Company NameFlexiplan No.1 Employers Consultative Committee Limited
Company StatusDissolved
Company Number07252046
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 2010(13 years, 11 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arthur Keith Bonham
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(2 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 21 August 2018)
RoleChartered Accountant (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressSerchio 38 Old Sneed Avenue
Stoke Bishop
Bristol
BS9 1SE
Director NameMr Richard Desmond Coupe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(2 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 21 August 2018)
RoleBursar
Country of ResidenceEngland
Correspondence AddressWellington School South Street
Wellington
Somerset
TA21 8NT
Director NameMr David George Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(2 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 21 August 2018)
RoleActuary (Retired)
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 2 More London Riverside
London
SE1 2AP
Secretary NamePeter Lawson Small
StatusClosed
Appointed30 June 2011(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 21 August 2018)
RoleCompany Director
Correspondence AddressCobbetts 56 Woodland Road
Patney
Devizes
Wiltshire
SN10 3RG
Director NameMr Christopher Mark Watson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 21 August 2018)
RoleGp Practice Manager
Country of ResidenceEngland
Correspondence Address12 Roseville Road
Harrogate
North Yorkshire
HG1 4TD
Director NameMr Peter Lawson Small
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2015(5 years after company formation)
Appointment Duration3 years, 3 months (closed 21 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Laytons Llp 2 More London Riverside
London
SE1 2AP
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Peter Lawson Small
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(2 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCobbetts 56 Woodland Road
Patney
Devizes
Wiltshire
SN10 3RG
Director NameMr Barry Edwin Broome
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPendragon House
Penwartha
Perranporth
Cornwall
TR6 0AY
Director NameMr John Squire Sprigge
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 12 May 2015)
RoleAnaesthetist (Retired)
Country of ResidenceEngland
Correspondence AddressLiverpool Medical Institution 114 Mount Pleasant
Liverpool
L3 5SR
Director NameDr Peter John Alberry
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhisper Cottage 54 Compton Bassett
Near Calne
Wiltshire
SN11 8RH
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed12 May 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 July 2010(2 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2011)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressC/O Laytons Llp
2 More London Riverside
London
SE1 2AP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the company off the register (5 pages)
9 November 2017Registered office address changed from 7 Bath Place London EC2A 3DR to C/O Laytons Llp 2 More London Riverside London SE1 2AP on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from 7 Bath Place London EC2A 3DR to C/O Laytons Llp 2 More London Riverside London SE1 2AP on 9 November 2017 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 May 2017 (7 pages)
21 July 2017Accounts for a dormant company made up to 31 May 2017 (7 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 May 2016Annual return made up to 12 May 2016 no member list (6 pages)
16 May 2016Annual return made up to 12 May 2016 no member list (6 pages)
16 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 May 2015Termination of appointment of John Squire Sprigge as a director on 12 May 2015 (1 page)
29 May 2015Termination of appointment of John Squire Sprigge as a director on 12 May 2015 (1 page)
29 May 2015Annual return made up to 12 May 2015 no member list (6 pages)
29 May 2015Annual return made up to 12 May 2015 no member list (6 pages)
29 May 2015Appointment of Mr Peter Lawson Small as a director on 22 May 2015 (2 pages)
29 May 2015Appointment of Mr Peter Lawson Small as a director on 22 May 2015 (2 pages)
26 April 2015Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to 7 Bath Place London EC2A 3DR on 26 April 2015 (2 pages)
26 April 2015Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to 7 Bath Place London EC2A 3DR on 26 April 2015 (2 pages)
11 March 2015Termination of appointment of Peter John Alberry as a director on 4 March 2014 (1 page)
11 March 2015Termination of appointment of Peter John Alberry as a director on 4 March 2014 (1 page)
11 March 2015Termination of appointment of Peter John Alberry as a director on 4 March 2014 (1 page)
20 October 2014Appointment of Mr Christopher Mark Watson as a director on 10 October 2014 (2 pages)
20 October 2014Appointment of Mr Christopher Mark Watson as a director on 10 October 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 October 2014Termination of appointment of Barry Edwin Broome as a director on 24 September 2014 (1 page)
2 October 2014Termination of appointment of Barry Edwin Broome as a director on 24 September 2014 (1 page)
2 October 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2 October 2014 (1 page)
20 May 2014Annual return made up to 12 May 2014 no member list (8 pages)
20 May 2014Annual return made up to 12 May 2014 no member list (8 pages)
28 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 May 2013Annual return made up to 12 May 2013 no member list (8 pages)
16 May 2013Annual return made up to 12 May 2013 no member list (8 pages)
15 May 2013Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 15 May 2013 (1 page)
26 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 May 2012Annual return made up to 12 May 2012 no member list (8 pages)
15 May 2012Annual return made up to 12 May 2012 no member list (8 pages)
14 May 2012Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 14 May 2012 (1 page)
17 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 September 2011Termination of appointment of Peter Small as a director (1 page)
15 September 2011Termination of appointment of Peter Small as a director (1 page)
14 September 2011Appointment of Mr Peter John Alberry as a director (2 pages)
14 September 2011Appointment of Mr Peter John Alberry as a director (2 pages)
27 July 2011Termination of appointment of Hammonds Secretarial Services Limited as a secretary (1 page)
27 July 2011Appointment of Peter Lawson Small as a secretary (2 pages)
27 July 2011Secretary's details changed for Peter Lawson Small on 30 June 2011 (2 pages)
27 July 2011Secretary's details changed for Peter Lawson Small on 30 June 2011 (2 pages)
27 July 2011Appointment of Peter Lawson Small as a secretary (2 pages)
27 July 2011Termination of appointment of Hammonds Secretarial Services Limited as a secretary (1 page)
16 May 2011Annual return made up to 12 May 2011 no member list (8 pages)
16 May 2011Annual return made up to 12 May 2011 no member list (8 pages)
13 May 2011Registered office address changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 13 May 2011 (1 page)
13 May 2011Registered office address changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 13 May 2011 (1 page)
4 August 2010Appointment of Mr John Squire Sprigge as a director (2 pages)
4 August 2010Appointment of Mr Barry Edwin Broome as a director (2 pages)
4 August 2010Appointment of Mr John Squire Sprigge as a director (2 pages)
4 August 2010Appointment of Mr Peter Lawson Small as a director (2 pages)
4 August 2010Appointment of Mr Arthur Keith Bonham as a director (2 pages)
4 August 2010Appointment of Mr Arthur Keith Bonham as a director (2 pages)
4 August 2010Appointment of Mr Peter Lawson Small as a director (2 pages)
4 August 2010Appointment of Mr Barry Edwin Broome as a director (2 pages)
4 August 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 4 August 2010 (1 page)
3 August 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
3 August 2010Appointment of Mr Richard Desmond Coupe as a director (2 pages)
3 August 2010Appointment of Mr Richard Desmond Coupe as a director (2 pages)
3 August 2010Appointment of Hammonds Secretarial Services Limited as a secretary (2 pages)
3 August 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
3 August 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
3 August 2010Appointment of Hammonds Secretarial Services Limited as a secretary (2 pages)
3 August 2010Termination of appointment of Peter Crossley as a director (1 page)
3 August 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
3 August 2010Appointment of Mr David George Thomas as a director (2 pages)
3 August 2010Appointment of Mr David George Thomas as a director (2 pages)
3 August 2010Termination of appointment of Peter Crossley as a director (1 page)
12 May 2010Incorporation (26 pages)
12 May 2010Incorporation (26 pages)