Edenthorpe
Doncaster
South Yorkshire
DN3 2PR
Secretary Name | Mrs Colette Diane Preston |
---|---|
Status | Closed |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Church Balk Edenthorpe Doncaster South Yorkshire DN3 2PR |
Director Name | Mr Andrew Jones |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Managing Director |
Correspondence Address | 4a Station Terrace Cinderford Gloucestershire GL14 2LD Wales |
Director Name | Mr Gary John Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nexdor Chestnut End, The Boarts Lydbrook Gloucestershire GL17 9QB Wales |
Website | www.flowtekhdduk.co.uk |
---|
Registered Address | Tower 12 18-22 Bridge Street Spinninhfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | Christopher Mark Preston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,324 |
Cash | £47,009 |
Current Liabilities | £206,151 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2014 | Final Gazette dissolved following liquidation (1 page) |
25 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | Administrator's progress report to 11 March 2014 (16 pages) |
1 April 2014 | Administrator's progress report to 11 March 2014 (16 pages) |
25 March 2014 | Notice of move from Administration to Dissolution (20 pages) |
25 March 2014 | Notice of move from Administration to Dissolution (20 pages) |
23 October 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
21 October 2013 | Administrator's progress report to 18 September 2013 (16 pages) |
21 October 2013 | Administrator's progress report to 18 September 2013 (16 pages) |
12 June 2013 | Notice of deemed approval of proposals (2 pages) |
12 June 2013 | Notice of deemed approval of proposals (2 pages) |
23 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2013 (7 pages) |
23 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2013 (7 pages) |
23 May 2013 | Notice of completion of voluntary arrangement (6 pages) |
23 May 2013 | Notice of completion of voluntary arrangement (6 pages) |
22 May 2013 | Statement of administrator's proposal (29 pages) |
22 May 2013 | Statement of administrator's proposal (29 pages) |
24 April 2013 | Appointment of an administrator (1 page) |
24 April 2013 | Appointment of an administrator (1 page) |
28 March 2013 | Registered office address changed from Unit B Railway Court Sandai Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR on 28 March 2013 (2 pages) |
28 March 2013 | Registered office address changed from Unit B Railway Court Sandai Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR on 28 March 2013 (2 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 November 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2012 (7 pages) |
11 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2012 (7 pages) |
11 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2012 (7 pages) |
9 March 2012 | Registered office address changed from 99 Church Balk Edenthorpe Doncaster South Yorkshire DN3 2PR England on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from 99 Church Balk Edenthorpe Doncaster South Yorkshire DN3 2PR England on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from 99 Church Balk Edenthorpe Doncaster South Yorkshire DN3 2PR England on 9 March 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
17 August 2011 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
6 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Mr Christopher Mark Preston on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Christopher Mark Preston on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Christopher Mark Preston on 1 October 2009 (2 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 February 2010 | Registered office address changed from 99 Church Balk Edenthorpe Doncaster South Yorkshire DN3 2PR United Kingdom on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from 99 Church Balk Edenthorpe Doncaster South Yorkshire DN3 2PR United Kingdom on 25 February 2010 (1 page) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Appointment terminated director gary davies (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from northern office 99 church balk edenthorpe doncaster south yorkshire DN3 2PR united kingdom (1 page) |
17 April 2009 | Appointment terminated director andrew jones (1 page) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Appointment terminated director andrew jones (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Appointment terminated director gary davies (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from northern office 99 church balk edenthorpe doncaster south yorkshire DN3 2PR united kingdom (1 page) |
17 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from forest piplines LIMITED forest vale industrial estate forest vale road cinderford gloucestershire GL14 2PH united kingdom (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from forest piplines LIMITED forest vale industrial estate forest vale road cinderford gloucestershire GL14 2PH united kingdom (1 page) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 March 2008 | Incorporation (16 pages) |
11 March 2008 | Incorporation (16 pages) |