Company NameFlexmed Limited
Company StatusDissolved
Company Number03118984
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)
Dissolution Date17 May 2015 (8 years, 11 months ago)
Previous NameClarity Arts Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Clive Alistair Wright
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1995(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameMrs Joanne Mary Wright
NationalityBritish
StatusClosed
Appointed27 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameEdwin Wilfred Wright
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years after company formation)
Appointment Duration6 years (resigned 31 October 2003)
RoleRetired
Correspondence Address63 Wayside Walk
Harrogate
North Yorkshire
HG2 8NW

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

266 at £1Robert David Mawer
7.00%
Ordinary
1.3k at £1Clive Alistair Wright
33.12%
Ordinary
1.1k at £1Gary Stuart Young
29.94%
Ordinary
1.1k at £1Joanne Mary Wright
29.94%
Ordinary

Financials

Year2014
Net Worth£5,257
Cash£38,868
Current Liabilities£608,552

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 May 2015Final Gazette dissolved following liquidation (1 page)
17 May 2015Final Gazette dissolved following liquidation (1 page)
17 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
17 February 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
16 April 2014Liquidators' statement of receipts and payments to 13 February 2014 (17 pages)
16 April 2014Liquidators statement of receipts and payments to 13 February 2014 (17 pages)
16 April 2014Liquidators' statement of receipts and payments to 13 February 2014 (17 pages)
20 August 2013Satisfaction of charge 8 in full (4 pages)
20 August 2013Satisfaction of charge 8 in full (4 pages)
20 August 2013Satisfaction of charge 6 in full (4 pages)
20 August 2013Satisfaction of charge 7 in full (4 pages)
20 August 2013Satisfaction of charge 6 in full (4 pages)
20 August 2013Satisfaction of charge 7 in full (4 pages)
22 April 2013Liquidators' statement of receipts and payments to 13 February 2013 (17 pages)
22 April 2013Liquidators statement of receipts and payments to 13 February 2013 (17 pages)
22 April 2013Liquidators' statement of receipts and payments to 13 February 2013 (17 pages)
23 February 2012Statement of affairs with form 4.19 (13 pages)
23 February 2012Appointment of a voluntary liquidator (1 page)
23 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2012Appointment of a voluntary liquidator (1 page)
23 February 2012Statement of affairs with form 4.19 (13 pages)
30 January 2012Registered office address changed from Unit 16 New York Mill Summerbridge, Harrogate North Yorkshire HG3 4LA on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from Unit 16 New York Mill Summerbridge, Harrogate North Yorkshire HG3 4LA on 30 January 2012 (2 pages)
19 January 2012Company name changed clarity arts LIMITED\certificate issued on 19/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-18
(3 pages)
19 January 2012Company name changed clarity arts LIMITED\certificate issued on 19/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-18
(3 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 3,801
(5 pages)
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 3,801
(5 pages)
28 September 2011Secretary's details changed for Joanne Mary Wright on 27 September 2011 (1 page)
28 September 2011Secretary's details changed for Joanne Mary Wright on 27 September 2011 (1 page)
27 September 2011Director's details changed for Mr Clive Alistair Wright on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Clive Alistair Wright on 27 September 2011 (2 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 November 2010Resolutions
  • RES13 ‐ Allotment of shares 01/10/2010
(1 page)
26 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 3,801
(5 pages)
26 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 3,801
(5 pages)
26 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 3,801
(5 pages)
26 November 2010Resolutions
  • RES13 ‐ Allotment of shares 01/10/2010
(1 page)
24 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
4 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 March 2009Return made up to 27/10/08; full list of members (3 pages)
6 March 2009Return made up to 27/10/08; full list of members (3 pages)
2 March 2009Director's change of particulars / clive wright / 21/01/2009 (1 page)
2 March 2009Director's change of particulars / clive wright / 21/01/2009 (1 page)
5 February 2008Return made up to 27/10/07; no change of members (6 pages)
5 February 2008Return made up to 27/10/07; no change of members (6 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Return made up to 27/10/06; full list of members (6 pages)
8 November 2006Return made up to 27/10/06; full list of members (6 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 January 2006Return made up to 27/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2006Return made up to 27/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
10 December 2004Return made up to 27/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(6 pages)
10 December 2004Return made up to 27/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(6 pages)
16 September 2004Particulars of mortgage/charge (6 pages)
16 September 2004Particulars of mortgage/charge (6 pages)
23 July 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
23 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 July 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
23 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 February 2004Return made up to 27/10/03; full list of members (8 pages)
25 February 2004Return made up to 27/10/03; full list of members (8 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
26 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
26 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 December 2002Return made up to 27/10/02; full list of members (8 pages)
3 December 2002Return made up to 27/10/02; full list of members (8 pages)
9 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 November 2001Return made up to 27/10/01; full list of members (7 pages)
30 November 2001Return made up to 27/10/01; full list of members (7 pages)
16 March 2001Ad 31/10/00--------- £ si 2999@1=2999 £ ic 2/3001 (2 pages)
16 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 2001 (6 pages)
16 March 2001Ad 31/10/00--------- £ si 2999@1=2999 £ ic 2/3001 (2 pages)
16 March 2001 (6 pages)
11 December 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2000Full accounts made up to 31 October 1999 (9 pages)
28 July 2000Full accounts made up to 31 October 1999 (9 pages)
15 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1999Full accounts made up to 31 October 1998 (10 pages)
9 March 1999Full accounts made up to 31 October 1998 (10 pages)
28 October 1998Return made up to 27/10/98; full list of members (6 pages)
28 October 1998Return made up to 27/10/98; full list of members (6 pages)
23 July 1998Full accounts made up to 31 October 1997 (10 pages)
23 July 1998Full accounts made up to 31 October 1997 (10 pages)
21 November 1997Return made up to 27/10/97; full list of members
  • 363(287) ‐ Registered office changed on 21/11/97
(6 pages)
21 November 1997Return made up to 27/10/97; full list of members
  • 363(287) ‐ Registered office changed on 21/11/97
(6 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Registered office changed on 12/11/97 from: 1 woodlands farnham knaresborough north yorkshire HG5 9JD (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Registered office changed on 12/11/97 from: 1 woodlands farnham knaresborough north yorkshire HG5 9JD (1 page)
17 March 1997 (6 pages)
17 March 1997 (6 pages)
21 January 1997Return made up to 27/10/96; full list of members (6 pages)
21 January 1997Return made up to 27/10/96; full list of members (6 pages)
27 October 1995Incorporation (14 pages)
27 October 1995Incorporation (14 pages)