Company NameFlexlink Engineers Limited
Company StatusDissolved
Company Number04928952
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steven Paul Young
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(8 months after company formation)
Appointment Duration17 years, 9 months (closed 29 March 2022)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address11 Hampden Court
Biddenham
Bedfordshire
MK40 4HX
Secretary NameAnnette Elizabeth Young
NationalityBritish
StatusClosed
Appointed08 June 2004(8 months after company formation)
Appointment Duration17 years, 9 months (closed 29 March 2022)
RoleCompany Director
Correspondence Address11 Hampden Court
Biddenham
Bedfordshire
MK40 4HX
Director NameAnnette Elizabeth Young
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(3 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 December 2021)
RoleSecretary Administator
Country of ResidenceEngland
Correspondence AddressMarch House 11 Hampden Court
Biddenham
Bedford
MK40 4HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address38 Holly Grove
Lindley
Huddersfield
HD3 3NS
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Annette Elizabeth Young
50.00%
Ordinary B
50 at £1Steven Paul Young
50.00%
Ordinary A

Financials

Year2014
Net Worth£132,081
Cash£84,037
Current Liabilities£27,054

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
31 December 2021Termination of appointment of Annette Elizabeth Young as a director on 28 December 2021 (1 page)
31 December 2021Application to strike the company off the register (1 page)
15 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
25 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 March 2020Registered office address changed from March House 11 Hampden Court Biddenham Bedford Bedfordshire MK40 4HX to 38 Holly Grove Lindley Huddersfield HD3 3NS on 22 March 2020 (1 page)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
31 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
28 October 2013Registered office address changed from 6 Breams Buildings London EC4A 1QL on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 6 Breams Buildings London EC4A 1QL on 28 October 2013 (1 page)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 October 2009Director's details changed for Annette Elizabeth Young on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Annette Elizabeth Young on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Steven Paul Young on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Steven Paul Young on 26 October 2009 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 October 2008Return made up to 10/10/08; full list of members (4 pages)
20 October 2008Return made up to 10/10/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 October 2007Return made up to 10/10/07; full list of members (2 pages)
24 October 2007Return made up to 10/10/07; full list of members (2 pages)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 November 2006Return made up to 10/10/06; full list of members (2 pages)
8 November 2006Return made up to 10/10/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 October 2005Return made up to 10/10/05; full list of members (2 pages)
10 October 2005Return made up to 10/10/05; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 October 2004Return made up to 10/10/04; full list of members (6 pages)
27 October 2004Return made up to 10/10/04; full list of members (6 pages)
18 August 2004Ad 08/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2004Ad 08/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Director resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: 788-790 finchley road london NW11 7TJ (1 page)
15 June 2004Registered office changed on 15/06/04 from: 788-790 finchley road london NW11 7TJ (1 page)
10 October 2003Incorporation (16 pages)
10 October 2003Incorporation (16 pages)