Company NameCushionflex Limited
Company StatusDissolved
Company Number07133151
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameChristopher Heaversedge
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Skelmanthorpe Business Park
Station Road
Huddersfield
West Yorkshire
Hda 9ga
Director NameMichael Heaversedge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Skelmanthorpe Business Park
Station Road
Huddersfield
West Yorkshire
Hda 9ga
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£58,522
Cash£20,849
Current Liabilities£462,486

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 July 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
1 December 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2016 (2 pages)
18 October 2016Notice of completion of voluntary arrangement (9 pages)
26 February 2016Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 26 February 2016 (2 pages)
17 February 2016Statement of affairs with form 4.19 (5 pages)
17 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10
(1 page)
17 February 2016Appointment of a voluntary liquidator (1 page)
16 February 2016Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2015 (10 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
30 December 2014Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
28 August 2014Registration of charge 071331510002, created on 26 August 2014 (15 pages)
5 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 September 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (3 pages)
3 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
9 February 2010Appointment of Mr Michael Heaversedge as a director (3 pages)
6 February 2010Appointment of Christopher Heaversedge as a director (3 pages)
26 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 January 2010 (1 page)
26 January 2010Termination of appointment of Graham Cowan as a director (1 page)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)