FLOWONICS LIMITED

Register to unlock more data on OkredoRegister

FLOWONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03650266

Incorporation date

14/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Regent House, Bath Avenue, Wolverhampton WV1 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1998)
dot icon09/01/2013
Final Gazette dissolved following liquidation
dot icon09/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon01/04/2012
Insolvency filing
dot icon29/01/2012
Appointment of a voluntary liquidator
dot icon29/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon21/09/2011
Liquidators' statement of receipts and payments to 2011-07-25
dot icon14/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/08/2010
Appointment of a voluntary liquidator
dot icon05/08/2010
Statement of affairs with form 4.19
dot icon05/08/2010
Resolutions
dot icon12/07/2010
Registered office address changed from Unit 9B Navigation Drive Hurst Business Park Brierley Hill West Midlands DY5 1UT on 2010-07-13
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon13/10/2009
Director's details changed for Andrew David Hawker on 2009-10-13
dot icon24/08/2009
Appointment Terminated Secretary alistair ferguson
dot icon21/07/2009
Appointment Terminated Director alistair ferguson
dot icon21/07/2009
Appointment Terminated Director michael wigley
dot icon17/11/2008
Return made up to 15/10/08; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/09/2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon07/11/2007
Return made up to 15/10/07; no change of members
dot icon07/11/2007
Director's particulars changed
dot icon29/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/12/2006
Return made up to 15/10/06; full list of members
dot icon04/10/2006
New director appointed
dot icon06/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/12/2005
Return made up to 15/10/05; full list of members
dot icon15/12/2005
Director's particulars changed
dot icon10/11/2005
Director resigned
dot icon26/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/02/2005
Registered office changed on 18/02/05 from: unit 11 gainsborough trading estate rufford road stourbridge west midlands DY9 7ND
dot icon07/11/2004
Return made up to 15/10/04; full list of members
dot icon07/11/2004
Director's particulars changed
dot icon27/10/2004
Ad 22/10/04--------- £ si 25000@1=25000 £ ic 100/25100
dot icon27/10/2004
Nc inc already adjusted 22/10/04
dot icon27/10/2004
Resolutions
dot icon05/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon05/07/2004
Director resigned
dot icon19/04/2004
New director appointed
dot icon15/03/2004
Ad 17/10/03--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/2004
New director appointed
dot icon15/12/2003
Registered office changed on 16/12/03 from: cotterell and co the chubb buildings fryer street wolverhampton west midlands WV1 1HT
dot icon23/10/2003
Return made up to 15/10/03; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon18/07/2003
Particulars of mortgage/charge
dot icon19/03/2003
Particulars of mortgage/charge
dot icon29/12/2002
Return made up to 15/10/02; full list of members
dot icon08/10/2002
Director resigned
dot icon08/10/2002
New director appointed
dot icon08/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon04/02/2002
Return made up to 15/10/01; full list of members
dot icon04/02/2002
New secretary appointed
dot icon08/11/2001
New director appointed
dot icon03/11/2001
Secretary resigned
dot icon28/06/2001
Registered office changed on 29/06/01 from: 21 waterloo road wolverhampton WV1 4DJ
dot icon01/03/2001
Accounts for a small company made up to 2000-10-31
dot icon30/01/2001
Return made up to 15/10/00; full list of members
dot icon30/01/2001
Registered office changed on 31/01/01
dot icon11/05/2000
New director appointed
dot icon20/04/2000
Director resigned
dot icon24/02/2000
Accounts for a small company made up to 1999-10-31
dot icon09/01/2000
Return made up to 15/10/99; full list of members
dot icon28/03/1999
Registered office changed on 29/03/99 from: c/o manby and steward george house st johns square wolverhampton WV2 4BZ
dot icon17/02/1999
Registered office changed on 18/02/99 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE
dot icon17/02/1999
Secretary resigned
dot icon17/02/1999
Director resigned
dot icon17/02/1999
New secretary appointed
dot icon17/02/1999
New director appointed
dot icon09/11/1998
New director appointed
dot icon03/11/1998
Certificate of change of name
dot icon14/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wigley, Michael James
Director
12/09/2006 - 20/07/2009
11
Allsopp, Nicholas James
Nominee Director
14/10/1998 - 04/11/1998
587
Ferguson, Alistair Roger
Secretary
31/10/2001 - 20/07/2009
-
Dulson, Leslie
Director
09/04/2000 - 30/09/2002
-
Share, Roger
Director
27/10/1998 - 09/04/2000
-

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 FLOWONICS LIMITED

FLOWONICS LIMITED is an(a) Dissolved company incorporated on 14/10/1998 with the registered office located at Regent House, Bath Avenue, Wolverhampton WV1 4EG. 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 FLOWONICS LIMITED?

toggle

FLOWONICS LIMITED is currently Dissolved. It was registered on 14/10/1998 and dissolved on 09/01/2013.

Where is FLOWONICS LIMITED located?

toggle

FLOWONICS LIMITED is registered at Regent House, Bath Avenue, Wolverhampton WV1 4EG.

What does FLOWONICS LIMITED do?

toggle

FLOWONICS LIMITED operates in the Manufacture of other transport equipment not elsewhere classified (35.50 - SIC 2003) sector.

What is the latest filing for FLOWONICS LIMITED?

toggle

The latest filing was on 09/01/2013: Final Gazette dissolved following liquidation.