Company NameFlexcrest Ltd
Company StatusDissolved
Company Number04788794
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)
Previous NamesFlexcrest Limited and Astute Financial Advisers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Helen Muriel Ball
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2021(18 years, 2 months after company formation)
Appointment Duration10 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMr Stephen Mark Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2021(18 years, 2 months after company formation)
Appointment Duration10 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
LS18 5AZ
Secretary NameMr Richard Fletcher
StatusClosed
Appointed30 July 2021(18 years, 2 months after company formation)
Appointment Duration10 months (closed 31 May 2022)
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMarshall Howard Bickler
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(1 week, 4 days after company formation)
Appointment Duration18 years, 1 month (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3365 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameChristopher Mark Hawkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(1 week, 4 days after company formation)
Appointment Duration18 years, 1 month (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3365 Century Way Thorpe Park
Leeds
LS15 8ZB
Secretary NameChristopher Mark Hawkins
NationalityBritish
StatusResigned
Appointed16 June 2003(1 week, 4 days after company formation)
Appointment Duration18 years, 1 month (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3365 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteifa-adviser.com

Location

Registered Address5 Lister Hill
Horsforth
Leeds
LS18 5AZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Marshall Bickler
45.00%
Ordinary A
34 at £1Christopher Mark Hawkins
34.00%
Ordinary A
11 at £1Deborah Hawkins
11.00%
Ordinary A
10 at £1Marshall Howard Bickler
10.00%
Ordinary B

Financials

Year2014
Net Worth£8,003

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

30 June 2003Delivered on: 9 July 2003
Persons entitled: Christopher Hawkins

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its undertaking and property both present and future including its uncalled capital and including book debts, stock in trade and work in progress,.
Outstanding
30 June 2003Delivered on: 9 July 2003
Persons entitled: Marshall Howard Bickler

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its undertaking and property both present and future including its uncalled capital and including book debts, stock in trade and work in progress,.
Outstanding

Filing History

20 October 2020Unaudited abridged accounts made up to 30 June 2020 (5 pages)
11 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
16 October 2019Unaudited abridged accounts made up to 30 June 2019 (5 pages)
30 August 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
28 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 30 June 2018 (6 pages)
20 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
12 June 2018Registered office address changed from 29 Clarendon Road Leeds LS2 9PG England to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 12 June 2018 (1 page)
13 April 2018Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to 29 Clarendon Road Leeds LS2 9PG on 13 April 2018 (1 page)
10 April 2018Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page)
16 November 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
16 November 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
22 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
4 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
28 November 2013Director's details changed for Marshall Howard Bickler on 25 November 2013 (2 pages)
28 November 2013Secretary's details changed for Christopher Mark Hawkins on 25 November 2013 (1 page)
28 November 2013Director's details changed for Marshall Howard Bickler on 25 November 2013 (2 pages)
28 November 2013Director's details changed for Christopher Mark Hawkins on 25 November 2013 (2 pages)
28 November 2013Secretary's details changed for Christopher Mark Hawkins on 25 November 2013 (1 page)
28 November 2013Director's details changed for Christopher Mark Hawkins on 25 November 2013 (2 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
9 December 2011Second filing of AR01 previously delivered to Companies House made up to 5 June 2011 (16 pages)
9 December 2011Second filing of AR01 previously delivered to Companies House made up to 5 June 2011 (16 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 09/12/2011.
(7 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 09/12/2011.
(7 pages)
24 January 2011Registered office address changed from , Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY on 24 January 2011 (2 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2010Annual return made up to 5 June 2010 (14 pages)
13 July 2010Annual return made up to 5 June 2010 (14 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 June 2009Return made up to 05/06/09; full list of members (5 pages)
18 June 2009Director's change of particulars / marshall bickler / 15/07/2008 (1 page)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 July 2008Return made up to 05/06/08; no change of members (7 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2007Return made up to 05/06/07; no change of members (7 pages)
10 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
29 August 2006Return made up to 05/06/06; full list of members (8 pages)
28 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
5 July 2005Company name changed astute financial advisers limite d\certificate issued on 05/07/05 (2 pages)
25 June 2005Return made up to 05/06/05; full list of members (8 pages)
26 May 2005Company name changed flexcrest LIMITED\certificate issued on 26/05/05 (2 pages)
23 May 2005Registered office changed on 23/05/05 from: thompson house, 3-6 richmond terrace, blackburn, lancashire BB1 7AU (1 page)
2 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
7 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2004Registered office changed on 29/03/04 from: unit D2 wira business park, west park ring road, leeds, yorkshire LS16 6EB (1 page)
9 July 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Registered office changed on 09/07/03 from: thompson house, 3-6 richmond terrace, blackburn, lancashire BB1 7AU (1 page)
8 July 2003Director resigned (2 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (2 pages)
21 June 2003Registered office changed on 21/06/03 from: 788-790 finchley road, london, NW11 7TJ (1 page)
5 June 2003Incorporation (16 pages)