FLOWMAX FLOWMETERS LIMITED

Register to unlock more data on OkredoRegister

FLOWMAX FLOWMETERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02664180

Incorporation date

18/11/1991

Size

Small

Contacts

Registered address

Registered address

7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire SL8 5YSCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1991)
dot icon03/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2013
First Gazette notice for voluntary strike-off
dot icon06/02/2013
Application to strike the company off the register
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 12
dot icon22/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon02/09/2012
Accounts for a small company made up to 2012-04-30
dot icon17/01/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon17/01/2012
Register(s) moved to registered inspection location
dot icon17/01/2012
Register inspection address has been changed from Suite 3 Oakfield Barn the Brows Farnham Road Liss Hampshire GU33 6JG
dot icon29/09/2011
Accounts for a small company made up to 2011-04-30
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 11
dot icon10/05/2011
Auditor's resignation
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 10
dot icon14/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon08/09/2010
Accounts for a small company made up to 2010-04-30
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 9
dot icon02/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon02/12/2009
Register inspection address has been changed
dot icon02/12/2009
Secretary's details changed for Peter Roy Lapicki on 2009-11-19
dot icon02/12/2009
Director's details changed for Peter Roy Lapicki on 2009-11-19
dot icon02/12/2009
Director's details changed for Graham Ernest Nel on 2009-11-19
dot icon10/09/2009
Accounts for a small company made up to 2009-04-30
dot icon04/03/2009
Appointment Terminated Director robin marshall
dot icon19/02/2009
Certificate of change of name
dot icon10/02/2009
Appointment Terminated Director james taylor
dot icon16/12/2008
Return made up to 19/11/08; full list of members
dot icon16/12/2008
Location of register of members
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon27/08/2008
Accounts for a small company made up to 2008-04-30
dot icon27/11/2007
Return made up to 19/11/07; full list of members
dot icon18/08/2007
Full accounts made up to 2007-04-30
dot icon26/07/2007
Declaration of satisfaction of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon02/01/2007
Return made up to 19/11/06; full list of members
dot icon06/09/2006
Accounts for a small company made up to 2006-04-30
dot icon29/11/2005
Return made up to 19/11/05; full list of members
dot icon29/11/2005
Location of register of members
dot icon14/09/2005
Accounts for a small company made up to 2005-04-30
dot icon05/06/2005
Director resigned
dot icon17/04/2005
Auditor's resignation
dot icon10/12/2004
Return made up to 19/11/04; full list of members
dot icon06/09/2004
Particulars of mortgage/charge
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
New secretary appointed;new director appointed
dot icon09/08/2004
Particulars of mortgage/charge
dot icon19/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/06/2004
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon22/06/2004
Registered office changed on 23/06/04 from: 21 star road industrial estate partridge green west sussex RH13 8RA
dot icon22/06/2004
New director appointed
dot icon20/06/2004
New director appointed
dot icon23/11/2003
Return made up to 19/11/03; full list of members
dot icon21/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/12/2002
Return made up to 19/11/02; full list of members
dot icon08/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/11/2001
Return made up to 19/11/01; full list of members
dot icon11/06/2001
Full accounts made up to 2001-03-31
dot icon22/11/2000
Return made up to 19/11/00; full list of members
dot icon24/05/2000
Full accounts made up to 2000-03-31
dot icon18/11/1999
Return made up to 19/11/99; full list of members
dot icon18/11/1999
Secretary's particulars changed;director's particulars changed
dot icon15/06/1999
Declaration of satisfaction of mortgage/charge
dot icon19/05/1999
Full accounts made up to 1999-03-31
dot icon29/04/1999
Declaration of mortgage charge released/ceased
dot icon15/11/1998
Return made up to 19/11/98; no change of members
dot icon06/07/1998
Full accounts made up to 1998-03-31
dot icon01/04/1998
Particulars of mortgage/charge
dot icon17/11/1997
Return made up to 19/11/97; no change of members
dot icon18/05/1997
Full accounts made up to 1997-03-31
dot icon24/11/1996
Return made up to 19/11/96; full list of members
dot icon05/10/1996
Miscellaneous
dot icon05/10/1996
Registered office changed on 06/10/96 from: unit 15,star road partridge green horsham, west sussex RH13 8RF
dot icon16/09/1996
Particulars of mortgage/charge
dot icon15/09/1996
New director appointed
dot icon07/09/1996
New secretary appointed
dot icon07/09/1996
Director resigned
dot icon07/09/1996
Secretary resigned;director resigned
dot icon07/09/1996
Resolutions
dot icon01/08/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Full accounts made up to 1996-03-31
dot icon24/04/1996
Resolutions
dot icon24/04/1996
Ad 15/04/96--------- £ si 98@1=98 £ ic 2/100
dot icon20/11/1995
Return made up to 19/11/95; full list of members
dot icon20/11/1995
Secretary's particulars changed
dot icon08/06/1995
Declaration of mortgage charge released/ceased
dot icon15/05/1995
Full accounts made up to 1995-03-31
dot icon12/01/1995
Certificate of change of name
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 19/11/94; no change of members
dot icon21/09/1994
Particulars of mortgage/charge
dot icon20/06/1994
Full accounts made up to 1994-03-31
dot icon29/11/1993
Return made up to 19/11/93; no change of members
dot icon27/08/1993
Full accounts made up to 1993-03-31
dot icon04/12/1992
Particulars of mortgage/charge
dot icon03/12/1992
Accounting reference date extended from 31/12 to 31/03
dot icon03/12/1992
Return made up to 19/11/92; full list of members
dot icon05/12/1991
Accounting reference date notified as 31/12
dot icon25/11/1991
Secretary resigned
dot icon18/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gluck, Terence Robert
Director
03/09/1996 - 31/05/2005
-
Nel, Graham Ernest
Director
11/06/2004 - Present
11
Lapicki, Peter Roy
Director
16/06/2004 - Present
5
Marshall, Robin
Director
11/06/2004 - 01/02/2009
4
Lapicki, Peter Roy
Secretary
16/06/2004 - Present
1

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 FLOWMAX FLOWMETERS LIMITED

FLOWMAX FLOWMETERS LIMITED is an(a) Dissolved company incorporated on 18/11/1991 with the registered office located at 7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire SL8 5YS. There are currently 3 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 FLOWMAX FLOWMETERS LIMITED?

toggle

FLOWMAX FLOWMETERS LIMITED is currently Dissolved. It was registered on 18/11/1991 and dissolved on 03/06/2013.

Where is FLOWMAX FLOWMETERS LIMITED located?

toggle

FLOWMAX FLOWMETERS LIMITED is registered at 7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire SL8 5YS.

What does FLOWMAX FLOWMETERS LIMITED do?

toggle

FLOWMAX FLOWMETERS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for FLOWMAX FLOWMETERS LIMITED?

toggle

The latest filing was on 03/06/2013: Final Gazette dissolved via voluntary strike-off.