Company NameFlexout Limited
Company StatusDissolved
Company Number04044004
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NamePaul David Milsted
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(1 week after company formation)
Appointment Duration7 years, 5 months (closed 08 January 2008)
RoleSteel Erector
Correspondence Address8 Blueburn Drive
Newcastle Upon Tyne
NE12 6FZ
Secretary NameEllen Schilders
NationalityDutch
StatusClosed
Appointed07 August 2000(1 week after company formation)
Appointment Duration7 years, 5 months (closed 08 January 2008)
RoleCompany Director
Correspondence AddressV L Van Hemmenstraat
Hoofddorp
2132 Sj
Holland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8 Blueburn Drive
Newcastle Upon Tyne
Tyne & Wear
NE12 6FZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
12 August 2005Return made up to 31/07/05; full list of members (6 pages)
26 August 2004Return made up to 31/07/04; full list of members (6 pages)
23 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
26 August 2003Return made up to 31/07/03; full list of members (6 pages)
20 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
8 October 2002Return made up to 31/07/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
1 August 2001Return made up to 31/07/01; full list of members (6 pages)
20 October 2000Ad 25/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
31 July 2000Incorporation (12 pages)