Company NameCustomflex Limited
Company StatusDissolved
Company Number02496956
CategoryPrivate Limited Company
Incorporation Date27 April 1990(33 years, 11 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(7 years after company formation)
Appointment Duration12 years, 11 months (closed 04 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Director NameMr Douglas Brian Liversidge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(7 years after company formation)
Appointment Duration12 years, 11 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas Hall
Thornhill
Hope Valley
S33 0BR
Secretary NameMr Colin Glass
NationalityBritish
StatusClosed
Appointed20 May 1999(9 years after company formation)
Appointment Duration10 years, 11 months (closed 04 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Director NameMr Brian Joseph Shenton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Throstle Nest Drive
Harrogate
North Yorkshire
HG2 9PB
Director NameMichael Bullivant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 17 September 1999)
RoleEngineer
Correspondence Address62 Cantley Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6NQ
Director NameDavid William Patterson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 16 November 1998)
RoleSales Director
Correspondence AddressThe Old Chapel
High Street Norton
Doncaster
South Yorkshire
DN6 9EU
Secretary NameChristine Leonie Bullivant
NationalityBritish
StatusResigned
Appointed27 April 1992(2 years after company formation)
Appointment Duration1 year (resigned 01 May 1993)
RoleCompany Director
Correspondence Address62 Cantley Lane
Doncaster
South Yorkshire
DN4 6NQ
Secretary NameDavid William Patterson
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 16 November 1998)
RoleSales Director
Correspondence AddressThe Old Chapel
High Street Norton
Doncaster
South Yorkshire
DN6 9EU
Director NameMr Harvey Grossman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1999)
RoleMarketing Consultant
Correspondence Address10 West Dene
Wigton Lane
Leeds
West Yorkshire
LS17 8QT

Location

Registered AddressConvention House, St. Mary'S
Street, Leeds
West Yorkshire
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£442,535
Cash£46,931
Current Liabilities£189,466

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
7 January 2010Application to strike the company off the register (3 pages)
7 January 2010Application to strike the company off the register (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 April 2009Return made up to 27/04/09; full list of members (4 pages)
30 April 2009Return made up to 27/04/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 May 2008Return made up to 27/04/08; full list of members (4 pages)
12 May 2008Return made up to 27/04/08; full list of members (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 May 2007Return made up to 27/04/07; full list of members (3 pages)
24 May 2007Return made up to 27/04/07; full list of members (3 pages)
24 May 2007Registered office changed on 24/05/07 from: convention house saint marys street, leeds west yorkshire LS9 7DP (1 page)
24 May 2007Registered office changed on 24/05/07 from: convention house saint marys street, leeds west yorkshire LS9 7DP (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 June 2006Return made up to 27/04/06; full list of members (8 pages)
9 June 2006Return made up to 27/04/06; full list of members (8 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 June 2005Return made up to 27/04/05; full list of members (8 pages)
21 June 2005Return made up to 27/04/05; full list of members (8 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
17 May 2004Return made up to 27/04/04; full list of members (8 pages)
17 May 2004Return made up to 27/04/04; full list of members (8 pages)
19 July 2003Return made up to 27/04/03; full list of members (8 pages)
19 July 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
7 May 2002Return made up to 27/04/02; full list of members (8 pages)
7 May 2002Return made up to 27/04/02; full list of members (8 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
9 May 2001Return made up to 27/04/01; full list of members (7 pages)
9 May 2001Return made up to 27/04/01; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
17 May 2000Return made up to 27/04/00; full list of members (9 pages)
17 May 2000Return made up to 27/04/00; full list of members (9 pages)
7 February 2000Registered office changed on 07/02/00 from: unit 8 goldthorpe industrial estate commercial road, goldthorpe rotherham south yorkshire S63 9BL (1 page)
7 February 2000Registered office changed on 07/02/00 from: unit 8 goldthorpe industrial estate commercial road, goldthorpe rotherham south yorkshire S63 9BL (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Registered office changed on 20/01/00 from: c/o downham morris mayer & co. 47/49 greek street stockport cheshire SK3 8AX (1 page)
20 January 2000Registered office changed on 20/01/00 from: c/o downham morris mayer & co. 47/49 greek street stockport cheshire SK3 8AX (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
12 August 1999Return made up to 27/04/99; full list of members (6 pages)
12 August 1999Return made up to 27/04/99; full list of members (6 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
1 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 June 1998Return made up to 27/04/98; change of members (11 pages)
23 June 1998Return made up to 27/04/98; change of members (11 pages)
10 June 1997New director appointed (3 pages)
10 June 1997New director appointed (3 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (3 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (3 pages)
9 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
9 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
14 May 1997Return made up to 27/04/97; no change of members (4 pages)
14 May 1997Return made up to 27/04/97; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
14 May 1996Return made up to 27/04/96; full list of members (6 pages)
14 May 1996Return made up to 27/04/96; full list of members (6 pages)
5 May 1995Return made up to 27/04/95; no change of members (4 pages)
5 May 1995Return made up to 27/04/95; no change of members (4 pages)
8 October 1992Ad 20/08/92--------- £ si 48700@1=48700 £ ic 100/48800 (2 pages)
8 October 1992Ad 20/08/92--------- £ si 48700@1=48700 £ ic 100/48800 (2 pages)
13 April 1992Ad 20/03/92--------- £ si 24350@1=24350 £ ic 121450/145800 (2 pages)
13 April 1992Ad 20/03/92--------- £ si 24350@1=24350 £ ic 121450/145800 (2 pages)
9 January 1992Ad 23/12/91--------- £ si 116450@1=116450 £ ic 100/116550 (2 pages)
9 January 1992Ad 23/12/91--------- £ si 116450@1=116450 £ ic 100/116550 (2 pages)
23 August 1990Ad 16/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1990Ad 16/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)