Company NameFlex Sol (Human Resources) Ltd
Company StatusDissolved
Company Number05983583
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Dissolution Date7 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Patrick Pickthall
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Windmill Field
Windlesham
Surrey
GU20 6QD
Director NameMrs Deborah Pickthall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Windmill Field
Windlesham
Surrey
GU20 6QD
Secretary NameMrs Deborah Pickthall
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Windmill Field
Windlesham
Surrey
GU20 6QD

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£104,995
Cash£107,060
Current Liabilities£5,552

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2018Final Gazette dissolved following liquidation (1 page)
7 December 2017Return of final meeting in a members' voluntary winding up (11 pages)
7 December 2017Return of final meeting in a members' voluntary winding up (11 pages)
29 August 2017Liquidators' statement of receipts and payments to 28 July 2017 (10 pages)
29 August 2017Liquidators' statement of receipts and payments to 28 July 2017 (10 pages)
28 September 2016Liquidators' statement of receipts and payments to 28 July 2016 (9 pages)
28 September 2016Liquidators' statement of receipts and payments to 28 July 2016 (9 pages)
14 August 2015Registered office address changed from 46 Windmill Field Windlesham Surrey GU20 6QD to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 14 August 2015 (2 pages)
14 August 2015Registered office address changed from 46 Windmill Field Windlesham Surrey GU20 6QD to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 14 August 2015 (2 pages)
13 August 2015Declaration of solvency (3 pages)
13 August 2015Appointment of a voluntary liquidator (1 page)
13 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-29
(1 page)
13 August 2015Declaration of solvency (3 pages)
13 August 2015Appointment of a voluntary liquidator (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Deborah Pickthall on 11 July 2010 (2 pages)
26 July 2010Director's details changed for Brian Patrick Pickthall on 11 July 2010 (2 pages)
26 July 2010Director's details changed for Deborah Pickthall on 11 July 2010 (2 pages)
26 July 2010Director's details changed for Brian Patrick Pickthall on 11 July 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
14 July 2008Return made up to 11/07/08; full list of members (4 pages)
14 July 2008Return made up to 11/07/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
20 November 2007Return made up to 31/10/07; full list of members (2 pages)
20 November 2007Return made up to 31/10/07; full list of members (2 pages)
17 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
17 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
31 October 2006Incorporation (11 pages)
31 October 2006Incorporation (11 pages)