Company NameCustomflow Limited
DirectorsPaul Wharton and Andrew Black
Company StatusDissolved
Company Number03669209
CategoryPrivate Limited Company
Incorporation Date17 November 1998(25 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Wharton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1998(3 weeks, 1 day after company formation)
Appointment Duration25 years, 4 months
RoleRetail Director
Correspondence Address8 Priest Avenue
Gatley
Cheshire
SK8 4JW
Secretary NamePaul Wharton
NationalityBritish
StatusCurrent
Appointed09 December 1998(3 weeks, 1 day after company formation)
Appointment Duration25 years, 4 months
RoleRetail Director
Correspondence Address8 Priest Avenue
Gatley
Cheshire
SK8 4JW
Director NameAndrew Black
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(7 months, 3 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCo Director
Correspondence Address36 Redland Crescent
Manchester
Lancashire
M21 8DL
Director NameAndrew Black
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 28 December 1998)
RoleCompany Director
Correspondence Address36 Redland Crescent
Manchester
Lancashire
M21 8DL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

9 January 2002Dissolved (1 page)
9 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 July 2001Liquidators statement of receipts and payments (5 pages)
5 July 2000Statement of affairs (5 pages)
5 July 2000Appointment of a voluntary liquidator (1 page)
5 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2000Registered office changed on 27/06/00 from: 131 market street radcliffe manchester M26 1HF (1 page)
10 February 2000Return made up to 17/11/99; full list of members (7 pages)
17 December 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
29 December 1998New secretary appointed;new director appointed (2 pages)
29 December 1998New director appointed (2 pages)
17 December 1998Registered office changed on 17/12/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Secretary resigned (1 page)
17 November 1998Incorporation (9 pages)