Company NameFlowline Engineering (UK) Limited
Company StatusDissolved
Company Number05716043
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMrs Irene Lucy Chambers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 30 September 2008)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Niton Close
Haslingden
Lancashire
BB4 6SX
Director NameMs Pamela Anne Nugent
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Liverpool Road
Irlam
Manchester
Lancashire
M44 6FE
Director NameMrs Angela Mary Stonehouse
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Moorside Road
Urmston
Manchester
M41 5RE
Secretary NameMrs Angela Mary Stonehouse
NationalityBritish
StatusClosed
Appointed12 October 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Moorside Road
Urmston
Manchester
M41 5RE
Director NameAlfred Alan Porter
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Churches Court
Nantwich
Cheshire
CW5 5YN
Secretary NameJames Alfred Alan Porter
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleSecretary
Correspondence Address117 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address112 Urmston Lane
Stretford
Manchester
Greater Manchester
M32 9BQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardStretford
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,303
Cash£8,474
Current Liabilities£27,777

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
12 May 2008Application for striking-off (1 page)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007Return made up to 21/02/07; full list of members (3 pages)
15 February 2007Registered office changed on 15/02/07 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page)
15 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
26 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
15 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Secretary resigned (1 page)
13 March 2006Ad 21/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)