Tatsfield
Kent
TN16 2BT
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressKestrel House, 146 Main Road
Biggin Hill
Westerham
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

10k at 1David Frank Clare
50.00%
Ordinary
10k at 1David Michael Mead
50.00%
Ordinary

Financials

Year2014
Net Worth-£267,403
Cash£465
Current Liabilities£247,819

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Completion of winding up (1 page)
6 November 2012Completion of winding up (1 page)
17 January 2011Order of court to wind up (1 page)
17 January 2011Order of court to wind up (1 page)
24 August 2010Resolutions
  • RES13 ‐ Section 122(1)(a) 13/08/2010
(2 pages)
24 August 2010Resolutions
  • RES13 ‐ Section 122(1)(a) 13/08/2010
(2 pages)
25 June 2010Termination of appointment of Kenneth Smith as a secretary (1 page)
25 June 2010Termination of appointment of Kenneth Smith as a secretary (1 page)
7 May 2010Termination of appointment of David Clare as a director (1 page)
7 May 2010Termination of appointment of David Clare as a director (1 page)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Director's details changed for David Michael Mead on 1 October 2009 (2 pages)
13 November 2009Director's details changed for David Clare on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 20,000
(6 pages)
13 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 20,000
(6 pages)
13 November 2009Director's details changed for David Michael Mead on 1 October 2009 (2 pages)
13 November 2009Director's details changed for David Clare on 1 October 2009 (2 pages)
13 November 2009Director's details changed for David Michael Mead on 1 October 2009 (2 pages)
13 November 2009Director's details changed for David Clare on 1 October 2009 (2 pages)
11 November 2008Location of debenture register (1 page)
11 November 2008Return made up to 24/10/08; full list of members (4 pages)
11 November 2008Location of debenture register (1 page)
11 November 2008Return made up to 24/10/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2007Return made up to 24/10/07; full list of members (3 pages)
10 December 2007Return made up to 24/10/07; full list of members (3 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
24 April 2007Location of register of members (1 page)
24 April 2007Registered office changed on 24/04/07 from: unit H1, commerce way edenbridge kent TN8 6ED (1 page)
24 April 2007Location of register of members (1 page)
24 April 2007Registered office changed on 24/04/07 from: unit H1, commerce way edenbridge kent TN8 6ED (1 page)
30 October 2006Return made up to 24/10/06; full list of members (2 pages)
30 October 2006Return made up to 24/10/06; full list of members (2 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
2 November 2005Return made up to 24/10/05; full list of members (2 pages)
2 November 2005Return made up to 24/10/05; full list of members (2 pages)
14 December 2004Return made up to 24/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/12/04
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
14 December 2004Return made up to 24/10/04; full list of members (3 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
17 May 2004Statement of affairs (7 pages)
17 May 2004Statement of affairs (7 pages)
27 April 2004Memorandum and Articles of Association (6 pages)
27 April 2004Statement of affairs (7 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 April 2004Statement of affairs (7 pages)
27 April 2004Ad 19/03/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
27 April 2004Ad 19/03/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
25 November 2003Return made up to 24/10/03; full list of members (7 pages)
25 November 2003Return made up to 24/10/03; full list of members (7 pages)
13 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
13 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
7 August 2003Nc inc already adjusted 18/07/03 (1 page)
7 August 2003Nc inc already adjusted 18/07/03 (1 page)
27 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2003Registered office changed on 13/04/03 from: 10A/12A high street east grinstead RH19 3AW (1 page)
13 April 2003Registered office changed on 13/04/03 from: 10A/12A high street east grinstead RH19 3AW (1 page)
26 March 2003Company name changed druce LIMITED\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed druce LIMITED\certificate issued on 26/03/03 (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
28 November 2002Registered office changed on 28/11/02 from: 1 snow hill london EC1A 2EN (1 page)
28 November 2002Registered office changed on 28/11/02 from: 1 snow hill london EC1A 2EN (1 page)
24 October 2002Incorporation (12 pages)