Company NameFullflex Limited
Company StatusDissolved
Company Number03367552
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael John James Gilbert
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(1 week, 6 days after company formation)
Appointment Duration23 years, 8 months (closed 26 January 2021)
RoleSystems Consultant
Country of ResidenceEngland
Correspondence Address102 Hady Crescent
Hady
Chesterfield
Derbyshire
S41 0EA
Secretary NameMichelle Gilbert
NationalityBritish
StatusClosed
Appointed12 May 2001(4 years after company formation)
Appointment Duration19 years, 8 months (closed 26 January 2021)
RoleCompany Director
Correspondence Address102 Hady Crescent
Hady
Chesterfield
Derbyshire
S41 0EA
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameHelen Jean Gilbert
NationalityBritish
StatusResigned
Appointed22 May 1997(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 2001)
RoleCompany Director
Correspondence Address135 Starkholmes Road
Starkholmes
Matlock
Derbyshire
DE4 5JA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Torevell Dent
Hope Park
Bradford
West Yorkshire
BD5 8HH
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Michael J. Gilbert
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,398
Current Liabilities£14,114

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

21 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 May 2017 (3 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 May 2016Registered office address changed from C/O Torevell Dent 153 Sundridge Road Bradford West Yorkshire BD1 2PA to C/O Torevell Dent Hope Park Bradford West Yorkshire BD5 8HH on 13 May 2016 (1 page)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Registered office address changed from C/O Torevell Dent 153 Sundridge Road Bradford West Yorkshire BD1 2PA to C/O Torevell Dent Hope Park Bradford West Yorkshire BD5 8HH on 13 May 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 May 2010Director's details changed for Michael John James Gilbert on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Michael John James Gilbert on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Michael John James Gilbert on 8 May 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 May 2009Return made up to 09/05/09; full list of members (3 pages)
19 May 2009Return made up to 09/05/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 May 2006Return made up to 09/05/06; full list of members (2 pages)
9 May 2006Return made up to 09/05/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 May 2005Return made up to 09/05/05; full list of members (6 pages)
16 May 2005Return made up to 09/05/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 May 2004Return made up to 09/05/04; full list of members (6 pages)
15 May 2004Return made up to 09/05/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
15 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
21 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 2001New secretary appointed (2 pages)
19 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 June 2000Return made up to 09/05/00; full list of members (6 pages)
2 June 2000Return made up to 09/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
26 November 1999Return made up to 09/05/98; full list of members (5 pages)
26 November 1999Director's particulars changed (1 page)
26 November 1999Registered office changed on 26/11/99 from: 6 burnsall mews silsden keighley west yorkshire BD20 9NY (1 page)
26 November 1999Return made up to 09/05/99; no change of members (4 pages)
26 November 1999Accounts for a small company made up to 31 May 1998 (5 pages)
26 November 1999Accounts for a small company made up to 31 May 1998 (5 pages)
26 November 1999Registered office changed on 26/11/99 from: 6 burnsall mews silsden keighley west yorkshire BD20 9NY (1 page)
26 November 1999Return made up to 09/05/98; full list of members (5 pages)
26 November 1999Secretary's particulars changed (1 page)
26 November 1999Return made up to 09/05/99; no change of members (4 pages)
26 November 1999Director's particulars changed (1 page)
26 November 1999Secretary's particulars changed (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
19 June 1997Registered office changed on 19/06/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997Registered office changed on 19/06/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1997Memorandum and Articles of Association (6 pages)
2 June 1997Memorandum and Articles of Association (6 pages)
9 May 1997Incorporation (16 pages)
9 May 1997Incorporation (16 pages)