Company NameFlexiplas (TWO) Limited
Company StatusDissolved
Company Number02385339
CategoryPrivate Limited Company
Incorporation Date17 May 1989(34 years, 11 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

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

Directors

Secretary NameKathleen Johnson
NationalityBritish
StatusClosed
Appointed20 April 2001(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 04 April 2006)
RoleCompany Director
Correspondence Address8 Knowl Top
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7HH
Director NameKathleen Johnson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 04 April 2006)
RoleAccountant
Correspondence Address8 Knowl Top
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7HH
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(16 years, 4 months after company formation)
Appointment Duration6 months (closed 04 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Garden Way
Loughton
Essex
IG10 2SF
Director NameMr Kevin Ronald Bates
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 1992)
RoleWorks Manager
Correspondence Address3 Beech Cottages
Friday Bridge Road Elm
Wisbech
Cambs
PE14 0AT
Director NameJames Willis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressMill House
Leverington Common
Wisebech
Cambridgeshire
PE13 5BR
Secretary NameLesley Christine Jones
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressMill House Leverington Common
Wisbech
Cambridgeshire
PE13 5BP
Director NameJohn Anthony Profit
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressManderville 222 Burton Road
Melton Mowbray
Leicestershire
LE13 1DN
Director NamePeter Hodgson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Chapel Lane
Osgathorpe
Loughborough
Leicestershire
LE12 9SX
Secretary NamePeter Hodgson
NationalityBritish
StatusResigned
Appointed01 July 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Chapel Lane
Osgathorpe
Loughborough
Leicestershire
LE12 9SX
Secretary NameStephen Alan Thornton
NationalityBritish
StatusResigned
Appointed24 February 1997(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 2000)
RoleF.D.
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Director NameStephen Alan Thornton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2005)
RoleFinance Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Secretary NamePeter David Forbes
NationalityBritish
StatusResigned
Appointed27 April 2000(10 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2001)
RoleCompany Director
Correspondence Address15 Long Spring Grove
Tankersley
Barnsley
South Yorkshire
S75 3DW
Secretary NameMr Andrew James Staniland
NationalityBritish
StatusResigned
Appointed31 January 2001(11 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 April 2001)
RoleCompany Director
Correspondence Address154b Knutsford Road
Wilmslow
Cheshire
SK9 6EL

Location

Registered AddressCalderdale Business Park
Club Lane Ovenden
Halifax
West Yorkshire
HX2 8DB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardOvenden
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£295
Current Liabilities£295

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
8 November 2005Application for striking-off (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
28 July 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
3 May 2005Return made up to 26/04/05; full list of members (7 pages)
11 February 2005New director appointed (2 pages)
26 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
14 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
29 April 2004Return made up to 26/04/04; full list of members (6 pages)
29 December 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
2 May 2003Return made up to 26/04/03; full list of members (6 pages)
15 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
7 May 2002Return made up to 26/04/02; full list of members (6 pages)
5 December 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
18 June 2001Return made up to 26/04/01; full list of members (6 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
13 February 2001Accounts for a dormant company made up to 30 June 2000 (10 pages)
3 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
21 January 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
4 May 1999Return made up to 26/04/99; full list of members (6 pages)
4 December 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
7 May 1998Return made up to 26/04/98; no change of members (4 pages)
15 December 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
30 April 1997Return made up to 26/04/97; no change of members (4 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997Secretary resigned;director resigned (1 page)
3 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
29 May 1996Return made up to 26/04/96; full list of members (6 pages)
4 May 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)