Company NameTunnel Flex Limited
Company StatusDissolved
Company Number02577615
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)
Dissolution Date25 March 1997 (27 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Frank Thompson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 25 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Savage Lane
Dore
Sheffield
South Yorkshire
S17 3GW
Secretary NameMr Frank Thompson
NationalityBritish
StatusClosed
Appointed09 August 1993(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 25 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Savage Lane
Dore
Sheffield
South Yorkshire
S17 3GW
Director NamePhilip Brodie
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 1993)
RoleSalesman
Correspondence AddressThickwood Lodge Owler Bar
Sheffield
South Yorkshire
S17 3BQ
Secretary NameNeil Wathey
NationalityBritish
StatusResigned
Appointed28 February 1991(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 1993)
RoleSalesman
Correspondence Address4 Greencroft Cottages
School Lane
Sheffield
S Yorks
S8 7RL
Director NameMr Carl Patrick Clarke
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 September 1995)
RoleCompany Director
Correspondence Address9a Dore Road
Dore
Sheffield
South Yorkshire
S17 3NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoyal London Industrial Estate
Unit 3 Fieldhouse Way
Sheffield
South Yorkshire
S4 7SF
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
3 December 1996First Gazette notice for voluntary strike-off (1 page)
28 May 1996Voluntary strike-off action has been suspended (1 page)
25 April 1996Application for striking-off (1 page)
18 April 1996Registered office changed on 18/04/96 from: phoenix house sanderson street sheffield S9 2YA (1 page)
7 September 1995Director resigned (2 pages)