Company NameNi-Chro Alloys (Barking) Limited
Company StatusDissolved
Company Number03210626
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameFlowstream Limited

Business Activity

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

Directors

Director NameMichael George Wright
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1996(1 month, 2 weeks after company formation)
Appointment Duration12 years (closed 20 August 2008)
RoleCompany Director
Correspondence Address57 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Secretary NameJon Paul Greenwood
NationalityBritish
StatusClosed
Appointed05 October 2000(4 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 20 August 2008)
RoleAccountant
Correspondence Address15 Strelley Road
Beauchief
Sheffield
Yorkshire
S8 0BH
Secretary NameTracy Pashley
NationalityBritish
StatusResigned
Appointed04 July 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressCherry Tree Cottage 618 Abbey Lane
Whirlow
Sheffield
South Yorkshire
S11 9NA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressTempleborough Works
Sheffield Road
Sheffield
South Yorkshire
S9 1RT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
27 February 2008Application for striking-off (1 page)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
12 July 2007Return made up to 11/06/07; no change of members (6 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
12 July 2006Return made up to 11/06/06; full list of members (6 pages)
12 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
12 December 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
19 July 2005Return made up to 11/06/05; full list of members (6 pages)
22 June 2004Return made up to 11/06/04; full list of members (6 pages)
19 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
10 December 2003Secretary's particulars changed (1 page)
13 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
27 June 2002Return made up to 11/06/02; full list of members (6 pages)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Return made up to 11/06/01; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
9 October 2000New secretary appointed (2 pages)
11 July 2000Return made up to 11/06/00; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
14 September 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
3 September 1999Return made up to 11/06/99; full list of members (6 pages)
24 July 1998Return made up to 11/06/98; no change of members (4 pages)
14 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1997Return made up to 11/06/97; full list of members (6 pages)
29 October 1996Company name changed flowstream LIMITED\certificate issued on 30/10/96 (2 pages)
31 July 1996New director appointed (2 pages)
9 July 1996Registered office changed on 09/07/96 from: international house the britannia suite manchester M3 2ER (1 page)
9 July 1996New secretary appointed (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996Director resigned (2 pages)
11 June 1996Incorporation (10 pages)