Company NameFlaxton Grange Limited
Company StatusDissolved
Company Number02640029
CategoryPrivate Limited Company
Incorporation Date22 August 1991(32 years, 8 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr George Peter Shelley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHighfield House
West Lilling
York
North Yorkshire
YO60 6RP
Secretary NameMrs Angela Margaret Shelley
NationalityBritish
StatusClosed
Appointed22 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHighfield House
West Lilling
York
North Yorkshire
YO60 6RP
Director NameMrs Angela Margaret Shelley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1994(3 years after company formation)
Appointment Duration15 years, 4 months (closed 05 January 2010)
RoleCompany Director
Correspondence AddressHighfield House
West Lilling
York
North Yorkshire
YO60 6RP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£96,352
Cash£29
Current Liabilities£84,679

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2010Final Gazette dissolved following liquidation (1 page)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
5 October 2009Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
11 May 2009Liquidators' statement of receipts and payments to 8 April 2009 (5 pages)
11 May 2009Liquidators statement of receipts and payments to 8 April 2009 (5 pages)
12 November 2008Liquidators' statement of receipts and payments to 8 October 2008 (6 pages)
12 November 2008Liquidators statement of receipts and payments to 8 October 2008 (6 pages)
12 May 2008Liquidators statement of receipts and payments to 8 October 2008 (5 pages)
12 May 2008Liquidators' statement of receipts and payments to 8 October 2008 (5 pages)
6 November 2007Liquidators statement of receipts and payments (5 pages)
6 November 2007Liquidators' statement of receipts and payments (5 pages)
9 October 2006Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
9 October 2006Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
22 May 2006Administrator's progress report (18 pages)
22 May 2006Administrator's progress report (18 pages)
9 January 2006Result of meeting of creditors (5 pages)
9 January 2006Result of meeting of creditors (5 pages)
7 December 2005Statement of administrator's proposal (56 pages)
7 December 2005Statement of administrator's proposal (56 pages)
7 December 2005Statement of affairs (6 pages)
7 December 2005Statement of affairs (6 pages)
25 October 2005Registered office changed on 25/10/05 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
25 October 2005Registered office changed on 25/10/05 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
19 October 2005Appointment of an administrator (1 page)
19 October 2005Appointment of an administrator (1 page)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 September 2004Return made up to 22/08/04; full list of members (7 pages)
9 September 2004Return made up to 22/08/04; full list of members (7 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
11 September 2003Return made up to 22/08/03; full list of members (7 pages)
11 September 2003Return made up to 22/08/03; full list of members (7 pages)
19 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
19 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
19 September 2002Return made up to 22/08/02; full list of members (8 pages)
19 September 2002Return made up to 22/08/02; full list of members (8 pages)
27 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
27 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 October 2001Return made up to 22/08/01; full list of members (6 pages)
4 October 2001Return made up to 22/08/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
24 August 2000Return made up to 22/08/00; full list of members (6 pages)
24 August 2000Return made up to 22/08/00; full list of members (6 pages)
16 February 2000Particulars of mortgage/charge (4 pages)
16 February 2000Particulars of mortgage/charge (4 pages)
25 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 November 1999Return made up to 22/08/99; no change of members (4 pages)
22 November 1999Return made up to 22/08/99; no change of members (4 pages)
9 April 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
9 April 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
4 September 1998Return made up to 22/08/98; full list of members (6 pages)
4 September 1998Return made up to 22/08/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
4 September 1997Return made up to 22/08/97; no change of members (4 pages)
4 September 1997Return made up to 22/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 August 1997Secretary's particulars changed;director's particulars changed (1 page)
15 August 1997Director's particulars changed (1 page)
15 August 1997Director's particulars changed (1 page)
15 August 1997Secretary's particulars changed;director's particulars changed (1 page)
9 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
10 September 1996Return made up to 22/08/96; no change of members (4 pages)
10 September 1996Return made up to 22/08/96; no change of members (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (3 pages)
28 September 1995Accounts for a small company made up to 30 April 1995 (4 pages)
28 September 1995Accounts for a small company made up to 30 April 1995 (4 pages)
29 August 1995Return made up to 22/08/95; full list of members (6 pages)
29 August 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)