FLOWLINE MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

FLOWLINE MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01999031

Incorporation date

11/03/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BBK PARTNERSHIP, Bbk Partnership, 10 Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1987)
dot icon01/08/2018
Final Gazette dissolved following liquidation
dot icon01/05/2018
Return of final meeting in a creditors' voluntary winding up
dot icon19/02/2018
Liquidators' statement of receipts and payments to 2017-12-10
dot icon22/02/2017
Liquidators' statement of receipts and payments to 2016-12-10
dot icon14/02/2016
Liquidators' statement of receipts and payments to 2015-12-10
dot icon19/02/2015
Liquidators' statement of receipts and payments to 2014-12-10
dot icon19/06/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/12/2013
Statement of affairs with form 4.19
dot icon23/12/2013
Appointment of a voluntary liquidator
dot icon23/12/2013
Resolutions
dot icon06/11/2013
Registered office address changed from the Hexagon 58 Tewin Road Welwyn Garden City Hertfordshire AL7 1BD United Kingdom on 2013-11-07
dot icon06/10/2013
Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG United Kingdom on 2013-10-07
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon23/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/06/2012
Resolutions
dot icon24/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mark Davis on 2011-10-01
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/07/2011
Termination of appointment of Lincoln Austin as a secretary
dot icon12/06/2011
Registered office address changed from 35a High Street Potters Bar Herts EN6 5AJ on 2011-06-13
dot icon18/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon06/10/2009
Director's details changed for Mark Davis on 2009-10-04
dot icon05/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/11/2008
Return made up to 04/10/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 04/10/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/10/2006
Return made up to 04/10/06; full list of members
dot icon08/10/2006
Director's particulars changed
dot icon03/04/2006
Particulars of mortgage/charge
dot icon14/12/2005
New secretary appointed
dot icon14/12/2005
Secretary resigned
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/11/2005
Return made up to 04/10/05; full list of members
dot icon07/10/2004
Return made up to 04/10/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/09/2003
Return made up to 04/10/03; full list of members
dot icon28/11/2002
Return made up to 04/10/02; full list of members
dot icon28/11/2002
Secretary resigned
dot icon24/09/2002
New secretary appointed
dot icon23/07/2002
New director appointed
dot icon16/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/02/2002
Return made up to 04/10/01; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-12-31
dot icon06/12/2000
Particulars of mortgage/charge
dot icon10/10/2000
Return made up to 04/10/00; full list of members
dot icon10/10/2000
Secretary resigned
dot icon10/10/2000
New secretary appointed
dot icon18/09/2000
Accounts for a small company made up to 1999-12-31
dot icon12/10/1999
Accounts for a small company made up to 1998-12-31
dot icon22/09/1999
Return made up to 04/10/99; full list of members
dot icon27/09/1998
Return made up to 04/10/98; full list of members
dot icon28/06/1998
Accounts for a small company made up to 1997-12-31
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon11/01/1998
£ nc 1000/10000 22/12/97
dot icon24/11/1997
Return made up to 04/10/97; change of members
dot icon21/09/1997
Accounts for a small company made up to 1996-12-31
dot icon09/10/1996
Return made up to 04/10/96; full list of members
dot icon26/09/1996
Accounts for a small company made up to 1995-12-31
dot icon17/01/1996
New director appointed
dot icon22/10/1995
Return made up to 04/10/95; no change of members
dot icon04/09/1995
Auditor's resignation
dot icon16/05/1995
Accounts for a small company made up to 1994-12-31
dot icon16/01/1995
Particulars of mortgage/charge
dot icon10/10/1994
Return made up to 04/10/94; no change of members
dot icon01/08/1994
Accounts for a small company made up to 1993-12-31
dot icon19/10/1993
Return made up to 04/10/93; full list of members
dot icon03/07/1993
Accounts for a small company made up to 1992-12-31
dot icon29/04/1993
Registered office changed on 30/04/93 from: brosnan house 179 darkes lane potters bar herts EN6 1BW
dot icon02/11/1992
Accounts for a small company made up to 1991-12-31
dot icon02/11/1992
Return made up to 04/10/92; full list of members
dot icon10/03/1992
Full accounts made up to 1990-12-31
dot icon10/03/1992
Full accounts made up to 1989-12-31
dot icon13/10/1991
Return made up to 04/10/91; no change of members
dot icon08/08/1991
Return made up to 04/10/90; no change of members
dot icon14/06/1991
Registered office changed on 15/06/91 from: 212 hoval house mutton lane potters bar herts EN6 3AR
dot icon15/01/1991
Director resigned
dot icon15/01/1991
Registered office changed on 16/01/91 from: 171 high street barnet herts EN5 5SU
dot icon23/09/1990
New secretary appointed
dot icon23/09/1990
Registered office changed on 24/09/90 from: 100 chalk farm road london NW1 8EH
dot icon04/01/1990
Return made up to 04/10/89; full list of members
dot icon26/10/1989
Accounts for a small company made up to 1988-12-31
dot icon16/08/1988
Return made up to 04/07/88; full list of members
dot icon28/06/1988
Accounts for a small company made up to 1987-12-31
dot icon21/10/1987
Return made up to 26/06/87; full list of members
dot icon16/07/1987
Accounts for a small company made up to 1986-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Mark
Director
01/01/1996 - Present
1
Austin, Lincoln
Secretary
28/11/2005 - 20/07/2011
-
Davis, Mark
Secretary
23/09/2000 - 31/10/2002
-
Davis, Stephanie Louise
Secretary
23/05/2002 - 28/11/2005
-

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 FLOWLINE MANUFACTURING LIMITED

FLOWLINE MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 11/03/1986 with the registered office located at C/O BBK PARTNERSHIP, Bbk Partnership, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLOWLINE MANUFACTURING LIMITED?

toggle

FLOWLINE MANUFACTURING LIMITED is currently Dissolved. It was registered on 11/03/1986 and dissolved on 01/08/2018.

Where is FLOWLINE MANUFACTURING LIMITED located?

toggle

FLOWLINE MANUFACTURING LIMITED is registered at C/O BBK PARTNERSHIP, Bbk Partnership, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does FLOWLINE MANUFACTURING LIMITED do?

toggle

FLOWLINE MANUFACTURING LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for FLOWLINE MANUFACTURING LIMITED?

toggle

The latest filing was on 01/08/2018: Final Gazette dissolved following liquidation.