Company NameFlowline Engineering Limited
Company StatusDissolved
Company Number03464490
CategoryPrivate Limited Company
Incorporation Date7 November 1997(26 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Paul Reade
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(1 year, 12 months after company formation)
Appointment Duration8 years, 6 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address23 Thorley Grove
Wistaston
Crewe
Cheshire
CW2 8BA
Secretary NameGillian Marie Millington
NationalityBritish
StatusClosed
Appointed04 November 1999(1 year, 12 months after company formation)
Appointment Duration8 years, 6 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address5 Saint Davids Walk
Stretford
Manchester
Lancashire
M32 9HW
Director NameRichard David Irvin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Oaklands Road
Hyde
Cheshire
SK14 3DD
Director NameMr Alan John Pinkney
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Rope Lane
Wistaston
Crewe
Cheshire
CW2 6RD
Secretary NameMr Alan John Pinkney
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Rope Lane
Wistaston
Crewe
Cheshire
CW2 6RD
Secretary NameBeverley Chesters
NationalityBritish
StatusResigned
Appointed17 February 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1999)
RoleCw1 5lb
Correspondence Address10 Oak Tree Drive
Crewe
Cheshire
CW1 5LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth-£141,419
Cash£25,389
Current Liabilities£240,977

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2008Liquidators statement of receipts and payments (6 pages)
31 December 2007Liquidators statement of receipts and payments (5 pages)
13 July 2007Liquidators statement of receipts and payments (5 pages)
30 May 2006Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
30 May 2006Result of meeting of creditors (3 pages)
30 May 2006Administrator's progress report (7 pages)
9 May 2006Statement of administrator's proposal (31 pages)
20 April 2006Statement of affairs (15 pages)
24 March 2006Registered office changed on 24/03/06 from: trafford park road newbridge trafford park manchester M17 1HG (1 page)
16 March 2006Appointment of an administrator (1 page)
9 February 2006Return made up to 07/11/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(7 pages)
11 November 2005Director resigned (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 December 2004Return made up to 07/11/04; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 January 2004Return made up to 07/11/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 January 2003Return made up to 07/11/02; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 December 2001Return made up to 07/11/01; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
8 January 2001Return made up to 07/11/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 February 2000Particulars of mortgage/charge (7 pages)
25 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/11/99
(6 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
11 November 1998Director resigned (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Return made up to 07/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 December 1997Ad 10/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New secretary appointed;new director appointed (2 pages)
25 November 1997Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
25 November 1997Registered office changed on 25/11/97 from: c/o the dowery barker street nantwich cheshire CW5 5TE (1 page)
7 November 1997Incorporation (17 pages)