Company NameFlow Systems (GB) Limited
Company StatusDissolved
Company Number02958675
CategoryPrivate Limited Company
Incorporation Date15 August 1994(29 years, 8 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSimon Marc Clay
NationalityBritish
StatusClosed
Appointed15 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFerndene Wadhurst Road
Mark Cross
Crowborough
East Sussex
TN6 3PB
Director NameAlan Roy Lace
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address70 Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9NE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Davies & Co
44-46 Lower Bridgeman Street
Bolton
Lancashire
BL2 1DG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
19 May 1999Secretary resigned;director resigned (1 page)
26 November 1998Return made up to 15/08/98; full list of members (6 pages)
24 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
27 November 1997Registered office changed on 27/11/97 from: phoenix house 7-8 riverside waters meeting road bolton lancashire BL7 8TU (1 page)
17 November 1997Return made up to 15/08/97; no change of members (4 pages)
18 September 1997Accounts for a small company made up to 30 September 1996 (1 page)
7 November 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/96
(4 pages)
18 October 1996Registered office changed on 18/10/96 from: 21 willand close breightmet bolton BL2 6TQ (1 page)
13 June 1996Accounts for a small company made up to 30 September 1995 (1 page)
9 August 1995Return made up to 15/08/95; full list of members (6 pages)
30 April 1995Accounting reference date notified as 30/09 (1 page)