Company NameFlowtek Hdd (UK) Limited
Company StatusDissolved
Company Number06530736
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date25 June 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Mark Preston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address99 Church Balk
Edenthorpe
Doncaster
South Yorkshire
DN3 2PR
Secretary NameMrs Colette Diane Preston
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address99 Church Balk
Edenthorpe
Doncaster
South Yorkshire
DN3 2PR
Director NameMr Andrew Jones
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleManaging Director
Correspondence Address4a Station Terrace
Cinderford
Gloucestershire
GL14 2LD
Wales
Director NameMr Gary John Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNexdor
Chestnut End, The Boarts
Lydbrook
Gloucestershire
GL17 9QB
Wales

Contact

Websitewww.flowtekhdduk.co.uk

Location

Registered AddressTower 12 18-22 Bridge Street
Spinninhfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Christopher Mark Preston
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,324
Cash£47,009
Current Liabilities£206,151

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 June 2014Final Gazette dissolved following liquidation (1 page)
25 June 2014Final Gazette dissolved following liquidation (1 page)
25 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Administrator's progress report to 11 March 2014 (16 pages)
1 April 2014Administrator's progress report to 11 March 2014 (16 pages)
25 March 2014Notice of move from Administration to Dissolution (20 pages)
25 March 2014Notice of move from Administration to Dissolution (20 pages)
23 October 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 999
(4 pages)
23 October 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 999
(4 pages)
21 October 2013Administrator's progress report to 18 September 2013 (16 pages)
21 October 2013Administrator's progress report to 18 September 2013 (16 pages)
12 June 2013Notice of deemed approval of proposals (2 pages)
12 June 2013Notice of deemed approval of proposals (2 pages)
23 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2013 (7 pages)
23 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2013 (7 pages)
23 May 2013Notice of completion of voluntary arrangement (6 pages)
23 May 2013Notice of completion of voluntary arrangement (6 pages)
22 May 2013Statement of administrator's proposal (29 pages)
22 May 2013Statement of administrator's proposal (29 pages)
24 April 2013Appointment of an administrator (1 page)
24 April 2013Appointment of an administrator (1 page)
28 March 2013Registered 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 2013Registered 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 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 November 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
11 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2012 (7 pages)
11 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2012 (7 pages)
11 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2012 (7 pages)
9 March 2012Registered office address changed from 99 Church Balk Edenthorpe Doncaster South Yorkshire DN3 2PR England on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 99 Church Balk Edenthorpe Doncaster South Yorkshire DN3 2PR England on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 99 Church Balk Edenthorpe Doncaster South Yorkshire DN3 2PR England on 9 March 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
17 August 2011Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
6 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Christopher Mark Preston on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Christopher Mark Preston on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Christopher Mark Preston on 1 October 2009 (2 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 February 2010Registered office address changed from 99 Church Balk Edenthorpe Doncaster South Yorkshire DN3 2PR United Kingdom on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 99 Church Balk Edenthorpe Doncaster South Yorkshire DN3 2PR United Kingdom on 25 February 2010 (1 page)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Appointment terminated director gary davies (1 page)
17 April 2009Registered office changed on 17/04/2009 from northern office 99 church balk edenthorpe doncaster south yorkshire DN3 2PR united kingdom (1 page)
17 April 2009Appointment terminated director andrew jones (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Appointment terminated director andrew jones (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Appointment terminated director gary davies (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Registered office changed on 17/04/2009 from northern office 99 church balk edenthorpe doncaster south yorkshire DN3 2PR united kingdom (1 page)
17 April 2009Return made up to 11/03/09; full list of members (4 pages)
17 April 2009Return made up to 11/03/09; full list of members (4 pages)
7 April 2009Registered 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 2009Registered 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 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 March 2008Incorporation (16 pages)
11 March 2008Incorporation (16 pages)