Company NameSchur Flexible UK Ltd
DirectorHans Schur
Company StatusLiquidation
Company Number01938724
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameHans Schur
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityDanish
StatusCurrent
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBygholm Sopark 11 E
8700 Horsens
Denmark
Secretary NameKnud Jensen
NationalityDanish
StatusCurrent
Appointed11 August 2004(19 years after company formation)
Appointment Duration19 years, 8 months
RoleFinance Manager
Correspondence AddressPrins Burisued 5
Vejie
7100
Denmark
Director NameErik Christensen
Date of BirthApril 1937 (Born 87 years ago)
NationalityDanish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2004)
RoleCompany Dirctor
Correspondence AddressTirsbjergvej 17
Dk-7120 Vejlr 0
Denmark
Director NameAxel Schur
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityDanish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 April 1992)
RoleManaging Director
Correspondence AddressSoborgvej 16 Glud
Dk - 8700 Morens
Foreign
Secretary NameMogens Poul Zinck
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address127 Cramond Way
Cramlington
Northumberland
NE23 6LD
Secretary NameCurt Hasseriis
NationalityDanish
StatusResigned
Appointed02 August 1993(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 1994)
RoleFinancial Manager
Correspondence AddressUnit 36 Crowhall Road
Nelson Park Industrial Estate
Cramlington
Northumberland
NE23 9BL
Secretary NameEliezer Jankelewitz
NationalityCanadian
StatusResigned
Appointed20 December 1994(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressUnit 36 Crow Hall Road
Nelson Park Indus. Est.
Cramlington
Northumberland
Director NameJorn Hansen
Date of BirthMay 1941 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed13 March 1995(9 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2004)
RoleAttorney At Law
Correspondence AddressStrandvejen 1d
7130 Juelsminde
Denmark
Director NameLeif Busch Hansen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed16 February 1996(10 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2000)
RoleManaging Director
Correspondence AddressSolituder Weg 21
D-24960 Glucksburg
Germany
Foreign
Secretary NameLeif Busch Hansen
NationalityDanish
StatusResigned
Appointed01 July 1997(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2000)
RoleCompany Director
Correspondence AddressSolituder Weg 21
D-24960 Glucksburg
Germany
Foreign
Director NameJens Damgaard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2000(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 August 2004)
RoleManaging Director
Correspondence AddressTrapper Gaardsvej 16
Kolding
6000
Foreign
Secretary NameJens Damgaard
NationalityDanish
StatusResigned
Appointed01 October 2000(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 August 2004)
RoleManaging Director
Correspondence AddressTrapper Gaardsvej 16
Kolding
6000
Foreign
Director NameKnud Jensen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed11 August 2004(19 years after company formation)
Appointment Duration2 years (resigned 01 September 2006)
RoleFinance Manager
Correspondence AddressPrins Burisued 5
Vejie
7100
Denmark
Director NameKnud Jespersen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed30 September 2004(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2006)
RoleBusiness Support Manager
Correspondence AddressEngdalgaardsves 50
Beder
8330
Denmark
Director NameKeith Gray
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address7 East Farm Terrace
Cramlington
Northumberland
NE23 1DT

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2007
Turnover£3,647,723
Gross Profit£951,333
Net Worth£194,685
Cash£709,369
Current Liabilities£970,460

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Next Accounts Due31 August 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Next Return Due14 January 2017 (overdue)

Filing History

6 June 2014Restoration by order of the court (5 pages)
6 June 2014Restoration by order of the court (5 pages)
28 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2009Final Gazette dissolved following liquidation (1 page)
28 December 2009Final Gazette dissolved following liquidation (1 page)
28 September 2009Return of final meeting in a members' voluntary winding up (3 pages)
28 September 2009Return of final meeting in a members' voluntary winding up (3 pages)
5 March 2009Registered office changed on 05/03/2009 from 10 enterprise court nelson industrial estate crosland park cramlington NE23 1LZ (1 page)
5 March 2009Registered office changed on 05/03/2009 from 10 enterprise court nelson industrial estate crosland park cramlington NE23 1LZ (1 page)
2 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 March 2009Declaration of solvency (3 pages)
2 March 2009Appointment of a voluntary liquidator (1 page)
2 March 2009Appointment of a voluntary liquidator (1 page)
2 March 2009Declaration of solvency (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Appointment terminated director keith gray (1 page)
9 February 2009Appointment terminated director keith gray (1 page)
8 April 2008Full accounts made up to 31 October 2007 (17 pages)
8 April 2008Full accounts made up to 31 October 2007 (17 pages)
31 March 2007Full accounts made up to 31 October 2006 (18 pages)
31 March 2007Full accounts made up to 31 October 2006 (18 pages)
21 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/02/07
(7 pages)
21 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/02/07
(7 pages)
9 November 2006Certificate of reduction of issued capital (1 page)
9 November 2006Certificate of reduction of issued capital (1 page)
27 October 2006Reduction of iss capital and minute (oc) (5 pages)
27 October 2006Reduction of iss capital and minute (oc) (5 pages)
11 October 2006Resolutions
  • RES13 ‐ Reclassifying shares 26/09/06
(1 page)
11 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 October 2006Notice of assignment of name or new name to shares (1 page)
11 October 2006Notice of assignment of name or new name to shares (1 page)
11 October 2006Resolutions
  • RES13 ‐ Reclassifying shares 26/09/06
(1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Full accounts made up to 31 October 2005 (17 pages)
23 March 2006Full accounts made up to 31 October 2005 (17 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 April 2005Full accounts made up to 31 October 2004 (16 pages)
20 April 2005Full accounts made up to 31 October 2004 (16 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
8 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2004Nc inc already adjusted 10/10/04 (1 page)
8 November 2004Ad 10/10/04--------- £ si 1500000@1=1500000 £ ic 4500000/6000000 (2 pages)
8 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2004Ad 10/10/04--------- £ si 1500000@1=1500000 £ ic 4500000/6000000 (2 pages)
8 November 2004Nc inc already adjusted 10/10/04 (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
13 April 2004Full accounts made up to 31 October 2003 (15 pages)
13 April 2004Full accounts made up to 31 October 2003 (15 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2003Full accounts made up to 31 October 2002 (14 pages)
19 March 2003Full accounts made up to 31 October 2002 (14 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 September 2002Full accounts made up to 31 October 2001 (16 pages)
23 September 2002Full accounts made up to 31 October 2001 (16 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2001Full accounts made up to 31 October 2000 (14 pages)
27 March 2001Full accounts made up to 31 October 2000 (14 pages)
2 March 2001New secretary appointed;new director appointed (2 pages)
2 March 2001New secretary appointed;new director appointed (2 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 March 2000Full accounts made up to 31 October 1999 (15 pages)
23 March 2000Full accounts made up to 31 October 1999 (15 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 1999Ad 29/03/99--------- £ si 650000@1=650000 £ ic 3850000/4500000 (2 pages)
16 April 1999Ad 29/03/99--------- £ si 650000@1=650000 £ ic 3850000/4500000 (2 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1999Nc inc already adjusted 29/03/99 (1 page)
16 April 1999Memorandum and Articles of Association (7 pages)
16 April 1999Memorandum and Articles of Association (7 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1999Nc inc already adjusted 29/03/99 (1 page)
8 April 1999Full accounts made up to 31 October 1998 (15 pages)
8 April 1999Full accounts made up to 31 October 1998 (15 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 July 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 July 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 June 1998Return made up to 31/12/96; full list of members; amend (8 pages)
4 June 1998Return made up to 31/12/96; full list of members; amend (8 pages)
27 April 1998Full accounts made up to 31 October 1997 (14 pages)
27 April 1998Full accounts made up to 31 October 1997 (14 pages)
22 April 1998Ad 16/02/96--------- £ si 750000@1 (2 pages)
22 April 1998Ad 16/02/96--------- £ si 750000@1 (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
11 April 1997Full accounts made up to 31 October 1996 (15 pages)
11 April 1997Full accounts made up to 31 October 1996 (15 pages)
12 March 1997Return made up to 31/12/96; full list of members (6 pages)
12 March 1997Return made up to 31/12/96; full list of members (6 pages)
6 June 1996Company name changed schurpack uk LIMITED\certificate issued on 07/06/96 (2 pages)
6 June 1996Company name changed schurpack uk LIMITED\certificate issued on 07/06/96 (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
13 March 1996Ad 16/02/96--------- £ si 750000@1=750000 £ ic 760000/1510000 (2 pages)
13 March 1996Ad 16/02/96--------- £ si 750000@1=750000 £ ic 760000/1510000 (2 pages)
20 February 1996Full accounts made up to 31 October 1995 (15 pages)
20 February 1996Full accounts made up to 31 October 1995 (15 pages)
3 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 03/01/96
(4 pages)
3 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 03/01/96
(4 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
1 March 1995Full accounts made up to 31 October 1994 (19 pages)
1 March 1995Full accounts made up to 31 October 1994 (19 pages)
10 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
22 December 1994Ad 28/11/94--------- £ si 500000@1=500000 £ ic 260000/760000 (2 pages)
22 December 1994Ad 28/11/94--------- £ si 500000@1=500000 £ ic 260000/760000 (2 pages)
5 September 1994Full accounts made up to 31 October 1993 (19 pages)
5 September 1994Full accounts made up to 31 October 1993 (19 pages)
16 November 1993Ad 24/10/93--------- £ si 500000@1=500000 £ ic 2100000/2600000 (2 pages)
16 November 1993Ad 24/10/93--------- £ si 500000@1=500000 £ ic 2100000/2600000 (2 pages)
1 September 1993Full accounts made up to 31 October 1992 (15 pages)
1 September 1993Full accounts made up to 31 October 1992 (15 pages)
24 June 1993Ad 09/06/93--------- £ si 300000@1=300000 £ ic 1800000/2100000 (2 pages)
24 June 1993Ad 09/06/93--------- £ si 300000@1=300000 £ ic 1800000/2100000 (2 pages)
28 August 1992Ad 04/08/92--------- £ si 800000@1=800000 £ ic 1000000/1800000 (2 pages)
28 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 August 1992Ad 04/08/92--------- £ si 800000@1=800000 £ ic 1000000/1800000 (2 pages)
28 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 August 1992Full accounts made up to 31 October 1991 (15 pages)
13 August 1992Full accounts made up to 31 October 1991 (15 pages)
12 August 1991Accounts for a small company made up to 31 October 1990 (5 pages)
12 August 1991Accounts for a small company made up to 31 October 1990 (5 pages)
10 August 1990Ad 16/07/90--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
10 August 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 1990Ad 16/07/90--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
10 August 1990Nc inc already adjusted 16/07/90 (1 page)
10 August 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 1990Nc inc already adjusted 16/07/90 (1 page)
5 October 1988Company name changed schur plastic LIMITED\certificate issued on 06/10/88 (2 pages)
5 October 1988Company name changed schur plastic LIMITED\certificate issued on 06/10/88 (2 pages)
30 October 1985Company name changed\certificate issued on 30/10/85 (2 pages)
30 October 1985Company name changed\certificate issued on 30/10/85 (2 pages)
14 August 1985Incorporation (17 pages)
14 August 1985Incorporation (17 pages)