FLOLINE LIMITED

Register to unlock more data on OkredoRegister

FLOLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01834944

Incorporation date

22/07/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

P O Box 60317, 10 Orange Street, London WC2H 7WRCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1986)
dot icon30/08/2011
Final Gazette dissolved following liquidation
dot icon30/05/2011
Notice of final account prior to dissolution
dot icon15/11/2007
Receiver ceasing to act
dot icon14/10/2007
Receiver's abstract of receipts and payments
dot icon14/10/2007
Receiver ceasing to act
dot icon07/05/2007
Registered office changed on 08/05/07 from: c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP
dot icon05/11/2006
Receiver's abstract of receipts and payments
dot icon29/11/2005
Receiver's abstract of receipts and payments
dot icon11/11/2004
Receiver's abstract of receipts and payments
dot icon04/11/2003
Receiver's abstract of receipts and payments
dot icon14/01/2003
Appointment of a liquidator
dot icon17/12/2002
Director resigned
dot icon04/11/2002
Receiver's abstract of receipts and payments
dot icon17/09/2002
Order of court to wind up
dot icon09/05/2002
Auditor's resignation
dot icon14/01/2002
Miscellaneous
dot icon10/01/2002
Administrative Receiver's report
dot icon08/11/2001
Registered office changed on 09/11/01 from: oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon06/11/2001
Appointment of receiver/manager
dot icon06/11/2001
Appointment of receiver/manager
dot icon02/07/2001
Accounting reference date extended from 30/06/01 to 30/11/01
dot icon01/05/2001
Return made up to 20/04/01; full list of members
dot icon01/05/2001
Director's particulars changed
dot icon25/03/2001
New director appointed
dot icon20/03/2001
Full accounts made up to 2000-06-30
dot icon18/03/2001
Full accounts made up to 1999-06-30
dot icon21/02/2001
Secretary's particulars changed
dot icon01/02/2001
Declaration of satisfaction of mortgage/charge
dot icon21/05/2000
Registered office changed on 22/05/00 from: lower harding street northampton NM1 2JL
dot icon09/05/2000
Return made up to 20/04/00; full list of members
dot icon19/03/2000
Declaration of assistance for shares acquisition
dot icon23/11/1999
New secretary appointed
dot icon26/10/1999
Secretary resigned;director resigned
dot icon18/10/1999
Full accounts made up to 1998-06-30
dot icon12/05/1999
Secretary's particulars changed;director's particulars changed
dot icon07/05/1999
Declaration of satisfaction of mortgage/charge
dot icon07/05/1999
Declaration of satisfaction of mortgage/charge
dot icon27/04/1999
Return made up to 20/04/99; no change of members
dot icon27/04/1999
Director's particulars changed
dot icon16/03/1999
Particulars of mortgage/charge
dot icon16/03/1999
Particulars of mortgage/charge
dot icon07/03/1999
Particulars of mortgage/charge
dot icon02/02/1999
New secretary appointed
dot icon09/11/1998
Secretary resigned;director resigned
dot icon14/10/1998
Particulars of mortgage/charge
dot icon16/07/1998
Return made up to 20/04/98; no change of members
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon11/02/1998
Certificate of change of name
dot icon09/09/1997
Particulars of mortgage/charge
dot icon28/04/1997
Return made up to 20/04/97; full list of members
dot icon28/04/1997
Director's particulars changed
dot icon01/01/1997
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon31/07/1996
Full accounts made up to 1995-12-31
dot icon24/06/1996
Return made up to 20/04/96; no change of members
dot icon09/10/1995
Registered office changed on 10/10/95 from: elgin house billing road northampton NN1 5AU
dot icon13/07/1995
Accounts for a medium company made up to 1994-12-31
dot icon21/06/1995
Particulars of mortgage/charge
dot icon25/04/1995
Return made up to 20/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Declaration of satisfaction of mortgage/charge
dot icon11/10/1994
Declaration of satisfaction of mortgage/charge
dot icon16/06/1994
Return made up to 22/04/94; full list of members
dot icon16/06/1994
Accounts for a small company made up to 1993-12-31
dot icon21/04/1994
Certificate of change of name
dot icon07/09/1993
Accounts for a small company made up to 1992-11-30
dot icon07/09/1993
Accounting reference date extended from 30/11 to 31/12
dot icon25/04/1993
Return made up to 22/04/93; no change of members
dot icon25/04/1993
Secretary's particulars changed;director's particulars changed
dot icon01/07/1992
Return made up to 26/04/92; no change of members
dot icon25/04/1992
Accounts for a small company made up to 1991-11-30
dot icon18/02/1992
Particulars of mortgage/charge
dot icon19/05/1991
Accounts for a small company made up to 1990-11-30
dot icon19/05/1991
Return made up to 26/04/91; full list of members
dot icon19/11/1990
Registered office changed on 20/11/90 from: eagle house 28 billing road northampton NN1 5AJ
dot icon30/08/1990
Accounts for a small company made up to 1989-11-30
dot icon30/08/1990
Return made up to 20/03/90; full list of members
dot icon05/07/1989
Particulars of mortgage/charge
dot icon02/04/1989
Accounts for a small company made up to 1988-11-30
dot icon02/04/1989
Return made up to 20/03/89; full list of members
dot icon18/08/1988
Wd 08/07/88 ad 01/03/88-02/03/88 premium £ si 25@1=25 £ ic 27/52
dot icon20/07/1988
Accounts for a small company made up to 1987-11-30
dot icon20/07/1988
Return made up to 04/07/88; full list of members
dot icon20/07/1988
New director appointed
dot icon20/07/1988
Director resigned
dot icon10/07/1988
Secretary's particulars changed;director's particulars changed
dot icon10/07/1988
Registered office changed on 11/07/88 from: stonesthron the old vicarage dallington green northampton
dot icon10/07/1988
Accounting reference date shortened from 31/12 to 30/11
dot icon22/03/1988
Wd 18/02/88 ad 28/01/88--------- £ si 25@1=25 £ ic 2/27
dot icon18/09/1987
Accounting reference date extended from 31/08 to 31/12
dot icon29/06/1987
Accounts for a small company made up to 1986-08-31
dot icon29/06/1987
Return made up to 19/05/87; full list of members
dot icon20/02/1987
Director resigned
dot icon29/06/1986
Accounts for a small company made up to 1985-08-31
dot icon29/06/1986
Return made up to 24/01/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartledge, Glenn
Director
08/03/2001 - Present
5
Croxford, Jason Alexander
Secretary
23/10/1999 - Present
-
Fitzwilliams, Antony John
Secretary
02/01/1999 - 22/10/1999
-

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 FLOLINE LIMITED

FLOLINE LIMITED is an(a) Dissolved company incorporated on 22/07/1984 with the registered office located at P O Box 60317, 10 Orange Street, London WC2H 7WR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of FLOLINE LIMITED?

toggle

FLOLINE LIMITED is currently Dissolved. It was registered on 22/07/1984 and dissolved on 30/08/2011.

Where is FLOLINE LIMITED located?

toggle

FLOLINE LIMITED is registered at P O Box 60317, 10 Orange Street, London WC2H 7WR.

What does FLOLINE LIMITED do?

toggle

FLOLINE LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for FLOLINE LIMITED?

toggle

The latest filing was on 30/08/2011: Final Gazette dissolved following liquidation.