Company NameFlow Science Limited
Company StatusDissolved
Company Number02490563
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNorman Jeffrey Wood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(6 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 06 August 2008)
RoleUniversity Professor
Correspondence Address8 Brrokside Cottage Seagry Hill
Sutton Benger
Chippenham
Wiltshire
SN15 4SA
Secretary NameClaire Jane Faulkner
NationalityBritish
StatusClosed
Appointed01 March 2005(14 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN
Director NameManchester Innovation Limited (Corporation)
StatusClosed
Appointed21 June 2000(10 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 06 August 2008)
Correspondence AddressManchester Incubator Building
Grafton Street
Manchester
Lancashire
M13 9XX
Director NameMr David Ian Alistair Poll
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 1995)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressLadybrook Cottage Newton Lane
Turvey
Bedford
Bedfordshire
MK43 8HA
Director NamePeter Graham Schaefer
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 June 2000)
RoleChief Executive
Correspondence AddressWoodbrook
Ladybrook Road
Bramhall
Cheshire
SK7 3NB
Director NameJohn Beaumont Scott-Wilson
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(2 years, 8 months after company formation)
Appointment Duration8 years (resigned 11 January 2001)
RoleRetired
Correspondence Address9 Cadogan Park
Woodstock
Oxford
OX20 1UW
Director NameDr David James Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(2 years, 8 months after company formation)
Appointment Duration10 years (resigned 31 December 2002)
RoleManager
Correspondence Address57 Woodhouse Lane
Sale
Cheshire
M33 4JZ
Secretary NameMr Martin Gray
NationalityBritish
StatusResigned
Appointed19 December 1992(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Close
Hadfield
Glossop
SK13 1EA
Secretary NameMrs Heather Anne Rosling
NationalityBritish
StatusResigned
Appointed01 March 1999(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Green Walk
Gatley
Cheadle
Cheshire
SK8 4BW

Location

Registered AddressC/O Umip, Ctf
46 Grafton Street
Manchester
M13 9NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,504
Cash£6,895
Current Liabilities£14,793

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
10 January 2008Application for striking-off (1 page)
10 July 2007Registered office changed on 10/07/07 from: c/o umip the fairbairn building, po box 88, manchester, M60 1QD (1 page)
6 February 2007Full accounts made up to 31 July 2006 (14 pages)
8 January 2007Return made up to 19/12/06; full list of members (2 pages)
6 June 2006Full accounts made up to 31 July 2005 (15 pages)
19 December 2005Return made up to 19/12/05; full list of members (2 pages)
7 June 2005Full accounts made up to 31 July 2004 (14 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Registered office changed on 06/04/05 from: manchester incubator building, grafton street, manchester, lancashire M13 9XX (1 page)
6 April 2005New secretary appointed (2 pages)
14 January 2005Return made up to 19/12/04; full list of members (7 pages)
4 May 2004Full accounts made up to 31 July 2003 (15 pages)
6 January 2004Return made up to 19/12/03; full list of members (7 pages)
11 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Full accounts made up to 31 July 2002 (16 pages)
9 January 2003Director resigned (1 page)
7 January 2003Return made up to 19/12/02; full list of members (7 pages)
21 November 2002Auditor's resignation (1 page)
3 May 2002Full accounts made up to 31 July 2001 (17 pages)
10 January 2002Return made up to 19/12/01; full list of members (7 pages)
11 May 2001Full accounts made up to 31 July 2000 (17 pages)
18 January 2001Director resigned (1 page)
3 January 2001Return made up to 19/12/00; full list of members (7 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: incubator buildings, grafton street, manchester, M13 9XX (1 page)
12 January 2000Return made up to 19/12/99; full list of members (7 pages)
30 November 1999Full accounts made up to 31 July 1999 (17 pages)
11 October 1999Registered office changed on 11/10/99 from: incubator building, srafton street, manchester, M13 9XX (1 page)
17 May 1999Full accounts made up to 31 July 1998 (17 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
23 December 1998Return made up to 19/12/98; full list of members (7 pages)
28 May 1998Full accounts made up to 31 July 1997 (14 pages)
19 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 1997Registered office changed on 14/11/97 from: skelton house, manchester science park, lloyd street north, manchester M15 6SE (1 page)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
19 January 1997Return made up to 19/12/96; no change of members
  • 363(287) ‐ Registered office changed on 19/01/97
(5 pages)
9 October 1996New director appointed (2 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
22 January 1991Return made up to 19/12/90; full list of members (7 pages)