This company is commonly known as Flex-able Travel Limited. The company was founded 27 years ago and was given the registration number 03240418. The firm's registered office is in LEICESTER. You can find them at C/o Cba Business Solutions Limited, 126 New Walk, Leicester, . This company's SIC code is 49390 - Other passenger land transport.
Name | : | FLEX-ABLE TRAVEL LIMITED |
---|---|---|
Company Number | : | 03240418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 August 1996 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA | Director | 01 March 1997 | Active |
25 Chapel Street, Alconbury, Huntingdon, PE28 4DY | Secretary | 23 February 2005 | Active |
6 Maple End, Alconbury, Huntingdon, PE28 4HF | Secretary | 21 August 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 August 1996 | Active |
25 Chapel Street, Alconbury, Huntingdon, PE28 4DY | Director | 09 September 2002 | Active |
51 Chapel Lane, Navenby, Lincoln, LN5 0ER | Director | 21 August 1996 | Active |
25 Chapel Street, Alconbury, PE28 4DY | Director | 09 September 2002 | Active |
30, Edison Road, St Ives, Huntingdon, PE27 3LF | Director | 01 November 2008 | Active |
30, Edison Road, St Ives, Huntingdon, PE27 3LF | Director | 23 February 2005 | Active |
6 Maple End, Alconbury, Huntingdon, PE28 4HF | Director | 21 August 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 August 1996 | Active |
Mrs Sarah Jane Vanbergen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | English |
Address | : | C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA |
Nature of control | : |
|
Mr Richard Michael Vanbergen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | English |
Address | : | C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-19 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2019-09-19 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-08-29 | Address | Change registered office address company with date old address new address. | Download |
2019-08-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-28 | Resolution | Resolution. | Download |
2018-12-27 | Address | Change registered office address company with date old address new address. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-27 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-04-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-25 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-15 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2015-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-13 | Address | Change registered office address company with date old address new address. | Download |
2015-04-13 | Officers | Termination director company with name termination date. | Download |
2014-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.