Company NameIndexflex Properties Limited
DirectorJames McKenzie Morrison Denney
Company StatusDissolved
Company Number02526581
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James McKenzie Morrison Denney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(8 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Secretary NameDilys Marion Denney
NationalityBritish
StatusCurrent
Appointed02 November 1998(8 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameMiss Jean Earl
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1993)
RoleComputer Consultant
Correspondence Address23 Gleanarm Crescent
Lincoln
LN5 9TX
Director NameMr Christopher Neil Leitch
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 1993)
RoleConsultant
Correspondence Address16 Wellington Road
Hastings
East Sussex
TN34 3RN
Secretary NameMiss Jean Earl
NationalityBritish
StatusResigned
Appointed01 July 1991(11 months after company formation)
Appointment Duration8 months (resigned 29 February 1992)
RoleCompany Director
Correspondence Address23 Gleanarm Crescent
Lincoln
LN5 9TX
Secretary NameChristopher Neil Leitch
NationalityBritish
StatusResigned
Appointed30 March 1992(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 1993)
RoleCompany Director
Correspondence AddressThe Homestead Wigsley Road
Harby
Newark
Nottinghamshire
NG23 7EF
Director NameMr Lionel Francis Philip De Clerck
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 1994)
RoleConsultant
Correspondence Address36 Syke Ings
Richings Park
Iver
Buckinghamshire
SL0 9ET
Director NameChristopher Neil Leitch
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 1998)
RoleConsultant
Correspondence AddressThe Homestead Wigsley Road
Harby
Newark
Nottinghamshire
NG23 7EF
Secretary NameSusan Jean Earl
NationalityBritish
StatusResigned
Appointed21 February 1997(6 years, 6 months after company formation)
Appointment Duration1 week (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressThe Homestead Wigsley Road
Harby Newark
Nottinghamshire
NG23 7EF
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1993(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 November 1998)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£1,138
Current Liabilities£759,861

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

3 December 2001Dissolved (1 page)
3 September 2001Return of final meeting of creditors (1 page)
2 July 2001Receiver's abstract of receipts and payments (3 pages)
2 July 2001Receiver's abstract of receipts and payments (3 pages)
2 July 2001Receiver ceasing to act (1 page)
2 July 2001Receiver's abstract of receipts and payments (3 pages)
22 May 2001Receiver's abstract of receipts and payments (3 pages)
22 May 2001Receiver's abstract of receipts and payments (3 pages)
22 May 2001Receiver's abstract of receipts and payments (3 pages)
29 November 2000Receiver's abstract of receipts and payments (3 pages)
29 November 2000Receiver's abstract of receipts and payments (3 pages)
29 November 2000Receiver's abstract of receipts and payments (3 pages)
29 November 2000Receiver's abstract of receipts and payments (3 pages)
1 June 2000Registered office changed on 01/06/00 from: begbies traynor 28 park place leeds west yorkshire LS1 2SP (1 page)
31 May 2000Receiver's abstract of receipts and payments (2 pages)
31 May 2000Receiver's abstract of receipts and payments (2 pages)
31 May 2000Receiver's abstract of receipts and payments (2 pages)
31 May 2000Receiver's abstract of receipts and payments (2 pages)
4 February 2000Appointment of a liquidator (1 page)
2 February 2000Order of court to wind up (2 pages)
29 November 1999Receiver's abstract of receipts and payments (2 pages)
29 November 1999Receiver's abstract of receipts and payments (4 pages)
29 November 1999Registered office changed on 29/11/99 from: lower ground floor 1 bentinck street london W1M 5RN (1 page)
29 November 1999Receiver's abstract of receipts and payments (2 pages)
24 August 1999Registered office changed on 24/08/99 from: 110 cannon street london EC4N 6AR (1 page)
17 June 1999Receiver's abstract of receipts and payments (2 pages)
17 June 1999Receiver's abstract of receipts and payments (2 pages)
17 June 1999Receiver's abstract of receipts and payments (2 pages)
17 June 1999Receiver's abstract of receipts and payments (2 pages)
12 November 1998Registered office changed on 12/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Secretary resigned (1 page)
5 November 1998Return made up to 30/07/98; full list of members (6 pages)
29 May 1998Receiver ceasing to act (1 page)
12 May 1998Ad 31/03/98--------- £ si 1630198@1=1630198 £ ic 200002/1830200 (2 pages)
12 May 1998Appointment of receiver/manager (1 page)
12 May 1998Ad 31/03/98--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
12 May 1998Particulars of contract relating to shares (3 pages)
12 May 1998£ nc 50000/5000000 31/03/98 (1 page)
12 May 1998Appointment of receiver/manager (1 page)
12 May 1998Appointment of receiver/manager (1 page)
12 May 1998Appointment of receiver/manager (1 page)
12 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1998Receiver ceasing to act (1 page)
21 April 1998Appointment of receiver/manager (1 page)
21 April 1998Appointment of receiver/manager (2 pages)
16 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
15 August 1997Return made up to 30/07/97; no change of members (5 pages)
20 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
11 November 1996Declaration of satisfaction of mortgage/charge (1 page)
2 September 1996Return made up to 30/07/96; no change of members (5 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
7 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
10 August 1995Return made up to 30/07/95; full list of members (12 pages)
6 June 1995Director resigned;new director appointed (6 pages)
31 May 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)