Wilmslow
SK9 1DP
Director Name | Mr Russell Cash |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2018(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
Director Name | Ian Conway Readman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(3 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | 11 Shouson Hill Road East 1 Hong Kong Foreign |
Secretary Name | Brian Readman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(3 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | 2 Regent Mews Birkdale Southport PR8 2NX |
Secretary Name | Mr David Keith Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2004(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regent Mews Birkdale Southport Merseyside PR8 2NX |
Director Name | Mr David Keith Crosby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regent Mews Birkdale Southport Merseyside PR8 2NX |
Director Name | Mr Stanley John Keyworth |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acacia Lodge Ryall Road Holly Green Worcestershire WR8 0PG |
Director Name | Mr Sean Mark Fennon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2009(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pimbo Road Skelmersdale Lancashire WN8 9RB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | flowtechnologyuk.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4561222 |
Telephone region | Unknown |
Registered Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Flowtech LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2021 | Application to strike the company off the register (3 pages) |
26 November 2020 | Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 December 2018 (2 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
12 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
21 December 2018 | Registered office address changed from Pimbo Road Skelmersdale Lancashire WN8 9RB to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018 (1 page) |
13 November 2018 | Appointment of Mr Russell Cash as a director on 1 November 2018 (2 pages) |
11 October 2018 | Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 September 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
17 August 2017 | Notification of Fluidpower Shared Services Limited as a person with significant control on 9 September 2016 (1 page) |
17 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
17 August 2017 | Cessation of Fluidpower Limited as a person with significant control on 9 September 2016 (1 page) |
17 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
17 August 2017 | Notification of Fluidpower Shared Services Limited as a person with significant control on 9 September 2016 (1 page) |
17 August 2017 | Cessation of Fluidpower Limited as a person with significant control on 9 September 2016 (1 page) |
9 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Termination of appointment of David Crosby as a director (1 page) |
29 October 2010 | Termination of appointment of Stanley Keyworth as a director (1 page) |
29 October 2010 | Termination of appointment of Stanley Keyworth as a director (1 page) |
29 October 2010 | Termination of appointment of David Crosby as a director (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 September 2010 | Termination of appointment of David Crosby as a secretary (2 pages) |
17 September 2010 | Termination of appointment of David Crosby as a secretary (2 pages) |
10 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Appointment of Mr Bryce Rowan Brooks as a director (2 pages) |
29 March 2010 | Appointment of Mr Bryce Rowan Brooks as a director (2 pages) |
8 December 2009 | Appointment of Mr Sean Mark Fennon as a director (2 pages) |
8 December 2009 | Appointment of Mr Sean Mark Fennon as a director (2 pages) |
4 August 2009 | Director's change of particulars / stanley keyworth / 03/08/2009 (2 pages) |
4 August 2009 | Director's change of particulars / stanley keyworth / 03/08/2009 (2 pages) |
3 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
3 August 2009 | Director's change of particulars / stanley keyworth / 03/08/2009 (2 pages) |
3 August 2009 | Director's change of particulars / stanley keyworth / 03/08/2009 (2 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
30 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
28 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
15 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | Director resigned (1 page) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members
|
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members
|
17 July 2003 | Return made up to 23/06/03; full list of members
|
17 July 2003 | Return made up to 23/06/03; full list of members
|
1 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 July 2002 | Return made up to 23/06/02; full list of members
|
22 July 2002 | Return made up to 23/06/02; full list of members
|
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 July 2001 | Return made up to 23/06/01; full list of members
|
26 July 2001 | Return made up to 23/06/01; full list of members
|
20 September 2000 | Return made up to 23/06/00; full list of members (6 pages) |
20 September 2000 | Return made up to 23/06/00; full list of members (6 pages) |
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
19 August 1999 | Return made up to 23/06/99; full list of members (6 pages) |
19 August 1999 | Return made up to 23/06/99; full list of members (6 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: unit 1A prestwood place east pimbo skelmerdale lancashire WN8 9QE (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: unit 1A prestwood place east pimbo skelmerdale lancashire WN8 9QE (1 page) |
26 April 1999 | Company name changed flowtech LIMITED\certificate issued on 27/04/99 (2 pages) |
26 April 1999 | Company name changed flowtech LIMITED\certificate issued on 27/04/99 (2 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
8 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
16 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
1 May 1996 | Amended accounts made up to 31 December 1995 (3 pages) |
1 May 1996 | Amended accounts made up to 31 December 1995 (3 pages) |
22 March 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
22 March 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
6 November 1995 | Accounting reference date notified as 31/12 (1 page) |
6 November 1995 | Accounting reference date notified as 31/12 (1 page) |
4 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
4 July 1995 | Registered office changed on 04/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
4 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
23 June 1995 | Incorporation (20 pages) |
23 June 1995 | Incorporation (20 pages) |