Company NameProptech Accounts Limited
Company StatusDissolved
Company Number08643714
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Dissolution Date22 August 2023 (8 months ago)
Previous NamesFlow Online Accounting Limited and Flow Accountancy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Arthur Wrighton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House 1-5
Oakfield
Sale
M33 6TT
Director NameMrs Heather Ruth Cunningham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 22 August 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place
Brooklands Road
Sale
Greater Manchester
M33 3SD
Director NameMr Michael John Handley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Brooklands Place
Brooklands Road
Sale
Greater Manchester
M33 3SD

Contact

Websiteflowonlineaccounting.co.uk
Email address[email protected]

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Greater Manchester
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Flow Online Accounting LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
26 May 2023Application to strike the company off the register (1 page)
24 May 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
5 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
13 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
21 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (3 pages)
30 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
3 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
(3 pages)
3 May 2019Appointment of Mrs Heather Ruth Cunningham as a director on 30 April 2019 (2 pages)
30 April 2019Termination of appointment of Michael John Handley as a director on 30 April 2019 (1 page)
3 September 2018Registered office address changed from Holland House 1-5 Oakfield Sale M33 6TT to 5 Brooklands Place Brooklands Road Sale Greater Manchester M33 3SD on 3 September 2018 (1 page)
31 August 2018Change of details for Flow Online Accounting Limited as a person with significant control on 18 August 2017 (2 pages)
31 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
22 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
28 April 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
5 January 2017Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
5 January 2017Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
20 January 2015Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
20 January 2015Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
20 December 2013Appointment of Mr Michael John Handley as a director (2 pages)
20 December 2013Appointment of Mr Michael John Handley as a director (2 pages)
27 August 2013Company name changed flow online accounting LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Company name changed flow online accounting LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
(24 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
(24 pages)