CRP FLUOROFLOW LIMITED

Register to unlock more data on OkredoRegister

CRP FLUOROFLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03174129

Incorporation date

17/03/1996

Size

Dormant

Contacts

Registered address

Registered address

Todmorden Road, Littleborough, Lancashire OL15 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1996)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon13/12/2014
Application to strike the company off the register
dot icon19/10/2014
Statement by directors
dot icon19/10/2014
Statement of capital on 2014-10-20
dot icon19/10/2014
Solvency statement dated 03/10/14
dot icon19/10/2014
Resolutions
dot icon06/07/2014
Appointment of Mr Jan Olof Peter Eriksson as a director on 2014-05-13
dot icon06/07/2014
Appointment of Mr Leif Johnny Alvarsson as a director on 2014-05-13
dot icon02/07/2014
Appointment of Mr Claes Harald Hjalmar Hjalmarson as a director on 2014-05-13
dot icon24/04/2014
Accounts made up to 2013-12-31
dot icon13/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon22/05/2013
Accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon13/08/2012
Appointment of Miss Rebecca Louise Barlow as a secretary on 2012-08-14
dot icon13/08/2012
Termination of appointment of Andrew John Sheard as a secretary on 2012-08-14
dot icon14/05/2012
Accounts made up to 2011-12-31
dot icon25/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon06/07/2011
Accounts made up to 2010-12-31
dot icon20/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon14/03/2011
Termination of appointment of John Quilter as a director
dot icon14/03/2011
Termination of appointment of Paul Pateman as a director
dot icon14/03/2011
Termination of appointment of Stephen Gregory as a director
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2011
Appointment of Mr Michael Bruemmer as a director
dot icon13/09/2010
Accounts made up to 2009-12-31
dot icon19/08/2010
Director's details changed for Mr John Arnold Quilter on 2010-08-20
dot icon19/08/2010
Director's details changed for Nigel William Price on 2010-08-20
dot icon19/08/2010
Director's details changed for Paul Robert Pateman on 2010-08-20
dot icon19/08/2010
Director's details changed for Stephen Robert Gregory on 2010-08-20
dot icon19/08/2010
Secretary's details changed for Andrew John Sheard on 2010-08-20
dot icon12/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon15/11/2009
Secretary's details changed for Andrew John Sheard on 2009-11-16
dot icon08/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/04/2009
Return made up to 18/03/09; full list of members
dot icon22/10/2008
Registered office changed on 23/10/2008 from 19 trinity centre park farm industrial estate wellingborough northamptonshire NN8 6ZB
dot icon17/10/2008
Certificate of change of name
dot icon24/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 18/03/08; full list of members
dot icon01/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/05/2007
Registered office changed on 31/05/07 from: todmorden road littleborough lancashire OL15 9EG
dot icon03/04/2007
Return made up to 18/03/07; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/08/2006
Director's particulars changed
dot icon04/04/2006
Return made up to 18/03/06; full list of members
dot icon04/04/2006
Director's particulars changed
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/09/2005
New secretary appointed
dot icon21/08/2005
Secretary resigned
dot icon18/04/2005
Return made up to 18/03/05; full list of members
dot icon18/04/2004
Full accounts made up to 2003-12-31
dot icon29/03/2004
Return made up to 18/03/04; full list of members
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Registered office changed on 10/06/03 from: 27 victoria gardens victoria industrial estate burgess hill west sussex RH15 9NB
dot icon24/04/2003
Return made up to 18/03/03; full list of members
dot icon21/05/2002
New director appointed
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Declaration of assistance for shares acquisition
dot icon20/05/2002
Registered office changed on 21/05/02 from: grant thornton house kettering parkway kettering venture park kettering northants NN15 6XR
dot icon20/05/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon20/05/2002
Secretary resigned;director resigned
dot icon20/05/2002
Director resigned
dot icon20/05/2002
New director appointed
dot icon20/05/2002
New director appointed
dot icon20/05/2002
New secretary appointed;new director appointed
dot icon14/05/2002
Particulars of mortgage/charge
dot icon09/04/2002
Return made up to 18/03/02; full list of members
dot icon19/11/2001
-
dot icon10/04/2001
Return made up to 18/03/01; full list of members
dot icon09/11/2000
-
dot icon29/03/2000
Return made up to 18/03/00; full list of members
dot icon05/10/1999
Full accounts made up to 1999-06-30
dot icon24/03/1999
Return made up to 18/03/99; no change of members
dot icon13/10/1998
Full accounts made up to 1998-06-30
dot icon15/04/1998
Return made up to 18/03/98; no change of members
dot icon09/12/1997
Full accounts made up to 1997-06-30
dot icon28/04/1997
Return made up to 18/03/97; full list of members
dot icon05/06/1996
Ad 22/05/96--------- £ si 98@1=98 £ ic 2/100
dot icon05/06/1996
Accounting reference date notified as 30/06
dot icon27/04/1996
Secretary resigned
dot icon27/04/1996
Director resigned
dot icon27/04/1996
New secretary appointed;new director appointed
dot icon27/04/1996
New director appointed
dot icon27/04/1996
Registered office changed on 28/04/96 from: sovereign house 7 station road kettering northants NN15 7HH
dot icon22/04/1996
Resolutions
dot icon17/04/1996
Certificate of change of name
dot icon17/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
17/03/1996 - 09/04/1996
2731
WRF INTERNATIONAL LIMITED
Nominee Director
17/03/1996 - 09/04/1996
756
Gregory, Stephen Robert
Director
09/05/2002 - 02/03/2011
3
Hjalmarson, Claes Harald Hjalmar
Director
12/05/2014 - Present
11
Quilter, John Arnold
Director
09/05/2002 - 02/03/2011
5

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 CRP FLUOROFLOW LIMITED

CRP FLUOROFLOW LIMITED is an(a) Dissolved company incorporated on 17/03/1996 with the registered office located at Todmorden Road, Littleborough, Lancashire OL15 9EG. There are currently 6 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 CRP FLUOROFLOW LIMITED?

toggle

CRP FLUOROFLOW LIMITED is currently Dissolved. It was registered on 17/03/1996 and dissolved on 06/04/2015.

Where is CRP FLUOROFLOW LIMITED located?

toggle

CRP FLUOROFLOW LIMITED is registered at Todmorden Road, Littleborough, Lancashire OL15 9EG.

What does CRP FLUOROFLOW LIMITED do?

toggle

CRP FLUOROFLOW LIMITED operates in the Manufacture of taps and valves (28.14 - SIC 2007) sector.

What is the latest filing for CRP FLUOROFLOW LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.