FLOW PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

FLOW PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05812745

Incorporation date

10/05/2006

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2006)
dot icon29/04/2021
Final Gazette dissolved following liquidation
dot icon29/01/2021
Return of final meeting in a creditors' voluntary winding up
dot icon14/07/2020
Liquidators' statement of receipts and payments to 2020-06-20
dot icon14/08/2019
Liquidators' statement of receipts and payments to 2019-06-20
dot icon13/07/2018
Registered office address changed from C/O Atticus Legal Llp Castlefield House Liverpool Road Castlefield Manchester Greater Manchester M3 4SB to 2nd Floor 110 Cannon Street London EC4N 6EU on 2018-07-13
dot icon11/07/2018
Appointment of a voluntary liquidator
dot icon11/07/2018
Statement of affairs
dot icon11/07/2018
Resolutions
dot icon16/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon10/05/2018
Termination of appointment of Andrew John Beasley as a director on 2018-05-08
dot icon10/05/2018
Appointment of Mr Nigel Peter Canham as a secretary on 2018-05-08
dot icon10/05/2018
Termination of appointment of David Alan Lloyd as a secretary on 2018-05-08
dot icon07/12/2017
Appointment of Mr David Alan Lloyd as a secretary on 2017-11-30
dot icon06/12/2017
Termination of appointment of Anthony David Stiff as a director on 2017-11-30
dot icon06/12/2017
Termination of appointment of Philip Martin Barry as a secretary on 2017-11-30
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Termination of appointment of Giovanni Suero as a director on 2015-08-19
dot icon21/07/2015
Appointment of Mr Nigel Peter Canham as a director on 2015-07-21
dot icon22/05/2015
Satisfaction of charge 058127450001 in full
dot icon11/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon23/09/2014
Appointment of Mr Andrew John Beasley as a director on 2014-09-12
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon30/04/2014
Appointment of Mr Giovanni Suero as a director
dot icon23/12/2013
Registration of charge 058127450001
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon03/05/2013
Termination of appointment of Peter Richardson as a director
dot icon25/02/2013
Termination of appointment of Adrian Hutchings as a director
dot icon25/02/2013
Appointment of Mr Peter Roby Richardson as a director
dot icon11/01/2013
Auditor's resignation
dot icon14/12/2012
Certificate of change of name
dot icon14/12/2012
Change of name notice
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon31/10/2011
Appointment of Mr Anthony David Stiff as a director
dot icon31/10/2011
Termination of appointment of Neil Bright as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Termination of appointment of Richard Smith as a director
dot icon26/05/2011
Appointment of Mr Neil Stafford Bright as a director
dot icon11/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon20/08/2010
Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU on 2010-08-20
dot icon13/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 10/05/09; full list of members
dot icon08/02/2009
Appointment terminated director william fortescue
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 10/05/08; full list of members
dot icon17/12/2007
Amended full accounts made up to 2006-12-31
dot icon08/11/2007
Full accounts made up to 2006-12-31
dot icon08/11/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon04/07/2007
Director resigned
dot icon04/07/2007
Director resigned
dot icon13/06/2007
Ad 04/05/07--------- £ si [email protected]
dot icon13/06/2007
Resolutions
dot icon13/06/2007
S-div 04/05/07
dot icon04/06/2007
Return made up to 10/05/07; full list of members
dot icon04/06/2007
Secretary resigned
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Secretary resigned
dot icon14/02/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon01/11/2006
Certificate of change of name
dot icon13/10/2006
Resolutions
dot icon03/10/2006
Ad 06/09/06--------- £ si 1@1=1 £ ic 6/7
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Resolutions
dot icon26/09/2006
Ad 06/09/06--------- £ si 1@1=1 £ ic 5/6
dot icon26/09/2006
Ad 24/07/06--------- £ si 4@1=4 £ ic 1/5
dot icon14/07/2006
New director appointed
dot icon14/07/2006
Registered office changed on 14/07/06 from: 16 churchill way cardiff CF10 2DX
dot icon14/07/2006
New secretary appointed
dot icon14/07/2006
New secretary appointed;new director appointed
dot icon10/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suero, Giovanni
Director
24/04/2014 - 19/08/2015
3
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
10/05/2006 - 10/05/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
10/05/2006 - 10/05/2006
15962
Hutchings, Adrian Charles
Director
15/05/2006 - 11/02/2013
14
Canham, Nigel Peter
Director
21/07/2015 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FLOW PRODUCTS LIMITED

FLOW PRODUCTS LIMITED is an(a) Dissolved company incorporated on 10/05/2006 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 FLOW PRODUCTS LIMITED?

toggle

FLOW PRODUCTS LIMITED is currently Dissolved. It was registered on 10/05/2006 and dissolved on 29/04/2021.

Where is FLOW PRODUCTS LIMITED located?

toggle

FLOW PRODUCTS LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does FLOW PRODUCTS LIMITED do?

toggle

FLOW PRODUCTS LIMITED operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

What is the latest filing for FLOW PRODUCTS LIMITED?

toggle

The latest filing was on 29/04/2021: Final Gazette dissolved following liquidation.