Company NameFlowmeter Systems Ltd
DirectorsDavid Victor Bennion and Eileen Elizabeth Bennion
Company StatusDissolved
Company Number01525823
CategoryPrivate Limited Company
Incorporation Date31 October 1980(43 years, 6 months ago)
Previous NameFlow Meters Psi Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Victor Bennion
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(18 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleSales Director
Correspondence Address4 Dunbar Close
Holmes Chapel
Crewe
Cheshire
CW4 7DW
Director NameEileen Elizabeth Bennion
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(18 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address4 Dunbar Close
Holmes Chapel
Crewe
CW4 7DU
Secretary NameEileen Elizabeth Bennion
NationalityBritish
StatusCurrent
Appointed01 September 1999(18 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address4 Dunbar Close
Holmes Chapel
Crewe
CW4 7DU
Director NameMr Martin Geoffrey Porter
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1994)
RoleEngineer
Correspondence Address66 Coppice Road
Talke
Stoke On Trent
Staffordshire
ST7 1UA
Director NameMr Geoffrey Sant
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 1999)
RoleEngineer
Correspondence AddressIron Bridge Farm London Road
Holmes Chapel
Crewe
Cheshire
CW4 7BD
Secretary NameMrs Joyce Hough
NationalityBritish
StatusResigned
Appointed14 February 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address18 Brookfield Drive
Holmes Chapel
Crewe
Cheshire
CW4 7DT

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 July 2001Dissolved (1 page)
26 June 2001Sec of state's release of liq (1 page)
12 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
3 January 2001O/C replacement of liquidator (4 pages)
15 March 2000Registered office changed on 15/03/00 from: 4 dunbar close holmes chapel crewe cheshire CW4 7DW (1 page)
14 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2000Statement of affairs (5 pages)
14 March 2000Appointment of a voluntary liquidator (1 page)
9 February 2000Return made up to 14/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(6 pages)
8 September 1999Director resigned (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
12 March 1999Return made up to 14/02/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 30 June 1998 (3 pages)
29 October 1998Company name changed process and scientific instrumen t services (uk) LIMITED\certificate issued on 30/10/98 (2 pages)
20 October 1998Compulsory strike-off action has been discontinued (1 page)
14 October 1998Withdrawal of application for striking off (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
2 June 1998Application for striking-off (1 page)
20 February 1998Return made up to 14/02/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (3 pages)
11 March 1997Return made up to 14/02/97; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 30 June 1996 (3 pages)
26 February 1996Full accounts made up to 30 June 1995 (3 pages)
26 February 1996Return made up to 14/02/96; no change of members (4 pages)