Company NameFlowline Dispense Limited
Company StatusDissolved
Company Number03731727
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date2 November 2004 (19 years, 5 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 NamePaul Foster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(4 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 02 November 2004)
RoleFitter
Correspondence Address87 Arthur Street
Golcar
Huddersfield
West Yorkshire
HD7 4DJ
Director NameMr Paul Gerard Hume
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(4 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 02 November 2004)
RoleCooling Consultant
Country of ResidenceEngland
Correspondence Address37 Popples Drive
Halifax
West Yorkshire
HX2 9SQ
Secretary NameMr Paul Gerard Hume
NationalityBritish
StatusClosed
Appointed02 August 1999(4 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 02 November 2004)
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
StatusResigned
Appointed02 August 1999(4 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 September 1999)
RoleAdministration Assistant
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£19,943
Cash£30,984
Current Liabilities£85,157

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 July 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004Voluntary strike-off action has been suspended (1 page)
29 March 2004Application for striking-off (1 page)
6 April 2003Return made up to 12/03/03; full list of members (8 pages)
18 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 April 2002Return made up to 12/03/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 March 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
11 April 2000Return made up to 12/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 February 2000Accounting reference date extended from 28/02/00 to 31/07/00 (1 page)
11 October 1999Director resigned (1 page)
14 September 1999Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 1999Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
14 September 1999Location of register of members (1 page)
6 August 1999Registered office changed on 06/08/99 from: 12 york place leeds LS1 2DS (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999New director appointed (3 pages)
6 August 1999Secretary resigned (1 page)
12 March 1999Incorporation (16 pages)