You are here: bizstats.co.uk > a-z index > 0 list > 01 list

01016094 Limited NEWCASTLE UPON TYNE


01016094 Limited was dissolved on 2016-03-15. 01016094 was a private limited company that could have been found at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, UNITED KINGDOM. This company (formally formed on 1971-06-29) was run by 1 director and 1 secretary.
Director Christopher H. who was appointed on 19 December 2008.
Among the secretaries, we can name: Christopher H. appointed on 19 December 2008.

The company was officially classified as "manufacture of other plastic products" (2524). According to the CH data, there was a name alteration on 2014-09-03 and their previous name was Flexible Uk. There is another name alteration mentioned: previous name was Autobar Flexible Uk performed on 2007-12-12. 2011-03-08 is the date of the most recent annual return.

01016094 Limited Address / Contact

Office Address St Ann's Wharf
Office Address2 112 Quayside
Town Newcastle Upon Tyne
Post code NE1 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01016094
Date of Incorporation Tue, 29th Jun 1971
Date of Dissolution Tue, 15th Mar 2016
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 45 years old
Account next due date Sun, 30th Sep 2012
Account last made up date Sun, 3rd Apr 2011
Return next due date Thu, 5th Apr 2012
Return last made up date Tue, 8th Mar 2011

Company staff

Christopher H.

Position: Director

Appointed: 19 December 2008

Christopher H.

Position: Secretary

Appointed: 19 December 2008

Dieter B.

Position: Director

Appointed: 31 May 2011

Resigned: 01 December 2011

Philipe L.

Position: Director

Appointed: 13 December 2010

Resigned: 31 May 2011

Thierry T.

Position: Director

Appointed: 30 September 2008

Resigned: 09 November 2010

Gilles B.

Position: Director

Appointed: 30 September 2008

Resigned: 15 May 2009

Remy S.

Position: Director

Appointed: 03 June 2008

Resigned: 30 September 2008

Cyrille C.

Position: Director

Appointed: 03 June 2008

Resigned: 29 August 2008

Stephen G.

Position: Director

Appointed: 23 March 2007

Resigned: 19 December 2008

Stephen G.

Position: Secretary

Appointed: 23 March 2007

Resigned: 19 December 2008

Eric M.

Position: Director

Appointed: 31 January 2007

Resigned: 03 June 2008

Raul G.

Position: Director

Appointed: 31 January 2007

Resigned: 03 June 2008

Stephen D.

Position: Secretary

Appointed: 23 December 2005

Resigned: 23 March 2007

David E.

Position: Director

Appointed: 12 April 2005

Resigned: 31 January 2007

Stephen D.

Position: Director

Appointed: 02 August 2004

Resigned: 23 March 2007

Andrew C.

Position: Director

Appointed: 02 August 2004

Resigned: 13 January 2005

Olivier S.

Position: Director

Appointed: 12 August 1999

Resigned: 24 March 2005

Mark O.

Position: Director

Appointed: 23 February 1998

Resigned: 21 July 2004

Michael D.

Position: Director

Appointed: 29 June 1995

Resigned: 02 August 2004

Ronald K.

Position: Director

Appointed: 29 June 1995

Resigned: 09 February 1998

William M.

Position: Secretary

Appointed: 08 March 1992

Resigned: 23 December 2005

Anthony W.

Position: Director

Appointed: 08 March 1992

Resigned: 30 June 1995

Alun D.

Position: Director

Appointed: 08 March 1992

Resigned: 18 February 2000

Philip M.

Position: Director

Appointed: 08 March 1992

Resigned: 04 June 1992

James M.

Position: Director

Appointed: 08 March 1992

Resigned: 16 July 1999

Company previous names

Flexible Uk September 3, 2014
Autobar Flexible Uk December 12, 2007
Autobar Polyfilm December 30, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Mortgage Officers Resolution Restoration
Dormant company accounts made up to April 3, 2011
filed on: 2nd, January 2012
Free Download (7 pages)

Company search

Advertisements