HI-FLOW VALVES LIMITED

Register to unlock more data on OkredoRegister

HI-FLOW VALVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02894057

Incorporation date

01/02/1994

Size

Dormant

Contacts

Registered address

Registered address

Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire CV31 3RZCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1994)
dot icon05/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/09/2014
First Gazette notice for voluntary strike-off
dot icon21/09/2014
Accounts made up to 2013-12-31
dot icon08/09/2014
Application to strike the company off the register
dot icon10/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon30/10/2013
Director's details changed for Simon David Whittaker on 2013-09-28
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Termination of appointment of Terrance Valentine Helz as a secretary on 2013-05-01
dot icon25/06/2013
Termination of appointment of Terrance Valentine Hele as a director on 2013-05-01
dot icon19/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon30/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon13/09/2011
Termination of appointment of Kris Maria August Beyen as a director on 2011-07-29
dot icon21/08/2011
Termination of appointment of David Stanham as a director
dot icon05/05/2011
Register(s) moved to registered inspection location
dot icon05/05/2011
Register inspection address has been changed
dot icon05/05/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Philip Ashworth as a secretary
dot icon07/02/2011
Termination of appointment of Colin Davies as a director
dot icon07/02/2011
Appointment of Abogado Nominees Limited as a secretary
dot icon07/02/2011
Appointment of Terrance Valentine Helz as a secretary
dot icon07/02/2011
Appointment of Kris Maria August Beyen as a director
dot icon07/02/2011
Appointment of Simon David Whittaker as a director
dot icon07/02/2011
Appointment of Francesco Cagliero as a director
dot icon06/02/2011
Appointment of Terrance Valentine Hele as a director
dot icon06/02/2011
Director's details changed for David Neil Stanham on 2011-02-03
dot icon06/02/2011
Registered office address changed from The Chocolate Works Bishopthorpe Road York YO23 1DE United Kingdom on 2011-02-07
dot icon19/09/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon03/02/2010
Director's details changed for David Neil Stanham on 2010-02-04
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 02/02/09; full list of members
dot icon03/03/2009
Location of register of members
dot icon03/03/2009
Location of debenture register
dot icon03/03/2009
Registered office changed on 04/03/2009 from 121 the mount york north yorkshire YO24 1DU
dot icon22/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/04/2008
Registered office changed on 10/04/2008 from the chocolate works bishopthorpe road york north yorkshire YO23 1DE
dot icon12/02/2008
Return made up to 02/02/08; full list of members
dot icon12/02/2008
Registered office changed on 13/02/08 from: 121 the mount york north yorkshire YO24 1DU
dot icon12/02/2008
Location of debenture register
dot icon12/02/2008
Location of register of members
dot icon06/12/2007
Director resigned
dot icon20/06/2007
Secretary's particulars changed
dot icon05/06/2007
Director resigned
dot icon05/06/2007
New director appointed
dot icon13/05/2007
Full accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 02/02/07; full list of members
dot icon15/01/2007
Director resigned
dot icon14/01/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon15/11/2006
Full accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 02/02/06; full list of members
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon18/12/2005
Auditor's resignation
dot icon18/12/2005
Declaration of assistance for shares acquisition
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon14/12/2005
Declaration of satisfaction of mortgage/charge
dot icon13/12/2005
Registered office changed on 14/12/05 from: springvale police station square mildenhall suffolk IP28 7ER
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Secretary resigned;director resigned
dot icon13/12/2005
Director resigned
dot icon09/12/2005
Particulars of mortgage/charge
dot icon09/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Return made up to 02/02/05; full list of members; amend
dot icon29/11/2005
Return made up to 02/02/04; full list of members; amend
dot icon29/11/2005
Return made up to 02/02/03; full list of members; amend
dot icon29/11/2005
Return made up to 02/02/02; full list of members; amend
dot icon29/11/2005
Return made up to 02/02/01; full list of members; amend
dot icon29/11/2005
Return made up to 02/02/00; full list of members; amend
dot icon29/11/2005
Return made up to 02/02/99; full list of members; amend
dot icon29/11/2005
Return made up to 02/02/98; full list of members; amend
dot icon29/11/2005
Return made up to 02/02/97; full list of members; amend
dot icon29/11/2005
Return made up to 02/02/96; full list of members; amend
dot icon29/11/2005
Return made up to 02/02/95; full list of members; amend
dot icon19/10/2005
Return made up to 02/02/05; full list of members; amend
dot icon07/06/2005
-
dot icon27/02/2005
Return made up to 02/02/05; full list of members
dot icon11/05/2004
-
dot icon24/02/2004
Return made up to 02/02/04; full list of members
dot icon24/06/2003
Resolutions
dot icon24/06/2003
Resolutions
dot icon21/05/2003
-
dot icon23/02/2003
Return made up to 02/02/03; full list of members
dot icon10/12/2002
Particulars of mortgage/charge
dot icon28/05/2002
-
dot icon13/03/2002
Return made up to 02/02/02; full list of members; amend
dot icon13/03/2002
Return made up to 02/02/02; full list of members
dot icon15/05/2001
-
dot icon28/02/2001
Return made up to 02/02/01; full list of members
dot icon11/05/2000
-
dot icon14/03/2000
Return made up to 02/02/00; full list of members
dot icon08/06/1999
-
dot icon11/02/1999
Return made up to 02/02/99; full list of members
dot icon06/05/1998
-
dot icon15/02/1998
Return made up to 02/02/98; no change of members
dot icon21/09/1997
-
dot icon10/03/1997
Return made up to 02/02/97; no change of members
dot icon09/10/1996
-
dot icon12/03/1996
Return made up to 02/02/96; full list of members
dot icon16/10/1995
-
dot icon21/05/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon12/03/1995
Particulars of mortgage/charge
dot icon30/01/1995
Return made up to 02/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Ad 10/11/94--------- £ si 98@1=98 £ ic 4/102
dot icon31/07/1994
New director appointed
dot icon31/07/1994
New director appointed
dot icon17/04/1994
Ad 02/03/94--------- £ si 2@1=2 £ ic 2/4
dot icon17/04/1994
Accounting reference date notified as 31/03
dot icon09/03/1994
New director appointed
dot icon08/03/1994
New secretary appointed
dot icon02/03/1994
Director's particulars changed
dot icon02/03/1994
Secretary resigned
dot icon01/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
02/12/2010 - Present
172
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
01/02/1994 - 01/02/1994
2024
Corporate Administration Services Limited
Nominee Director
01/02/1994 - 01/02/1994
1932
Highton, Timothy John
Director
01/02/1994 - 02/12/2007
8
Davies, Colin Ernest
Director
24/05/2007 - 02/12/2010
32

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 HI-FLOW VALVES LIMITED

HI-FLOW VALVES LIMITED is an(a) Dissolved company incorporated on 01/02/1994 with the registered office located at Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire CV31 3RZ. 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 HI-FLOW VALVES LIMITED?

toggle

HI-FLOW VALVES LIMITED is currently Dissolved. It was registered on 01/02/1994 and dissolved on 05/01/2015.

Where is HI-FLOW VALVES LIMITED located?

toggle

HI-FLOW VALVES LIMITED is registered at Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire CV31 3RZ.

What does HI-FLOW VALVES LIMITED do?

toggle

HI-FLOW VALVES LIMITED operates in the Manufacture of taps and valves (28.14 - SIC 2007) sector.

What is the latest filing for HI-FLOW VALVES LIMITED?

toggle

The latest filing was on 05/01/2015: Final Gazette dissolved via voluntary strike-off.