G FLOW SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

G FLOW SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04261242

Incorporation date

30/07/2001

Size

Dormant

Contacts

Registered address

Registered address

Precision House, Arden Road, Alcester, Warwickshire B49 6HNCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2001)
dot icon26/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2011
First Gazette notice for voluntary strike-off
dot icon01/04/2011
Application to strike the company off the register
dot icon25/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon04/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/10/2009
Director's details changed for Garry Elliot Barnes on 2009-10-08
dot icon09/10/2009
Secretary's details changed for Mr Garry Elliot Barnes on 2009-10-08
dot icon30/07/2009
Return made up to 30/07/09; full list of members
dot icon30/07/2009
Location of register of members
dot icon30/07/2009
Location of debenture register
dot icon10/06/2009
Secretary appointed garry elliot barnes
dot icon10/06/2009
Appointment Terminated Secretary richard keen
dot icon23/12/2008
Appointment Terminated Director reginald gott
dot icon11/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon21/10/2008
Accounts made up to 2008-03-31
dot icon04/09/2008
Registered office changed on 04/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF
dot icon20/08/2008
Return made up to 30/07/08; full list of members
dot icon10/07/2008
Secretary appointed richard keen
dot icon10/07/2008
Appointment Terminated Secretary antonio ventrella
dot icon09/07/2008
Director appointed garry elliot barnes
dot icon03/07/2008
Appointment Terminated Director neil bamford
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Return made up to 30/07/07; no change of members
dot icon05/10/2007
Director resigned
dot icon11/09/2007
Accounts made up to 2007-03-31
dot icon26/10/2006
Accounts made up to 2006-03-31
dot icon24/08/2006
Return made up to 30/07/06; full list of members
dot icon05/07/2006
Director resigned
dot icon07/02/2006
Accounts made up to 2005-03-31
dot icon19/08/2005
Return made up to 30/07/05; full list of members
dot icon19/08/2005
Location of register of members address changed
dot icon19/08/2005
Location of debenture register address changed
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Secretary resigned
dot icon24/09/2004
Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY
dot icon01/09/2004
Full accounts made up to 2003-10-31
dot icon27/07/2004
Return made up to 30/07/04; no change of members
dot icon23/07/2004
New director appointed
dot icon06/07/2004
Director resigned
dot icon06/07/2004
New director appointed
dot icon01/07/2004
Director resigned
dot icon18/06/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon07/09/2003
Director resigned
dot icon26/08/2003
Return made up to 30/07/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-10-31
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon13/02/2003
Location of debenture register
dot icon13/02/2003
Location of register of members
dot icon28/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New secretary appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
Registered office changed on 14/01/03 from: corringham road industrial estate gainsborough lincolnshire DN21 1QE
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Auditor's resignation
dot icon23/12/2002
Accounting reference date extended from 31/03/02 to 31/10/02
dot icon01/10/2002
Return made up to 30/07/02; full list of members; amend
dot icon30/08/2002
Return made up to 30/07/02; full list of members
dot icon30/08/2002
Director's particulars changed
dot icon03/11/2001
Particulars of mortgage/charge
dot icon03/11/2001
Particulars of mortgage/charge
dot icon12/09/2001
Director resigned
dot icon12/09/2001
Secretary resigned;director resigned
dot icon28/08/2001
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon28/08/2001
Registered office changed on 28/08/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon28/08/2001
New director appointed
dot icon28/08/2001
New secretary appointed;new director appointed
dot icon28/08/2001
New director appointed
dot icon10/08/2001
Certificate of change of name
dot icon30/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
30/07/2001 - 10/08/2001
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
30/07/2001 - 10/08/2001
1754
Dla Nominees Limited
Nominee Director
30/07/2001 - 10/08/2001
835
Craven, John Lawrence
Director
10/08/2001 - 19/12/2002
9
Biles, John Anthony
Director
19/12/2002 - 17/06/2004
74

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 G FLOW SYSTEMS LIMITED

G FLOW SYSTEMS LIMITED is an(a) Dissolved company incorporated on 30/07/2001 with the registered office located at Precision House, Arden Road, Alcester, Warwickshire B49 6HN. 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 G FLOW SYSTEMS LIMITED?

toggle

G FLOW SYSTEMS LIMITED is currently Dissolved. It was registered on 30/07/2001 and dissolved on 26/07/2011.

Where is G FLOW SYSTEMS LIMITED located?

toggle

G FLOW SYSTEMS LIMITED is registered at Precision House, Arden Road, Alcester, Warwickshire B49 6HN.

What does G FLOW SYSTEMS LIMITED do?

toggle

G FLOW SYSTEMS LIMITED operates in the Storage and warehousing (63.12 - SIC 2003) sector.

What is the latest filing for G FLOW SYSTEMS LIMITED?

toggle

The latest filing was on 26/07/2011: Final Gazette dissolved via voluntary strike-off.