AUTOMATED FLOW CONTROL LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED FLOW CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03357600

Incorporation date

21/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 2 Lyncastle Way, Barleycastle Lane, Appleton, Warrington WA4 4STCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1997)
dot icon21/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/01/2016
First Gazette notice for voluntary strike-off
dot icon28/12/2015
Application to strike the company off the register
dot icon02/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon31/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon19/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon15/05/2011
Termination of appointment of Clifford Shears as a director
dot icon30/03/2011
Registered office address changed from Unit 4 Hewett Road Great Yarmouth Norfolk NR31 0NN on 2011-03-31
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon05/05/2010
Director's details changed for Paolo Moretti on 2010-04-22
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/05/2009
Return made up to 22/04/09; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 22/04/08; full list of members
dot icon29/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon13/11/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon02/07/2007
Return made up to 22/04/07; no change of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon25/05/2006
Return made up to 22/04/06; full list of members
dot icon26/02/2006
Registered office changed on 27/02/06 from: unit 10 bells marsh road gorleston-on-sea great yarmouth norfolk NR31 6PT
dot icon19/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon17/05/2005
Return made up to 22/04/05; full list of members
dot icon13/05/2005
Particulars of mortgage/charge
dot icon17/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon29/04/2004
Return made up to 22/04/04; full list of members
dot icon16/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon08/05/2003
Return made up to 22/04/03; full list of members
dot icon16/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon09/12/2002
New director appointed
dot icon21/05/2002
Return made up to 22/04/02; full list of members
dot icon18/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon10/05/2001
Return made up to 22/04/01; full list of members
dot icon08/05/2001
New secretary appointed
dot icon08/05/2001
New director appointed
dot icon16/04/2001
Secretary resigned
dot icon16/04/2001
Director resigned
dot icon11/02/2001
Accounts for a small company made up to 2000-04-30
dot icon08/06/2000
Return made up to 22/04/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1999-04-30
dot icon05/07/1999
Return made up to 22/04/99; no change of members
dot icon06/04/1999
Accounts for a dormant company made up to 1998-04-30
dot icon12/07/1998
Particulars of mortgage/charge
dot icon24/06/1998
Particulars of mortgage/charge
dot icon08/06/1998
Location of register of members
dot icon29/05/1998
Return made up to 22/04/98; full list of members
dot icon13/10/1997
Memorandum and Articles of Association
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Secretary resigned
dot icon13/10/1997
New secretary appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
Registered office changed on 14/10/97 from: 12 york place leeds LS1 2DS
dot icon06/10/1997
Certificate of change of name
dot icon21/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moretti, Paolo
Director
20/03/2001 - Present
8
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
21/04/1997 - 07/10/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
21/04/1997 - 07/10/1997
12820
Shears, Clifford
Secretary
20/03/2001 - Present
2
Freeman, Alan Edward
Director
07/10/1997 - 20/03/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMATED FLOW CONTROL LIMITED

AUTOMATED FLOW CONTROL LIMITED is an(a) Dissolved company incorporated on 21/04/1997 with the registered office located at Unit 2 Lyncastle Way, Barleycastle Lane, Appleton, Warrington WA4 4ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED FLOW CONTROL LIMITED?

toggle

AUTOMATED FLOW CONTROL LIMITED is currently Dissolved. It was registered on 21/04/1997 and dissolved on 21/03/2016.

Where is AUTOMATED FLOW CONTROL LIMITED located?

toggle

AUTOMATED FLOW CONTROL LIMITED is registered at Unit 2 Lyncastle Way, Barleycastle Lane, Appleton, Warrington WA4 4ST.

What does AUTOMATED FLOW CONTROL LIMITED do?

toggle

AUTOMATED FLOW CONTROL LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for AUTOMATED FLOW CONTROL LIMITED?

toggle

The latest filing was on 21/03/2016: Final Gazette dissolved via voluntary strike-off.