Company NameFlexiseal Limited
Company StatusDissolved
Company Number03315307
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameT.G. Cleaning & Maintenance Ltd.

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Barbara Ellen Bartlett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1997(same day as company formation)
RoleSales
Correspondence AddressParkside House 17 East Parade
Harrogate
North Yorkshire
HG1 5LF
Director NameMr Stephen Bartlett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1997(same day as company formation)
RoleSales
Correspondence AddressParkside House 17 East Parade
Harrogate
North Yorkshire
HG1 5LF
Secretary NameMrs Barbara Ellen Bartlett
NationalityBritish
StatusClosed
Appointed07 February 1997(same day as company formation)
RoleSales
Correspondence AddressParkside House 17 East Parade
Harrogate
North Yorkshire
HG1 5LF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBarbara Bartlett
Parkside House 17 East Parade
Harrogate
North Yorkshire
HG1 5LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£27
Cash£50
Current Liabilities£235

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2001Voluntary strike-off action has been suspended (1 page)
20 March 2001Voluntary strike-off action has been suspended (1 page)
28 November 2000Voluntary strike-off action has been suspended (1 page)
30 May 2000Voluntary strike-off action has been suspended (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
6 April 2000Application for striking-off (1 page)
8 March 2000Accounts for a dormant company made up to 31 October 1998 (3 pages)
24 February 2000Return made up to 07/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
(6 pages)
30 March 1999Return made up to 07/02/99; full list of members (6 pages)
4 August 1998Full accounts made up to 31 October 1997 (9 pages)
19 March 1998Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
19 March 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
27 February 1998Company name changed T.G. cleaning & maintenance LTD.\certificate issued on 02/03/98 (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Registered office changed on 25/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 February 1998New director appointed (2 pages)
7 February 1997Incorporation (20 pages)