Company NameFlexinet Technology Limited
Company StatusDissolved
Company Number03322479
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Lancaster
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address20 Leven Street
Saltburn
Cleveland
TS12 1JY
Secretary NamePhyllis Irene Coupland
NationalityBritish
StatusClosed
Appointed03 April 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address20 Leven Street
Saltburn By The Sea
Cleveland
TS12 1JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Financials

Year2014
Turnover£50,720
Net Worth£12,922
Cash£15,178
Current Liabilities£3,623

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
31 July 2001Application for striking-off (1 page)
29 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Full accounts made up to 31 March 2000 (7 pages)
25 February 2000Return made up to 06/02/00; full list of members (6 pages)
24 December 1999Registered office changed on 24/12/99 from: 18 kingsdown close bridgwater somerset TA6 4XT (1 page)
24 December 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
24 December 1999Full accounts made up to 31 March 1999 (7 pages)
15 February 1999Return made up to 06/02/99; full list of members (5 pages)
14 August 1998Accounts for a small company made up to 28 February 1998 (2 pages)
23 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1998Return made up to 10/02/98; full list of members (6 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: 4TH floor,carrington house 126-130 regent street london W1R 5FE (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Director resigned (1 page)
21 February 1997Incorporation (17 pages)