Company NameFunds-Flow Limited
Company StatusDissolved
Company Number05661487
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Dissolution Date1 February 2012 (12 years, 2 months ago)
Previous NamesWeb-Card.net Plc and Funds-Flow Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Roger Fieldhouse
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Silverdale
Lancaster Road
Southport
PR8 2LF
Director NameMiss Helen Jayne Elizabeth Child
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(11 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Seawell Gardens
The Cliffs
Morecambe
Lancashire
LA3 1NQ
Director NameMs Janet Nielsen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleExecutive Officer
Country of ResidenceEngland
Correspondence Address41 Leighton Drive
Lancaster
Lancashire
LA1 5UH
Director NameMr William Wilson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleExecutive Officer
Country of ResidenceEngland
Correspondence Address11 Elizabeth Court
Henry Street
Lancaster
Lancashire
LA1 1BY

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£140,421
Current Liabilities£66,194

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 February 2012Final Gazette dissolved following liquidation (1 page)
1 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2012Final Gazette dissolved following liquidation (1 page)
1 November 2011Notice of move from Administration to Dissolution (9 pages)
1 November 2011Notice of move from Administration to Dissolution on 27 October 2011 (9 pages)
27 June 2011Administrator's progress report to 23 May 2011 (15 pages)
27 June 2011Administrator's progress report to 23 May 2011 (15 pages)
15 February 2011Statement of affairs with form 2.14B (8 pages)
15 February 2011Statement of affairs with form 2.14B (8 pages)
7 February 2011Notice of deemed approval of proposals (72 pages)
7 February 2011Notice of deemed approval of proposals (72 pages)
4 February 2011Notice of deemed approval of proposals (1 page)
4 February 2011Notice of deemed approval of proposals (1 page)
20 January 2011Statement of administrator's proposal (71 pages)
20 January 2011Statement of administrator's proposal (71 pages)
15 December 2010Termination of appointment of William Wilson as a director (1 page)
15 December 2010Termination of appointment of William Wilson as a director (1 page)
2 December 2010Registered office address changed from White Cross Lancaster LA1 4XE on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from White Cross Lancaster LA1 4XE on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from White Cross Lancaster LA1 4XE on 2 December 2010 (2 pages)
30 November 2010Appointment of an administrator (1 page)
30 November 2010Appointment of an administrator (1 page)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 50,001
(5 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 50,001
(5 pages)
18 January 2010Director's details changed for Miss Helen Child on 22 December 2009 (2 pages)
18 January 2010Director's details changed for Miss Helen Child on 22 December 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
30 April 2009Director's change of particulars / william wilson / 27/04/2009 (2 pages)
30 April 2009Director's Change of Particulars / william wilson / 27/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: grubbins wood, now: elizabeth court; Area was: redhills road, now: henry street; Post Town was: arnside, now: lancaster; Post Code was: LA5 0AU, now: LA1 1BY (2 pages)
19 January 2009Director's change of particulars / helen child / 15/12/2006 (2 pages)
19 January 2009Return made up to 22/12/08; full list of members (4 pages)
19 January 2009Director's Change of Particulars / helen child / 15/12/2006 / Title was: , now: miss; HouseName/Number was: , now: 1; Street was: 1 seawell gardens, now: seawell gardens; Post Code was: LA3 1NT, now: LA3 1NQ (2 pages)
19 January 2009Return made up to 22/12/08; full list of members (4 pages)
31 July 2008Full accounts made up to 31 December 2007 (16 pages)
31 July 2008Full accounts made up to 31 December 2007 (16 pages)
11 February 2008Return made up to 22/12/07; full list of members (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 22/12/07; full list of members (3 pages)
15 January 2008Certificate of re-registration from Public Limited Company to Private (1 page)
15 January 2008Application for reregistration from PLC to private (1 page)
15 January 2008Application for reregistration from PLC to private (1 page)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2008Re-registration of Memorandum and Articles (22 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2008Certificate of re-registration from Public Limited Company to Private (1 page)
15 January 2008Re-registration of Memorandum and Articles (22 pages)
2 August 2007Full accounts made up to 31 December 2006 (11 pages)
2 August 2007Full accounts made up to 31 December 2006 (11 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
7 February 2007Return made up to 22/12/06; full list of members (7 pages)
7 February 2007Return made up to 22/12/06; full list of members (7 pages)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
17 May 2006Company name changed web-card.net PLC\certificate issued on 17/05/06 (3 pages)
17 May 2006Company name changed web-card.net PLC\certificate issued on 17/05/06 (3 pages)
16 May 2006Application to commence business (2 pages)
16 May 2006Application to commence business (2 pages)
16 May 2006Certificate of authorisation to commence business and borrow (1 page)
16 May 2006Certificate of authorisation to commence business and borrow (1 page)
27 January 2006Registered office changed on 27/01/06 from: gtp group LIMITED white cross industrial estate south road, lancaster lancashire LA1 4XE (1 page)
27 January 2006Registered office changed on 27/01/06 from: gtp group LIMITED white cross industrial estate south road, lancaster lancashire LA1 4XE (1 page)
22 December 2005Incorporation (18 pages)
22 December 2005Incorporation (18 pages)