Company NameFlowtech Plastics Limited
Company StatusDissolved
Company Number03797102
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRaymond Pollitt
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Farnborough Road Sharples
Bolton
Greater Manchester
BL1 7HJ
Secretary NameJulia Pollitt
NationalityBritish
StatusClosed
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Farnborough Road
Bolton
Lancashire
BL1 7HJ
Director NameJulia Pollitt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(5 months after company formation)
Appointment Duration7 years, 9 months (closed 18 September 2007)
RoleSecretary
Correspondence Address54 Farnborough Road
Bolton
Lancashire
BL1 7HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit A Wordsworth Trading Estate
Wordsworth Street
Bolton
BL1 3ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,803
Cash£16,315
Current Liabilities£89,114

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
23 June 2006Return made up to 10/06/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 June 2005Return made up to 10/06/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
15 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 June 2002Return made up to 28/06/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 January 2002Registered office changed on 28/01/02 from: unit a wordsworth trading estate wordsworth street halliwell bolton BL1 3ND (1 page)
9 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2000New director appointed (2 pages)
26 July 1999Registered office changed on 26/07/99 from: unit 15B bankfield business park quebec street bolton lancashire BL3 5JN (1 page)
8 July 1999Registered office changed on 08/07/99 from: grafton house 81 chorley old road, bolton lancashire BL1 3AJ (1 page)
1 July 1999Secretary resigned (1 page)
28 June 1999Incorporation (15 pages)