Active - Proposal to Strike off
Company Information for FLEXIBOX LIMITED
BUCKINGHAM HOUSE, 361-366 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, SL1 4LU,
|
Company Registration Number
00501983
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FLEXIBOX LIMITED | |
Legal Registered Office | |
BUCKINGHAM HOUSE 361-366 BUCKINGHAM AVENUE SLOUGH BERKSHIRE SL1 4LU Other companies in SL1 | |
Company Number | 00501983 | |
---|---|---|
Company ID Number | 00501983 | |
Date formed | 1951-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-04-08 11:38:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FLEXIBOX (NORTHERN IRELAND) LIMITED | FORSYTH HOUSE CROMAC SQUARE BELFAST CO ANTRIM BT2 8LA | Active - Proposal to Strike off | Company formed on the 1959-01-07 | |
FLEXIBOX (CANADA) INC. | 4380 SOUTH SERVICE ROAD UNIT 27 BURLINGTON Ontario L7L5Y6 | Inactive - Amalgamated | Company formed on the 1970-07-02 | |
FLEXIBOX (CANADA) INC. | 4380 SOUTH SERVICE ROAD UNIT 27 BURLINGTON Ontario L7L5Y6 | Inactive - Discontinued | Company formed on the 1994-01-01 | |
FLEXIBOX INTERNATIONAL LIMITED | BUCKINGHAM HOUSE 361-366 BUCKINGHAM AVENUE SLOUGH BERKSHIRE SL1 4LU | Active | Company formed on the 1945-04-13 | |
Flexibox Inc. | Delaware | Unknown | ||
FLEXIBOX INC | California | Unknown | ||
FLEXIBOX INCORPORATED | New Jersey | Unknown | ||
FLEXIBOX INC | Louisiana | Unknown | ||
FLEXIBOX INTERNATIONAL LIMITED | Singapore | Active | Company formed on the 2008-10-09 | |
FLEXIBOX PROPRIETARY LIMITED | Active | Company formed on the 1961-09-13 | ||
FLEXIBOX PTE. LTD. | COLLYER QUAY Singapore 049315 | Dissolved | Company formed on the 2008-09-09 | |
Flexibox, LLC | 6429 Xavier St Arvada CO 80003 | Delinquent | Company formed on the 2014-02-07 |
Officer | Role | Date Appointed |
---|---|---|
ADAM DAVID POWELL |
||
CHRISTOPHER DAVID HUGHES |
||
ADAM DAVID POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HUGH TALLENTIRE |
Director | ||
RICHARD JOHN PADDISON |
Director | ||
DAVID MICHAEL WHITING |
Company Secretary | ||
FRANK JAMES RICHARDSON |
Director | ||
FIONA MARGARET GILLESPIE |
Company Secretary | ||
DAVID ALFRED PENN |
Director | ||
RICHARD JOHN PADDISON |
Company Secretary | ||
GUY MERVYN NORRIS |
Director | ||
JAMES NORMAN ALEXANDER |
Director | ||
JAMES IAN PROUDFOOT |
Director | ||
NEIL MCINTOSH WALLACE |
Director | ||
JOHN RALPH EDWARDS |
Director | ||
DAVID COOPER MITCHELL |
Director | ||
IVAN TAYLOR |
Director | ||
FREDERICK KEITH WRIGHT |
Director | ||
JOHN HANSON |
Company Secretary | ||
JOHN HANSON |
Director | ||
PETER JOSEPH KINDER HASLEHURST |
Director | ||
JEFFREY JACQUES HOBBS |
Director | ||
MICHAEL JOHN HEATH |
Director | ||
BERTRAM HOWARD WORMSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLEXIBOX (NORTHERN IRELAND) LIMITED | Director | 2017-03-31 | CURRENT | 1959-01-07 | Active - Proposal to Strike off | |
JOHN CRANE INTERNATIONAL LIMITED | Director | 2017-03-31 | CURRENT | 1945-09-28 | Active - Proposal to Strike off | |
GLOBAL TI LIMITED | Director | 2017-03-31 | CURRENT | 1999-09-28 | Active - Proposal to Strike off | |
JOHN CRANE INVESTMENTS LIMITED | Director | 2017-03-31 | CURRENT | 1987-07-16 | Active | |
PROJECT SUGAR LIMITED | Director | 2017-03-31 | CURRENT | 1890-11-29 | Active | |
JOHN CRANE GROUP LIMITED | Director | 2017-04-02 | CURRENT | 2004-05-26 | Active | |
SMITHS GROUP HOLDINGS NETHERLANDS B.V. | Director | 2017-04-01 | CURRENT | 2008-12-12 | Active | |
FLEXIBOX INTERNATIONAL LIMITED | Director | 2017-03-31 | CURRENT | 1945-04-13 | Active | |
FLEXIBOX (NORTHERN IRELAND) LIMITED | Director | 2017-03-31 | CURRENT | 1959-01-07 | Active - Proposal to Strike off | |
JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED | Director | 2017-03-31 | CURRENT | 1997-08-01 | Active | |
VENMAR LIMITED | Director | 2017-03-31 | CURRENT | 2010-02-23 | Active - Proposal to Strike off | |
SUBVENMAR LIMITED | Director | 2017-03-31 | CURRENT | 2010-04-26 | Active - Proposal to Strike off | |
JOHN CRANE INTERNATIONAL LIMITED | Director | 2017-03-31 | CURRENT | 1945-09-28 | Active - Proposal to Strike off | |
GLOBAL TI LIMITED | Director | 2017-03-31 | CURRENT | 1999-09-28 | Active - Proposal to Strike off | |
JOHN CRANE UK LIMITED | Director | 2017-03-31 | CURRENT | 1923-08-25 | Active | |
PROJECT SUGAR LIMITED | Director | 2017-03-31 | CURRENT | 1890-11-29 | Active | |
O I E SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 1979-05-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-01-17 GBP 1 | |
CAP-SS | Solvency Statement dated 09/01/20 | |
RES06 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
AAMD | Amended dormat accounts made up to 2018-07-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
PSC02 | Notification of John Crane Group Ltd as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF SMITHS GROUP INTERNATIONAL HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH TALLENTIRE | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 1385235 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER DAVID HUGHES | |
AP01 | DIRECTOR APPOINTED ADAM DAVID POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PADDISON | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 1385235 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Hugh Tallentire on 2016-06-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1385235 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1385235 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-06-20 | |
ANNOTATION | Clarification | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AP03 | Appointment of Adam David Powell as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WHITING | |
AR01 | 20/06/11 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 20/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANK RICHARDSON | |
288a | DIRECTOR APPOINTED DAVID HUGH TALLENTIRE | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID PENN | |
288b | APPOINTMENT TERMINATED SECRETARY FIONA GILLESPIE | |
288a | SECRETARY APPOINTED MR DAVID MICHAEL WHITING | |
288a | DIRECTOR APPOINTED MR FRANK JAMES RICHARDSON | |
363s | RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/07/06 | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/08/03 | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/08/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 04/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 06/02/02 FROM: NASH ROAD, TRAFFORD PARK, MANCHESTER, M17 1SS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLEXIBOX LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as FLEXIBOX LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |