Company NameFlow Accounting Limited
Company StatusDissolved
Company Number06872132
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years, 1 month ago)
Dissolution Date9 April 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Samuel Darlington
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Susan Darlington
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameMrs Susan Darlington
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1John Samuel Darlington
55.00%
Ordinary A
25 at £1Susan Darlington
25.00%
Ordinary A
10 at £1Alexander Darlington
10.00%
Ordinary B
10 at £1Rebecca Darlington
10.00%
Ordinary B

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
15 January 2019Application to strike the company off the register (3 pages)
19 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
3 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
9 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
7 August 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
7 August 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
20 May 2014Director's details changed for Mrs Susan Darlington on 7 April 2014 (2 pages)
20 May 2014Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ England on 20 May 2014 (1 page)
20 May 2014Secretary's details changed for Mrs Susan Darlington on 7 April 2014 (1 page)
20 May 2014Secretary's details changed for Mrs Susan Darlington on 7 April 2014 (1 page)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Director's details changed for Mrs Susan Darlington on 7 April 2014 (2 pages)
20 May 2014Director's details changed for John Samuel Darlington on 7 April 2014 (2 pages)
20 May 2014Director's details changed for John Samuel Darlington on 7 April 2014 (2 pages)
20 May 2014Secretary's details changed for Mrs Susan Darlington on 7 April 2014 (1 page)
20 May 2014Director's details changed for John Samuel Darlington on 7 April 2014 (2 pages)
20 May 2014Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ England on 20 May 2014 (1 page)
20 May 2014Director's details changed for Mrs Susan Darlington on 7 April 2014 (2 pages)
8 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
8 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
17 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
28 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
11 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
18 May 2009Director and secretary appointed susan darlington (2 pages)
18 May 2009Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
18 May 2009Director and secretary appointed susan darlington (2 pages)
18 May 2009Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
18 May 2009Appointment terminated director christine susan avis (1 page)
18 May 2009Director appointed john samuel darlington (2 pages)
18 May 2009Ad 07/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 May 2009Ad 07/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 May 2009Appointment terminated director christine susan avis (1 page)
18 May 2009Director appointed john samuel darlington (2 pages)
7 April 2009Incorporation (12 pages)
7 April 2009Incorporation (12 pages)