Company NameFlowline Refrigeration Limited
Company StatusDissolved
Company Number03731724
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date28 June 2005 (18 years, 10 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 NameMr Paul Gerard Hume
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(3 months, 2 weeks after company formation)
Appointment Duration6 years (closed 28 June 2005)
RoleCooling Consultant
Country of ResidenceEngland
Correspondence Address37 Popples Drive
Halifax
West Yorkshire
HX2 9SQ
Director NameMrs Anne Hume
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (closed 28 June 2005)
RoleAdministration Assistant
Country of ResidenceEngland
Correspondence Address37 Popples Drive
Halifax
West Yorkshire
HX2 9SQ
Director NameRichard Paul Hume
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (closed 28 June 2005)
RoleDrinks Dispense Technician
Correspondence Address23 Northowram Green
Halifax
West Yorkshire
HX3 7JE
Secretary NameMr Paul Gerard Hume
NationalityBritish
StatusClosed
Appointed01 July 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Popples Drive
Halifax
West Yorkshire
HX2 9SQ
Director NameJohn Robert Thompson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(3 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 01 July 1999)
RoleCooling Consultant
Correspondence Address237 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8PZ
Secretary NameMrs Anne Hume
NationalityBritish
StatusResigned
Appointed28 June 1999(3 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Popples Drive
Halifax
West Yorkshire
HX2 9SQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 5 Brookfield Works
Quebec Street
Elland
West Yorkshire
HX5 9BX
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Financials

Year2014
Net Worth£49,308
Cash£58,453
Current Liabilities£54,009

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
3 February 2005Application for striking-off (1 page)
29 March 2004Return made up to 12/03/04; full list of members (5 pages)
1 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 April 2003Return made up to 12/03/03; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 April 2002Return made up to 12/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
27 March 2001Return made up to 12/03/01; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
11 April 2000Return made up to 12/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 1999Director resigned (1 page)
8 September 1999Secretary resigned (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
26 July 1999Location of register of members (1 page)
26 July 1999Ad 14/07/99--------- £ si 99@1=99 £ ic 1/100 (3 pages)
26 July 1999Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
5 July 1999Registered office changed on 05/07/99 from: 12 york place leeds LS1 2DS (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999New director appointed (2 pages)
12 March 1999Incorporation (16 pages)