Company NameFlow-Mech (UK) Limited
Company StatusDissolved
Company Number04890745
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 8 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NameFlow-Mech (North Yorkshire) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ashley Lawson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleConstruction Worker
Country of ResidenceGBR
Correspondence AddressWest Lodge
Sandhutton Lane Carlton Miniott
Thirsk
North Yorkshire
YO7 4NH
Director NameMr Roger Nicholas Taylor
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleConstruction Worker
Country of ResidenceUnited Kingdom
Correspondence Address11 Mayfield
South Otterington
Northallerton
North Yorkshire
DL7 9JH
Secretary NameMr Roger Nicholas Taylor
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleConstruction Worker
Country of ResidenceUnited Kingdom
Correspondence Address11 Mayfield
South Otterington
Northallerton
North Yorkshire
DL7 9JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Mayfield
South Otterington
Northallerton
North Yorkshire
DL7 9JH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishSouth Otterington
WardMorton-on-Swale

Financials

Year2014
Net Worth£921
Cash£1,104
Current Liabilities£58,607

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
20 February 2009Application for striking-off (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Return made up to 08/09/08; full list of members (4 pages)
5 September 2008Registered office changed on 05/09/2008 from west lodge sandhutton lane carlton miniott thirsk north yorkshire YO7 4NH (1 page)
26 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
12 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Return made up to 08/09/06; full list of members (3 pages)
22 August 2006Registered office changed on 22/08/06 from: 11 mayfield south otterington northallerton north yorkshire DL7 9JH (1 page)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2005Registered office changed on 19/12/05 from: oak house, market place bedale north yorkshire DL8 1AQ (1 page)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 September 2005Return made up to 08/09/05; full list of members (3 pages)
28 April 2005Director's particulars changed (1 page)
16 March 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
21 September 2004Return made up to 08/09/04; full list of members (7 pages)
14 June 2004Company name changed flow-mech (north yorkshire) limi ted\certificate issued on 14/06/04 (2 pages)
14 October 2003Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003Director resigned (1 page)
8 September 2003Incorporation (16 pages)