Company NameFlexinet Systems Ltd
Company StatusDissolved
Company Number04129754
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NameSmartaction Limited

Business Activity

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

Directors

Director NameJohn Bradford Cook
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressStillingfleet Lodge
Stillingfleet
York
Yorks
YO19 6HP
Director NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 11 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Secretary NameMr Colin Glass
NationalityBritish
StatusClosed
Appointed12 April 2002(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 11 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Secretary NameMr Kevin Stuart Younger
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Saxford Way
Wigginton
York
YO32 2PP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPhoton House
Percy Street
Leeds
LS12 1EG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
18 April 2007Application for striking-off (1 page)
16 April 2007Return made up to 22/12/06; full list of members (7 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
13 January 2006Return made up to 22/12/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
26 January 2005Return made up to 22/12/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
23 February 2004Return made up to 22/12/03; full list of members (7 pages)
13 November 2003Registered office changed on 13/11/03 from: convention house saint marys street leeds west yorkshire LS9 7DP (1 page)
8 January 2003Return made up to 22/12/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
3 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
28 August 2002Registered office changed on 28/08/02 from: 15 saxford way wigginton york north yorkshire YO32 2PP (1 page)
29 April 2002New secretary appointed;new director appointed (3 pages)
19 April 2002Secretary resigned (1 page)
29 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001Director resigned (1 page)
11 January 2001Company name changed smartaction LIMITED\certificate issued on 11/01/01 (2 pages)
22 December 2000Incorporation (15 pages)