Company NameFlexiprint Plastics (North East) Limited
DirectorDonald Pye
Company StatusDissolved
Company Number02093098
CategoryPrivate Limited Company
Incorporation Date26 January 1987(37 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameDonald Pye
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(4 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address1 Cornforth Close
Wardley
Gateshead
Tyne & Wear
NE10 8SN
Secretary NameSusan Bell
NationalityBritish
StatusCurrent
Appointed29 November 1996(9 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address17 Front Street
Castleside
Consett
County Durham
DH8 9AR
Director NameMr Thomas Richard Mews
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address5 Martin Street
Stanhope
Bishop Auckland
County Durham
DL13 2UY
Secretary NameMr Thomas Richard Mews
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address5 Martin Street
Stanhope
Bishop Auckland
County Durham
DL13 2UY
Director NameDarren Steven Pye
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 1997)
RolePrinter
Correspondence Address25 Ingram Close
Deneside View
Chester Le Street
County Durham
DH2 3JW
Director NameAlan Hartley Johnston
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(9 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 February 1997)
RoleSales Director
Correspondence Address11 Low Meadow
Lowthertown
Annan
Dumfriesshire
DG12 6TP
Scotland

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 June 2001Dissolved (1 page)
9 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
10 June 1999Liquidators statement of receipts and payments (5 pages)
4 November 1997Statement of affairs (17 pages)
30 October 1997Appointment of a voluntary liquidator (1 page)
30 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 1997Registered office changed on 14/10/97 from: 14F consett no one ind estate medomsley road consett co durham DH8 6SX (1 page)
11 September 1997Director resigned (1 page)
4 April 1997Return made up to 31/01/97; no change of members (4 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed (2 pages)
2 March 1997Director resigned (1 page)
31 January 1997Secretary resigned;director resigned (1 page)
30 May 1996New director appointed (2 pages)
22 April 1996Full accounts made up to 30 September 1995 (10 pages)
13 March 1996Return made up to 31/01/96; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)