Sheffield
South Yorkshire
S11 9NN
Secretary Name | Jon Paul Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2000(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 20 August 2008) |
Role | Accountant |
Correspondence Address | 15 Strelley Road Beauchief Sheffield Yorkshire S8 0BH |
Secretary Name | Tracy Pashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage 618 Abbey Lane Whirlow Sheffield South Yorkshire S11 9NA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(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 | 11 June 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Templeborough Works Sheffield Road Sheffield South Yorkshire S9 1RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2008 | Application for striking-off (1 page) |
26 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 July 2007 | Return made up to 11/06/07; no change of members (6 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
12 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
12 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
19 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
22 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
19 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
13 July 2003 | Return made up to 11/06/03; full list of members
|
2 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
27 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Return made up to 11/06/01; full list of members (6 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
11 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
14 September 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
14 September 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
3 September 1999 | Return made up to 11/06/99; full list of members (6 pages) |
24 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
14 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
14 April 1998 | Resolutions
|
21 August 1997 | Return made up to 11/06/97; full list of members (6 pages) |
29 October 1996 | Company name changed flowstream LIMITED\certificate issued on 30/10/96 (2 pages) |
31 July 1996 | New director appointed (2 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: international house the britannia suite manchester M3 2ER (1 page) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Director resigned (2 pages) |
11 June 1996 | Incorporation (10 pages) |