Charlotte
North Carolina
28277
Director Name | Peter James Ryan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 July 2019(same day as company formation) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | C/O Spx Flow Inc. 13320 Ballantyne Corporate Place Charlotte North Carolina 28277 |
Director Name | Mark Edward Shanahan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE |
Director Name | Dominic Graham Hill |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2019(same day as company formation) |
Role | Vp, Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Building A Compass House Crawley RH10 9PY |
Registered Address | C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | Voluntary strike-off action has been suspended (1 page) |
6 July 2022 | Confirmation statement made on 1 July 2022 with updates (5 pages) |
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2022 | Application to strike the company off the register (2 pages) |
9 June 2022 | Statement of capital following an allotment of shares on 2 June 2022
|
22 December 2021 | Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 22 December 2021 (1 page) |
18 November 2021 | Director's details changed for Mark Edward Shanahan on 14 April 2021 (2 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
19 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
14 April 2021 | Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5DR United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE on 14 April 2021 (1 page) |
9 July 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
4 May 2020 | Statement by Directors (3 pages) |
4 May 2020 | Resolutions
|
4 May 2020 | Statement of capital on 4 May 2020
|
4 May 2020 | Solvency Statement dated 28/04/20 (3 pages) |
20 February 2020 | Current accounting period extended from 31 July 2020 to 31 December 2020 (3 pages) |
31 October 2019 | Statement of capital following an allotment of shares on 23 August 2019
|
2 July 2019 | Incorporation Statement of capital on 2019-07-02
|